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

JAYMAR ESTATES LIMITED

GREGS BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
Company Registration Number
02335357
Private Limited Company
Liquidation

Company Overview

About Jaymar Estates Ltd
JAYMAR ESTATES LIMITED was founded on 1989-01-16 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Jaymar Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAYMAR ESTATES LIMITED
 
Legal Registered Office
GREGS BUILDING
1 BOOTH STREET
MANCHESTER
M2 4DU
Other companies in M3
 
Filing Information
Company Number 02335357
Company ID Number 02335357
Date formed 1989-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 21/03/2016
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-07-05 09:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYMAR ESTATES LIMITED
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.
Companies with same name JAYMAR ESTATES LIMITED
The following companies were found which have the same name as JAYMAR ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAYMAR ESTATES LAND, LLC 5151 BELT LINE RD STE 650 DALLAS TX 75254 ACTIVE Company formed on the 2012-12-10
JAYMAR ESTATES, LLC 5151 BELT LINE RD STE 650 DALLAS TX 75254 Active Company formed on the 2012-12-05
JAYMAR ESTATES-DALLAS, CORP. 5151 BELT LINE RD STE 650 DALLAS TX 75254 Active Company formed on the 2000-04-20

Company Officers of JAYMAR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MORDECAI HALPERN
Company Secretary 1997-09-30
MORDECAI HALPERN
Director 1998-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB AKIVA HALPERN
Director 1989-03-17 2016-05-31
JACOB HALPERN
Company Secretary 1990-07-01 1997-09-30
JEFFREY STEINER
Director 1990-07-01 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORDECAI HALPERN BROWNWILKS ASSETS LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active
MORDECAI HALPERN BROWNWILKS ASSETS (2) LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active
MORDECAI HALPERN ASH PROPERTY COMPANY LTD Company Secretary 2008-02-27 CURRENT 2008-02-27 Active
MORDECAI HALPERN CEDAR ASSETS (3) LTD Company Secretary 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
MORDECAI HALPERN HAWTHORN ASSETS (2) LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-21
MORDECAI HALPERN HAWTHORN ASSETS LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-14
MORDECAI HALPERN OAK ASSETS (2) LTD Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-23
MORDECAI HALPERN OAK ASSETS LTD Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-10
MORDECAI HALPERN CEDAR ASSETS (2) LTD Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
MORDECAI HALPERN CEDAR ASSETS LTD Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
MORDECAI HALPERN MAPLE PROPERTY COMPANY (2) LTD Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (1) LTD Company Secretary 2006-01-09 CURRENT 2005-03-20 Dissolved 2018-05-15
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (4) LTD Company Secretary 2005-11-28 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (3) LTD Company Secretary 2005-11-28 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (9) LTD Company Secretary 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-04-24
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (8) LTD Company Secretary 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-04-24
MORDECAI HALPERN MAPLE PROPERTY COMPANY LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Active
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (5) LTD Company Secretary 2005-09-29 CURRENT 2005-09-29 Dissolved 2018-05-22
MORDECAI HALPERN KIRKGATE ASSETS LIMITED Company Secretary 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
MORDECAI HALPERN KIRKGATE ASSETS (2) LIMITED Company Secretary 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
MORDECAI HALPERN SAVOY MIAMI (1) LIMITED Company Secretary 2005-05-25 CURRENT 2005-03-20 Active - Proposal to Strike off
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (UK) LTD Company Secretary 2005-05-10 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (7) LTD Company Secretary 2005-02-15 CURRENT 2004-11-22 Dissolved 2018-05-01
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (6) LTD Company Secretary 2005-02-15 CURRENT 2004-11-26 Dissolved 2018-05-08
MORDECAI HALPERN CYBERGRAND LTD Company Secretary 2004-04-19 CURRENT 2003-06-13 Active - Proposal to Strike off
MORDECAI HALPERN MIDPRIME LTD Company Secretary 2004-01-16 CURRENT 2003-06-25 Active - Proposal to Strike off
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (2) LTD Company Secretary 2003-06-09 CURRENT 2003-04-30 Dissolved 2018-05-22
