Company NameJLG Realisations Limited
Company StatusDissolved
Company Number05835531
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NamesJollytown Limited and John Letters Golf Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameNeil Stuart Bell
NationalityBritish
StatusClosed
Appointed11 July 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr James Declan McKelvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2015(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 09 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Melrose Court Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameMr John Andrew
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankwell Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitejohnletters.com
Telephone01484 463917
Telephone regionHuddersfield

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£167,951
Cash£21,970
Current Liabilities£458,961

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 August 2017Liquidators' statement of receipts and payments to 31 May 2017 (21 pages)
2 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 October 2016Satisfaction of charge 058355310002 in full (4 pages)
5 July 2016Administrator's progress report to 1 June 2016 (29 pages)
17 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 May 2016Administrator's progress report to 18 April 2016 (34 pages)
23 February 2016Company name changed john letters golf LIMITED\certificate issued on 23/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11
(2 pages)
23 February 2016Change of name notice (2 pages)
21 December 2015Result of meeting of creditors (3 pages)
24 November 2015Statement of administrator's proposal (57 pages)
4 November 2015Registered office address changed from Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 November 2015 (2 pages)
28 October 2015Appointment of an administrator (1 page)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 October 2015Memorandum and Articles of Association (39 pages)
7 October 2015Termination of appointment of John Andrew as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of James Declan Mckelvey as a director on 1 October 2015 (3 pages)
7 October 2015Termination of appointment of John Andrew as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of James Declan Mckelvey as a director on 1 October 2015 (3 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
5 September 2014Registration of charge 058355310002, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 058355310002, created on 4 September 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Director's details changed for Mr John Andrew on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Director's details changed for Mr John Andrew on 1 May 2014 (2 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Secretary's details changed for Neil Stuart Bell on 8 May 2013 (1 page)
12 June 2013Secretary's details changed for Neil Stuart Bell on 8 May 2013 (1 page)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2012Full accounts made up to 30 September 2011 (6 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
13 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2008Return made up to 02/06/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 02/06/07; full list of members (2 pages)
17 August 2006Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
16 August 2006Registered office changed on 16/08/06 from: 13 station street huddersfield HD1 1LY (1 page)
2 August 2006New director appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
13 July 2006Company name changed jollytown LIMITED\certificate issued on 13/07/06 (2 pages)
11 July 2006Registered office changed on 11/07/06 from: 41 chalton street london NW1 1JD (1 page)
2 June 2006Incorporation (17 pages)