Dissolved
Dissolved 2015-06-23
Company Information for JAN ESTATES LIMITED
RUSSELL PARADE, LONDON, NW11,
|
Company Registration Number
05074042
Private Limited Company
Dissolved Dissolved 2015-06-23 |
Company Name | |
---|---|
JAN ESTATES LIMITED | |
Legal Registered Office | |
RUSSELL PARADE LONDON | |
Company Number | 05074042 | |
---|---|---|
Date formed | 2004-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-06-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 00:21:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALLAN CHARLES BECKER |
||
ALLAN CHARLES BECKER |
||
TAMAR BECKER |
||
ANNETTE GOLKER |
||
JEREMY ROBERT GOLKER |
||
HANNAH HAGER |
||
JONATHAN HAGER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREE ESTATES LIMITED | Company Secretary | 2005-08-09 | CURRENT | 2005-08-09 | Active | |
ZERANITE LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1972-07-11 | Active - Proposal to Strike off | |
EXELMAR ESTATES LTD | Company Secretary | 1997-10-27 | CURRENT | 1997-09-04 | Active | |
PEAKHEIGHTS LIMITED | Company Secretary | 1996-10-03 | CURRENT | 1996-09-05 | Active | |
DELAPAGE LIMITED | Director | 2018-03-27 | CURRENT | 1978-03-29 | Active | |
LYDMINSTER LIMITED | Director | 2018-03-12 | CURRENT | 1977-02-24 | Active | |
ROWANVILLE LIMITED | Director | 2017-12-20 | CURRENT | 1973-12-20 | Active | |
QUATTRO REAL ESTATE LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
ADENFIRST LIMITED | Director | 2017-04-07 | CURRENT | 1984-11-16 | Active | |
ABBEYWOOD90 LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active | |
SABENO LIMITED | Director | 2016-05-31 | CURRENT | 1999-06-02 | Active | |
VIVOS SECURITIES LIMITED | Director | 2015-07-06 | CURRENT | 1969-08-01 | Active | |
SHAAREI ORAH LIMITED | Director | 2014-01-08 | CURRENT | 2009-02-02 | Active | |
EPICENTRE NORTHWEST LIMITED | Director | 2013-12-02 | CURRENT | 2010-12-15 | Dissolved 2017-05-23 | |
AVENUE J CAPITAL LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Active | |
ASHPOND LTD | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2013-11-12 | |
BRINNYMARK LTD | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2013-11-12 | |
GRESHFIELD LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Active | |
THREE ESTATES LIMITED | Director | 2005-08-09 | CURRENT | 2005-08-09 | Active | |
ZERANITE LIMITED | Director | 2004-08-31 | CURRENT | 1972-07-11 | Active - Proposal to Strike off | |
RODSHAM PROPERTIES LIMITED | Director | 2004-06-17 | CURRENT | 1978-10-03 | Active | |
PEAKHEIGHTS LIMITED | Director | 2002-07-23 | CURRENT | 1996-09-05 | Active | |
EDENHELM LIMITED | Director | 2000-05-19 | CURRENT | 1983-05-06 | Active | |
ENTINDALE LIMITED | Director | 1995-07-18 | CURRENT | 1978-10-04 | Active | |
SYLVELLA CHARITY LIMITED | Director | 1999-03-01 | CURRENT | 1960-03-23 | Active | |
EXELMAR ESTATES LTD | Director | 1997-10-27 | CURRENT | 1997-09-04 | Active | |
PEAKHEIGHTS LIMITED | Director | 1997-03-04 | CURRENT | 1996-09-05 | Active | |
JAGUAR PROPERTY INVESTMENT LIMITED | Director | 2000-10-12 | CURRENT | 2000-10-12 | Active | |
KEYNOTE INVESTMENT CO. LIMITED | Director | 2014-09-03 | CURRENT | 1972-09-01 | Active | |
29 MOUNT PLEASANT ROAD FREEHOLDERS LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
JAGUAR PROPERTY INVESTMENT LIMITED | Director | 2000-10-12 | CURRENT | 2000-10-12 | Active | |
JONATHAN HAGER & ASSOCIATES LTD | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
81 FITZJOHNS AVENUE LIMITED | Director | 2016-01-06 | CURRENT | 2005-12-23 | Active | |
SHAAREI ORAH LIMITED | Director | 2014-01-08 | CURRENT | 2009-02-02 | Active | |
PEAKHEIGHTS LIMITED | Director | 2013-06-20 | CURRENT | 1996-09-05 | Active | |
MILTENFORM PROPERTIES LIMITED | Director | 2013-01-31 | CURRENT | 1998-05-13 | Active | |
PERCY VILLAGE LIMITED | Director | 2012-08-01 | CURRENT | 2002-03-13 | Active | |
SAFEHOSTS (LONDON) LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Liquidation | |
THE DAVID PEARLMAN CHARITABLE FOUNDATION | Director | 2005-11-17 | CURRENT | 1983-04-07 | Active | |
GRESHFIELD LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Active | |
THREE ESTATES LIMITED | Director | 2005-08-09 | CURRENT | 2005-08-09 | Active | |
PORTMOUNT PROPERTY LIMITED | Director | 2005-03-18 | CURRENT | 1993-06-23 | Active | |
BERRING LIMITED | Director | 2004-03-22 | CURRENT | 2004-03-22 | Liquidation | |
ACEMARK PROPERTIES LIMITED | Director | 1999-04-14 | CURRENT | 1999-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 27/12/2013 TO 26/12/2013 | |
AA01 | PREVSHO FROM 28/12/2013 TO 27/12/2013 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/12/2012 TO 28/12/2012 | |
AA01 | PREVSHO FROM 30/12/2012 TO 29/12/2012 | |
AR01 | 15/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/12/2011 | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH HAGER / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAMAR BECKER / 15/03/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 26/07/04--------- £ SI 3@1=3 £ IC 3/6 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 229,772 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 229,772 |
Creditors and other liabilities
|
|
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 JAN ESTATES LIMITED
Called Up Share Capital | 2012-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 6,596 |
Cash Bank In Hand | 2011-12-31 | £ 6,596 |
Current Assets | 2012-12-31 | £ 241,963 |
Current Assets | 2011-12-31 | £ 241,963 |
Debtors | 2012-12-31 | £ 235,367 |
Debtors | 2011-12-31 | £ 235,367 |
Shareholder Funds | 2012-12-31 | £ 12,191 |
Shareholder Funds | 2011-12-31 | £ 12,191 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JAN ESTATES LIMITED are:
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. |