MORDECAI HALPERN BROADMEADOW LIMITED Company Secretary 2001-11-08 CURRENT 2001-07-24 Liquidation
MORDECAI HALPERN BIDEWELL LTD. Company Secretary 2001-05-17 CURRENT 2001-04-30 Dissolved 2014-12-09
MORDECAI HALPERN TWINWEST LTD Company Secretary 2001-03-27 CURRENT 2000-03-13 Dissolved 2015-09-29
MORDECAI HALPERN KEWSTEAD LIMITED Company Secretary 2000-12-06 CURRENT 2000-11-24 Dissolved 2017-05-02
MORDECAI HALPERN LAKEBRINK LTD Company Secretary 2000-04-05 CURRENT 2000-02-23 Dissolved 2018-05-15
MORDECAI HALPERN STEPPINGLEY LTD Company Secretary 2000-03-08 CURRENT 2000-02-25 Active - Proposal to Strike off
MORDECAI HALPERN ROCKETSTONE LTD Company Secretary 1999-12-01 CURRENT 1999-11-12 Active
MORDECAI HALPERN HALLHAM LTD Company Secretary 1999-05-14 CURRENT 1999-04-28 Active - Proposal to Strike off
MORDECAI HALPERN WARELINK LTD Company Secretary 1998-12-07 CURRENT 1998-11-26 Dissolved 2015-08-18
MORDECAI HALPERN FELLVIEW ESTATES LTD Company Secretary 1998-12-01 CURRENT 1998-11-10 Active
MORDECAI HALPERN URMSTON ASSETS 2 LTD Director 2017-08-31 CURRENT 2017-08-30 Active
MORDECAI HALPERN URMSTON ASSETS LTD Director 2017-08-30 CURRENT 2017-08-30 Active
MORDECAI HALPERN BICKERSHAW ASSETS 2 LTD Director 2017-02-17 CURRENT 2017-02-17 Active
MORDECAI HALPERN KELVIN ASSETS LTD Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
MORDECAI HALPERN BICKERSHAW ASSETS LTD Director 2017-02-16 CURRENT 2017-02-16 Active
MORDECAI HALPERN HALLMARK HR LTD Director 2016-04-08 CURRENT 2016-04-08 Active
MORDECAI HALPERN ALEXANDRA GATE HR LTD Director 2016-03-14 CURRENT 2016-03-14 Active
MORDECAI HALPERN SWANSEA ASSETS (2) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
MORDECAI HALPERN SWANSEA ASSETS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
MORDECAI HALPERN MIDDLEHILL BUILDING LTD Director 2015-07-21 CURRENT 1999-12-24 Active
MORDECAI HALPERN AIRBLES ASSETS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
MORDECAI HALPERN AIRBLES ASSETS (2) LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
MORDECAI HALPERN MELBROW LTD Director 2015-03-01 CURRENT 2003-04-29 Dissolved 2018-05-22
MORDECAI HALPERN HALLMARK REAL ESTATE GROUP LTD Director 2014-09-16 CURRENT 2014-09-16 Active
MORDECAI HALPERN JAYMAR PROPERTY GROUP LTD Director 2014-07-24 CURRENT 2014-07-24 Active
MORDECAI HALPERN CAFE MANAGEMENT LTD Director 2014-07-15 CURRENT 2014-07-15 Active
MORDECAI HALPERN GOLDHOUSE VENTURES LTD Director 2012-07-15 CURRENT 2012-06-11 Dissolved 2017-11-21
MORDECAI HALPERN ASPEN FACILITIES MANAGEMENT LTD Director 2012-03-27 CURRENT 2007-07-19 Dissolved 2014-07-29
MORDECAI HALPERN CHORTKOV DEVELOPMENTS LTD Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-05-06
MORDECAI HALPERN NORMANDY HOUSE ASSETS (2) LTD Director 2011-07-10 CURRENT 2011-06-07 Dissolved 2017-05-30
MORDECAI HALPERN NORMANDY HOUSE ASSETS LTD Director 2011-07-10 CURRENT 2011-06-07 Dissolved 2017-05-23
MORDECAI HALPERN JAYMAR HR SERVICES LTD Director 2009-11-25 CURRENT 2009-11-25 Liquidation
MORDECAI HALPERN THORNHAM LTD Director 2009-06-29 CURRENT 2004-02-26 Active
MORDECAI HALPERN BROWNWILKS ASSETS LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
MORDECAI HALPERN BROWNWILKS ASSETS (2) LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
MORDECAI HALPERN TWINWEST (2) LTD Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-09-29
MORDECAI HALPERN AG CARDIFF (2) LTD Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2017-08-15
MORDECAI HALPERN AG CARDIFF LTD Director 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN HALLMARK MANAGEMENT SERVICES LTD Director 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN JAYMAC ASSETS (2) LTD Director 2009-01-23 CURRENT 2009-01-23 Active
MORDECAI HALPERN JAYMAC ASSETS (3) LTD Director 2009-01-23 CURRENT 2009-01-23 Active
MORDECAI HALPERN ASH PROPERTY COMPANY LTD Director 2008-02-27 CURRENT 2008-02-27 Active
MORDECAI HALPERN ASH PROPERTY COMPANY (2) LTD Director 2008-02-27 CURRENT 2008-02-27 Active
MORDECAI HALPERN TOPACE ESTATES LTD Director 2008-01-10 CURRENT 2004-11-23 Dissolved 2013-10-22
MORDECAI HALPERN BEACONSTAR ESTATES LTD Director 2008-01-10 CURRENT 2005-07-06 Dissolved 2013-10-22
MORDECAI HALPERN CEDAR ASSETS (3) LTD Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
MORDECAI HALPERN OAK ASSETS (2) LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-23
MORDECAI HALPERN OAK ASSETS LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-10
MORDECAI HALPERN CEDAR ASSETS (2) LTD Director 2007-03-01 CURRENT 2007-03-01 Active
MORDECAI HALPERN CEDAR ASSETS LTD Director 2007-03-01 CURRENT 2007-03-01 Active
