JOHNJAC CRICKET SUPPLIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 05313846
Status Liquidation
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address NEW BRIDGE STREET, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing, 5190 - Other wholesale
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 9 January 2013; Registered office address changed from the Mill, March Road Welney Cambs PE14 9SE on 23 January 2012. The most likely internet sites of JOHNJAC CRICKET SUPPLIES LIMITED are www.johnjaccricketsupplies.co.uk, and www.johnjac-cricket-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnjac Cricket Supplies Limited is a Private Limited Company. The company registration number is 05313846. Johnjac Cricket Supplies Limited has been working since 15 December 2004. The present status of the company is Liquidation. The registered address of Johnjac Cricket Supplies Limited is New Bridge Street 30 34 New Bridge Street London Ec4v 6bj. . BIRKENSHAW, Jack is a Director of the company. MALCOLM, Devon Eugene is a Director of the company. Secretary PIGGOTT, Jacqueline has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LOVEDAY, John Norman has been resigned. Director PIGGOTT, Jacqueline has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing".


Current Directors

Director
BIRKENSHAW, Jack
Appointed Date: 15 December 2004
84 years old

Director
MALCOLM, Devon Eugene
Appointed Date: 15 December 2004
62 years old

Resigned Directors

Secretary
PIGGOTT, Jacqueline
Resigned: 28 October 2011
Appointed Date: 15 December 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Director
LOVEDAY, John Norman
Resigned: 30 November 2011
Appointed Date: 15 December 2004
70 years old

Director
PIGGOTT, Jacqueline
Resigned: 28 October 2011
Appointed Date: 15 December 2004
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

JOHNJAC CRICKET SUPPLIES LIMITED Events

03 Mar 2017
Return of final meeting in a creditors' voluntary winding up
15 Mar 2013
Liquidators statement of receipts and payments to 9 January 2013
23 Jan 2012
Registered office address changed from the Mill, March Road Welney Cambs PE14 9SE on 23 January 2012
17 Jan 2012
Statement of affairs with form 4.19
17 Jan 2012
Appointment of a voluntary liquidator
...
... and 36 more events
28 Jan 2005
New director appointed
28 Jan 2005
New secretary appointed;new director appointed
28 Jan 2005
New director appointed
28 Jan 2005
New director appointed
15 Dec 2004
Incorporation

JOHNJAC CRICKET SUPPLIES LIMITED Charges

20 October 2008
Deposit agreement to secure own liabilities
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied on 14 March 2011
Persons entitled: Easy Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Debenture
Delivered: 24 October 2007
Status: Satisfied on 14 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…