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

JAMBRIGHT LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
05282298
Private Limited Company
Dissolved

Dissolved 2016-07-29

Company Overview

About Jambright Ltd
JAMBRIGHT LIMITED was founded on 2004-11-10 and had its registered office in Canary Wharf. The company was dissolved on the 2016-07-29 and is no longer trading or active.

Key Data
Company Name
JAMBRIGHT LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 05282298
Date formed 2004-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-07-29
Type of accounts FULL
Last Datalog update: 2016-08-09 12:44:18
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 JAMBRIGHT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ANDREW MITCHELL
Company Secretary 2009-10-14
STEPHEN JAMES ROBERTSON
Director 2004-12-03
BLAIR JOHN THOMPSON
Director 2008-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
MANJIT DALE
Director 2004-12-03 2013-08-01
GERALD ALISTAIR WATSON
Company Secretary 2005-07-13 2009-10-14
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-11-10 2005-07-13
ADRIAN JOSEPH MORRIS LEVY
Director 2004-11-10 2004-12-03
DAVID JOHN PUDGE
Nominated Director 2004-11-10 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES ROBERTSON ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
STEPHEN JAMES ROBERTSON ILKE HOMES LIMITED Director 2017-10-24 CURRENT 2017-08-10 Liquidation
STEPHEN JAMES ROBERTSON KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
STEPHEN JAMES ROBERTSON LAKESIDE 1 LIMITED Director 2014-11-28 CURRENT 2007-08-09 Active
STEPHEN JAMES ROBERTSON AMS UK HOLDCO LIMITED Director 2014-09-29 CURRENT 2013-10-03 Dissolved 2017-04-03
STEPHEN JAMES ROBERTSON KEYSTONE MIDCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
STEPHEN JAMES ROBERTSON KEYSTONE JVCO LIMITED Director 2014-08-15 CURRENT 2014-04-08 Active - Proposal to Strike off
STEPHEN JAMES ROBERTSON KEYSTONE TOPCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
STEPHEN JAMES ROBERTSON KEYSTONE BIDCO LIMITED Director 2014-08-15 CURRENT 2014-06-03 Active
STEPHEN JAMES ROBERTSON CARPENTER HOLDCO LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
STEPHEN JAMES ROBERTSON VPS ACQUISITIONS LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-03-05
STEPHEN JAMES ROBERTSON REDMETER LIMITED Director 2006-08-14 CURRENT 2006-07-27 Dissolved 2016-01-26
STEPHEN JAMES ROBERTSON PANDORAEXPRESS 2A LIMITED Director 2003-12-09 CURRENT 2003-05-21 Liquidation
STEPHEN JAMES ROBERTSON CAFE PASTA LIMITED Director 2003-11-27 CURRENT 1987-01-20 Liquidation

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
2016-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2015
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 20 BENTINCK STREET LONDON W1U 2EU ENGLAND
2014-11-044.70DECLARATION OF SOLVENCY
2014-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR JOHN THOMPSON / 18/08/2014
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM ONE STANHOPE GATE LONDON W1K 1AF
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 104185
2013-12-06AR0112/11/13 FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT DALE
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0112/11/12 FULL LIST
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDREW MITCHELL / 12/11/2012
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0112/11/11 FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0112/11/10 NO CHANGES
2010-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DALE / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR JOHN THOMPSON / 06/09/2010
2009-12-03AR0110/11/09 NO CHANGES
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY GERALD WATSON
2009-10-27AP03SECRETARY APPOINTED THOMAS ANDREW MITCHELL
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-05169GBP IC 106866/104185 29/09/08 GBP SR 5362@0.5=2681
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-19288aNEW DIRECTOR APPOINTED
2007-11-15363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-20122£ IC 24985865/106866 11/12/06 £ SR 24878999@1=24878999
2006-11-13363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-0788(2)RAD 27/10/06--------- £ SI 8439@.5=4219 £ IC 24977542/24981761
2006-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-1888(2)RAD 06/03/06--------- £ SI 78794@1=78794 £ SI 829@.5=414 £ IC 24898334/24977542
2006-03-10MEM/ARTSARTICLES OF ASSOCIATION
2006-03-10123NC INC ALREADY ADJUSTED 06/03/06
2006-03-10RES12VARYING SHARE RIGHTS AND NAMES
2006-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-20ELRESS386 DISP APP AUDS 13/01/06
2006-01-20ELRESS366A DISP HOLDING AGM 13/01/06
2005-11-21363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-08-0288(2)RAD 21/07/05--------- £ SI 3527@.5=1763 £ IC 24896571/24898334
2005-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-25288bSECRETARY RESIGNED
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-25RES12VARYING SHARE RIGHTS AND NAMES
2005-07-2588(2)RAD 13/07/05--------- £ SI 1142@.5=571 £ IC 24896000/24896571
2005-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-26123NC INC ALREADY ADJUSTED 13/04/05
2005-04-26122S-DIV 13/04/05
2005-04-26RES04£ NC 100/25210000 13/
2005-04-26RES13SUB DIVISION 13/04/05
2005-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-2688(2)RAD 13/04/05--------- £ SI 207988@.5=103994 £ SI 24792000@1=24792000 £ IC 6/24896000
2004-12-23225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-12-2388(2)RAD 09/12/04--------- £ SI 5@1=5 £ IC 1/6
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288bDIRECTOR RESIGNED
2004-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to JAMBRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-11
Notices to Creditors2014-10-27
Resolutions for Winding-up2014-10-27
Appointment of Liquidators2014-10-27
Fines / Sanctions
No fines or sanctions have been issued against JAMBRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMBRIGHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 JAMBRIGHT LIMITED

Intangible Assets
Patents
We have not found any records of JAMBRIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMBRIGHT LIMITED
Trademarks
We have not found any records of JAMBRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMBRIGHT 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 (64205 - Activities of financial services holding companies) as JAMBRIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMBRIGHT 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 partyJAMBRIGHT LIMITEDEvent Date2016-03-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held on 15 April 2016 at 10.30 am at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP Restructuring, 15 Canada Square, London, E14 5GL, Fax: 0207 694 1802 by no later than 12.00 noon on 14 April 2016. Date of Appointment: 13 October 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229
 
Initiating party Event TypeNotices to Creditors
Defending partyJAMBRIGHT LIMITEDEvent Date2014-10-23
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 2 December 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 2 December 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of appointment: 13 October 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAMBRIGHT LIMITEDEvent Date2014-10-13
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 October 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAMBRIGHT LIMITEDEvent Date2014-10-13
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMBRIGHT 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 JAMBRIGHT 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.
    Other companies at postcode E14