MORDECAI HALPERN MAPLE PROPERTY COMPANY (2) LTD Director 2006-11-01 CURRENT 2006-11-01 Active
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (1) LTD Director 2006-01-09 CURRENT 2005-03-20 Dissolved 2018-05-15
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (4) LTD Director 2005-11-28 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (3) LTD Director 2005-11-28 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (9) LTD Director 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-04-24
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (8) LTD Director 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-04-24
MORDECAI HALPERN MAPLE PROPERTY COMPANY LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (5) LTD Director 2005-09-29 CURRENT 2005-09-29 Dissolved 2018-05-22
MORDECAI HALPERN KIRKGATE ASSETS LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
MORDECAI HALPERN KIRKGATE ASSETS (2) LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
MORDECAI HALPERN SAVOY MIAMI (1) LIMITED Director 2005-05-25 CURRENT 2005-03-20 Active - Proposal to Strike off
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (UK) LTD Director 2005-05-10 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (7) LTD Director 2005-02-15 CURRENT 2004-11-22 Dissolved 2018-05-01
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (6) LTD Director 2005-02-15 CURRENT 2004-11-26 Dissolved 2018-05-08
MORDECAI HALPERN CYBERGRAND LTD Director 2004-04-19 CURRENT 2003-06-13 Active - Proposal to Strike off
MORDECAI HALPERN MIDPRIME LTD Director 2004-01-16 CURRENT 2003-06-25 Active - Proposal to Strike off
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (2) LTD Director 2003-06-09 CURRENT 2003-04-30 Dissolved 2018-05-22
MORDECAI HALPERN ELDERSWELL LTD Director 2002-08-01 CURRENT 2002-05-28 Dissolved 2016-05-24
MORDECAI HALPERN FAXFORTH LTD Director 2002-08-01 CURRENT 2002-05-03 Dissolved 2016-05-24
MORDECAI HALPERN BROADMEADOW LIMITED Director 2001-11-08 CURRENT 2001-07-24 Liquidation
MORDECAI HALPERN LETHINGTON LTD Director 2001-09-14 CURRENT 2001-08-14 Dissolved 2017-03-28
MORDECAI HALPERN BIDEWELL LTD. Director 2001-05-17 CURRENT 2001-04-30 Dissolved 2014-12-09
MORDECAI HALPERN SPRINGBIG LTD Director 2001-03-28 CURRENT 2001-03-01 Dissolved 2014-12-02
MORDECAI HALPERN NORMOVER LTD Director 2001-03-28 CURRENT 2001-03-01 Active - Proposal to Strike off
MORDECAI HALPERN KEWSTEAD LIMITED Director 2000-12-06 CURRENT 2000-11-24 Dissolved 2017-05-02
MORDECAI HALPERN LAKEBRINK LTD Director 2000-04-05 CURRENT 2000-02-23 Dissolved 2018-05-15
MORDECAI HALPERN STEPPINGLEY LTD Director 2000-03-08 CURRENT 2000-02-25 Active - Proposal to Strike off
MORDECAI HALPERN ROCKETSTONE LTD Director 1999-12-01 CURRENT 1999-11-12 Active
MORDECAI HALPERN HALLHAM LTD Director 1999-05-14 CURRENT 1999-04-28 Active - Proposal to Strike off
MORDECAI HALPERN QUALITONE LTD Director 1999-04-30 CURRENT 1999-04-08 Dissolved 2013-09-17
MORDECAI HALPERN WARELINK LTD Director 1998-12-07 CURRENT 1998-11-26 Dissolved 2015-08-18
MORDECAI HALPERN FELLVIEW ESTATES LTD Director 1998-12-01 CURRENT 1998-11-10 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
2020-05-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-20
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.1
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.1
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O Cg&Co 17 st Ann's Square Manchester M2 7PW
2017-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-20
2016-07-08F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JACOB AKIVA HALPERN
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
2016-05-044.20Volunatary liquidation statement of affairs with form 4.19
2016-05-04600Appointment of a voluntary liquidator
2016-05-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-21
2015-12-22AA01Previous accounting period shortened from 06/04/15 TO 05/04/15
2015-12-21AA01Previous accounting period extended from 23/03/15 TO 06/04/15
2015-12-18AA01Previous accounting period shortened from 24/03/15 TO 23/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 40
2015-10-22AR0101/10/15 ANNUAL RETURN FULL LIST
2015-03-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-23AA01PREVSHO FROM 25/03/2014 TO 24/03/2014
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 40
2014-10-01AR0101/10/14 FULL LIST
2014-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-10-01AD02SAIL ADDRESS CREATED
2014-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-09AA31/03/13 TOTAL EXEMPTION SMALL
2014-03-21AA01PREVSHO FROM 26/03/2013 TO 25/03/2013
