Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAXMEAD PROPERTIES LIMITED
Company Information for

JAXMEAD PROPERTIES LIMITED

CROWN ROAD, NORWICH, NR1,
Company Registration Number
01414153
Private Limited Company
Dissolved

Dissolved 2017-02-15

Company Overview

About Jaxmead Properties Ltd
JAXMEAD PROPERTIES LIMITED was founded on 1979-02-09 and had its registered office in Crown Road. The company was dissolved on the 2017-02-15 and is no longer trading or active.

Key Data
Company Name
JAXMEAD PROPERTIES LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
 
Filing Information
Company Number 01414153
Date formed 1979-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2017-02-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:32:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAXMEAD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ENDA MOORE
Director 1995-08-07
TERENCE MOORE
Director 1993-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN PATERSON
Company Secretary 2000-11-08 2012-12-17
MICHAEL JOHN PATERSON
Director 1996-02-09 2001-12-31
LYNNE MARIE GRAVES
Company Secretary 1995-08-07 1999-08-15
MICHAEL CHRISTOPHER WHATLEY
Director 1993-11-21 1999-08-14
GILLIAN MARGARET WHATLEY
Company Secretary 1993-11-21 1995-08-09
PATRICIA MARY WHATLEY
Director 1994-12-19 1995-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE MOORE HAYCOVE DEVELOPMENTS LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2015-12-01
TERENCE MOORE ASPAL LANE MANAGEMENT LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-154.43REPORT OF FINAL MEETING OF CREDITORS
2016-08-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-03-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-03-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-03-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-03-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-03-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2015 FROM NWB BUSINESS EXCHANGE 14 BASIL STREET KNIGHTSBRIDGE LONDON SW3 1AJ
2015-09-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-05-13COCOMPORDER OF COURT TO WIND UP
2015-02-10GAZ1FIRST GAZETTE
2014-01-18DISS40DISS40 (DISS40(SOAD))
2014-01-16AA31/07/12 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-16AR0121/11/13 FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENDA MOORE / 01/01/2014
2013-09-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-30GAZ1FIRST GAZETTE
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PATERSON
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6 DOWNING DRIVE GREAT BARTON BURY ST. EDMUNDS SUFFOLK IP31 2RP
2012-11-28AR0121/11/12 FULL LIST
2012-08-01DISS40DISS40 (DISS40(SOAD))
2012-07-31AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-31GAZ1FIRST GAZETTE
2011-11-25AR0121/11/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ENDA MOORE / 19/11/2011
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-05-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-10AR0121/11/10 FULL LIST
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-08-03GAZ1FIRST GAZETTE
2010-07-31DISS40DISS40 (DISS40(SOAD))
2010-07-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-02AR0121/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ENDA MOORE / 21/11/2009
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ENDA MOORE / 20/08/2007
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2007-12-06363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-13225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-0988(2)RAD 12/03/04--------- £ SI 90000@1
2005-01-28363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-04123£ NC 100000/1000000 12/03/04
2004-05-04RES04NC INC ALREADY ADJUSTED 12/03/04
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-03363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-12-03288cSECRETARY'S PARTICULARS CHANGED
2003-12-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-05363aRETURN MADE UP TO 21/11/02; NO CHANGE OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-24288bDIRECTOR RESIGNED
2002-01-24363(288)DIRECTOR RESIGNED
2002-01-24363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to JAXMEAD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-24
Appointment of Liquidators2015-09-14
Winding-Up Orders2015-05-08
Petitions to Wind Up (Companies)2015-02-19
Proposal to Strike Off2013-07-30
Proposal to Strike Off2012-07-31
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against JAXMEAD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-18 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE 2007-09-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-07-31 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-05-04 Outstanding DANSKE BANK A/S TRADING AS NATIONAL IRISH BANK
LEGAL MORTGAGE 2007-04-04 Outstanding NATIONAL IRISH BANK LIMITED
MORTGAGE 2005-06-08 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-01-28 Outstanding NATIONAL IRISH BANK LIMITED
MORTGAGE 2004-09-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 1997-01-17 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-03-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-11-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-09 Satisfied BARCLAYS BANK PLC
CHARGE 1979-05-17 Satisfied HENRY ANSBACHER & CO LIMITED
Creditors
Creditors Due After One Year 2011-08-01 £ 1,374,043
Creditors Due Within One Year 2011-08-01 £ 122,395

