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

JARMEL PROPERTIES LIMITED

OFFICE 110, FIRST FLOOR,, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2RE,
Company Registration Number
03055293
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jarmel Properties Ltd
JARMEL PROPERTIES LIMITED was founded on 1995-05-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jarmel Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JARMEL PROPERTIES LIMITED
 
Legal Registered Office
OFFICE 110, FIRST FLOOR,
3 MORE LONDON RIVERSIDE
LONDON
SE1 2RE
Other companies in SE1
 
Filing Information
Company Number 03055293
Company ID Number 03055293
Date formed 1995-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-06-01 23:27:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JARMEL PROPERTIES 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.

Company Officers of JARMEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PTL SERVICES LIMITED
Company Secretary 2010-05-28
JULIAN MARK ANTHONY GRIFFITHS
Director 2010-05-28
KEVIN LESLIE JONES
Director 2015-05-11
OLIVER PEMBERTON GILES PARKER
Director 2015-05-11
JAMES ANTHONY WETHERALL
Director 2010-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA KATHLEEN BLAMPIED
Director 2010-05-28 2015-03-02
JOHN RICHARD DEWHURST
Company Secretary 1995-06-07 2010-05-28
JOHN RICHARD DEWHURST
Director 1995-06-07 2010-05-28
STEPHEN BRIAN RUMBALL
Director 1995-06-07 2010-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-11 1995-06-07
INSTANT COMPANIES LIMITED
Nominated Director 1995-05-11 1995-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MARK ANTHONY GRIFFITHS FREESOURCE LIMITED Director 2008-12-24 CURRENT 2001-09-07 Dissolved 2014-02-04
JULIAN MARK ANTHONY GRIFFITHS BRICKEARTH LIMITED Director 2008-12-24 CURRENT 2001-01-23 Active
KEVIN LESLIE JONES BRICKEARTH LIMITED Director 2015-05-11 CURRENT 2001-01-23 Active
KEVIN LESLIE JONES TREIBREU BERLIN 3 LIMITED Director 2015-05-11 CURRENT 2009-06-02 Active - Proposal to Strike off
KEVIN LESLIE JONES TREIBREU LEIPZIG LIMITED Director 2015-05-11 CURRENT 2009-06-02 Active - Proposal to Strike off
KEVIN LESLIE JONES TREIBREU BERLIN 2 LIMITED Director 2015-05-11 CURRENT 2009-06-02 Active - Proposal to Strike off
KEVIN LESLIE JONES TREIBREU BERLIN 4 LIMITED Director 2015-05-11 CURRENT 2009-08-20 Active - Proposal to Strike off
KEVIN LESLIE JONES TREIBREU BERLIN 1 LIMITED Director 2015-05-11 CURRENT 2009-06-02 Active - Proposal to Strike off
OLIVER PEMBERTON GILES PARKER BRICKEARTH LIMITED Director 2015-05-11 CURRENT 2001-01-23 Active
OLIVER PEMBERTON GILES PARKER TREIBREU BERLIN 3 LIMITED Director 2015-05-11 CURRENT 2009-06-02 Active - Proposal to Strike off
OLIVER PEMBERTON GILES PARKER TREIBREU LEIPZIG LIMITED Director 2015-05-11 CURRENT 2009-06-02 Active - Proposal to Strike off
OLIVER PEMBERTON GILES PARKER WYCOMBE INVESTMENTS LIMITED Director 2015-05-11 CURRENT 2001-07-20 Active
OLIVER PEMBERTON GILES PARKER TREIBREU BERLIN 2 LIMITED Director 2015-05-11 CURRENT 2009-06-02 Active - Proposal to Strike off
OLIVER PEMBERTON GILES PARKER TREIBREU BERLIN 4 LIMITED Director 2015-05-11 CURRENT 2009-08-20 Active - Proposal to Strike off
OLIVER PEMBERTON GILES PARKER TRINITY PROPERTY HOLDING LIMITED Director 2015-05-11 CURRENT 2015-02-02 Active
OLIVER PEMBERTON GILES PARKER DAYSHAPE LIMITED Director 2015-05-11 CURRENT 1997-09-10 Active
OLIVER PEMBERTON GILES PARKER TREIBREU BERLIN 1 LIMITED Director 2015-05-11 CURRENT 2009-06-02 Active - Proposal to Strike off
JAMES ANTHONY WETHERALL LAZARUS INTERCONTINENTAL HOLDINGS LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active - Proposal to Strike off
JAMES ANTHONY WETHERALL FREESOURCE LIMITED Director 2008-12-24 CURRENT 2001-09-07 Dissolved 2014-02-04
JAMES ANTHONY WETHERALL BRICKEARTH LIMITED Director 2008-12-24 CURRENT 2001-01-23 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
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-21DS01Application to strike the company off the register
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-02-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-08-03AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM 3 More London Place Room 110, First Floor London SE1 2RE England
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM 3 More London Riverside London England
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 3 More London Riverside Room 110, First Floor London SE1 3RE England
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM 51 Lafone Street London SE1 2LX
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR KEVIN LESLIE JONES
2015-05-13AP01DIRECTOR APPOINTED MR OLIVER PEMBERTON GILES PARKER
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KATHLEEN BLAMPIED
2014-10-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0111/05/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-14AR0111/05/13 ANNUAL RETURN FULL LIST
2013-01-17AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-16AR0111/05/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-16AR0111/05/11 ANNUAL RETURN FULL LIST
2011-02-15AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-07AP04Appointment of corporate company secretary Ptl Services Limited
2010-06-07AP01DIRECTOR APPOINTED JAMES ANTHONY WETHERALL
2010-06-07AP01DIRECTOR APPOINTED JULIAN MARK ANTHONY GRIFFITHS
2010-06-07AP01DIRECTOR APPOINTED LINDA KATHLEEN BLAMPIED
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN DEWHURST
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUMBALL
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEWHURST
2010-05-13AR0111/05/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION FULL
2009-05-14363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-27AA31/05/07 TOTAL EXEMPTION FULL
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-19363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-09363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-18363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-05-28363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-05-23363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-25363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-17363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-05-20363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1997-05-16363sRETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS
1997-03-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-05-20363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1995-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-15CERTNMCOMPANY NAME CHANGED ESCORTMATCH LIMITED CERTIFICATE ISSUED ON 16/06/95
1995-06-15288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-15287REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-06-15288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JARMEL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARMEL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JARMEL PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2019-05-31

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 JARMEL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JARMEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JARMEL PROPERTIES LIMITED
Trademarks
We have not found any records of JARMEL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARMEL 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 (70100 - Activities of head offices) as JARMEL PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JARMEL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARMEL 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 JARMEL 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.