2013-12-24AA01PREVSHO FROM 27/03/2013 TO 26/03/2013
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 40
2013-10-03AR0101/10/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-22AA01PREVSHO FROM 28/03/2012 TO 27/03/2012
2013-02-07AR0101/10/12 FULL LIST
2012-12-27AA01PREVSHO FROM 29/03/2012 TO 28/03/2012
2012-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-03-23AA01PREVSHO FROM 30/03/2011 TO 29/03/2011
2011-12-28AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-10-26AR0101/10/11 FULL LIST
2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-12-06AR0101/10/10 FULL LIST
2010-10-18AR0110/12/09 FULL LIST
2010-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-11-25AR0101/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB HALPERN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB HALPERN / 03/07/2008
2008-11-25363aRETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / JACOB HALPERN / 19/07/2008
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-10-28363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 40A BURY NEW ROAD PRESTWICH MANCHESTER M25 0LD
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: C/O LOPIAN GROSS BARNETT & CO 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 14 CASTLEFIELD AVENUE SALFORD M7 0HJ
2006-11-09363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-11-10363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to JAYMAR ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-23
Appointment of Liquidators2016-04-25
Resolutions for Winding-up2016-04-25
Meetings of Creditors2016-04-11
Fines / Sanctions
No fines or sanctions have been issued against JAYMAR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-20 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2008-04-18 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-04-18 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-04-18 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-04-18 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-04-18 Outstanding LLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-04-18 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-04-18 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-04-18 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-04-18 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-04-18 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-04-11 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2005-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER BENEFICIAL INTEREST 2000-04-19 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1991-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-05-22 Satisfied ALLIED IRISH FINANCES COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 JAYMAR ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of JAYMAR ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYMAR ESTATES LIMITED
Trademarks
We have not found any records of JAYMAR ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYMAR ESTATES 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 (68320 - Management of real estate on a fee or contract basis) as JAYMAR ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JAYMAR ESTATES 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 TypeNotice of
Defending partyJAYMAR ESTATES LIMITEDEvent Date2018-05-23
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAYMAR ESTATES LIMITEDEvent Date2016-04-21
Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Emma Verity at the offices of CG&Co on 0161 358 0210.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAYMAR ESTATES LIMITEDEvent Date2016-04-21
At a General Meeting of the Company convened and held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 21 April 2016 at 11:30am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 21 April 2016 . Further information about this case is available from Emma Verity at the offices of CG&Co on 0161 358 0210. Mordecai Halpern , Chairman : 21 April 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyJAYMAR ESTATES LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester M2 7PW on 21 April 2016 at 12 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of CG&Co, 17 St Ann's Square, Manchester M2 7PW on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. Further information about this case is available from the offices of CG&Co on 0161 358 0210. By Order of the Board Mordecai Halpern , Director : Dated 07 April 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAYMAR ESTATES 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 JAYMAR ESTATES 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.