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAXMEAD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 150,000
Current Assets 2011-08-01 £ 980,592
Debtors 2011-08-01 £ 36,900
Fixed Assets 2011-08-01 £ 15,247
Shareholder Funds 2011-08-01 £ 500,599
Stocks Inventory 2011-08-01 £ 943,692
Tangible Fixed Assets 2011-08-01 £ 15,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAXMEAD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAXMEAD PROPERTIES LIMITED
Trademarks
We have not found any records of JAXMEAD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAXMEAD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as JAXMEAD PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where JAXMEAD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJAXMEAD PROPERTIES LIMITEDEvent Date2016-08-18
In the High Court of Justice case number 846 Principal Trading Address: 6 Downing Drive, Great Barton, Bury St Edmunds, Suffolk, IP31 2RP Notice is hereby given that final meeting of the creditors of Jaxmead Properties Limited will be held at 2.00 pm on 1 November 2016 at the offices of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. The meeting is called pursuant to Section 146 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any explanation which may be given by the Liquidator and to pass the following resolutions: That the liquidators final report and account presented to the meeting are hereby approved and that the Liquidator be granted his release. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. Proxies and proof of debts to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT no later than 12 noon on the working day immediately before the meeting. Date of appointment: 20 August 2015 Office holder details: Chris McKay (IP No. 9466) of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT For further details contact: Tel: 01603 877540, Fax: 01603 877549, Email: freyacooper@mw-w.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAXMEAD PROPERTIES LIMITEDEvent Date2015-08-20
In the High Court of Justice case number 846 Principal Trading Address: 6 Downing Drive, Great Barton, Bury St Edmunds, Suffolk, IP31 2RP Notice is hereby given pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 that I, Chris McKay , of McTear Williams & Wood , 51 Cambridge Place, Cambridge, CB2 1NS , (IP No. 009466) was appointed liquidator of Jaxmead Properties Limited by the Secretary of State on 20 August 2015 . A meeting of creditors of the above named company will be held at Townshend House, Crown Road, Norwich, NR1 3DT on 30 September 2015 at 2.30 pm. The meeting is called pursuant to Section 141(2) of the Insolvency Act 1986 and Rule 4.54 of the Insolvency Rules 1986 for the purposes of appointing a Creditors Committee if creditors wish and fixing the remuneration of the Liquidator by reference to time properly given in attending to matters arising in the liquidation. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. Proxies and proof of debts to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT no later than 12 noon on the business day immediately before the meeting. Enquiries should be sent to McTear Williams & Wood,Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, Fax: 01603 877549) or by email: info@mw-w.com
 
Initiating party Event TypeWinding-Up Orders
Defending partyJAXMEAD PROPERTIES LIMITEDEvent Date2015-04-27
In the High Court Of Justice case number 00846 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party IMPEY DEVELOPMENTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJAXMEAD PROPERTIES LIMITEDEvent Date2015-01-29
SolicitorTaylor Vinters LLP
In the High Court of Justice (Chancery Division) Companies Court case number 846 A Petition to wind up the above-named Company of NWB Business Exchange, 14 Basil Street, Knightsbridge, London SW3 1AJ , presented on 29 January 2015 by IMPEY DEVELOPMENTS LIMITED , of 88 High Street, Ramsey, Huntingdon, Cambridgeshire PE26 1BS , claiming to be a Creditor of the Company, will be heard at The High Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 March 2015 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 March 2015 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyJAXMEAD PROPERTIES LIMITEDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyJAXMEAD PROPERTIES LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyJAXMEAD PROPERTIES LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAXMEAD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAXMEAD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.