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

JERMYN STREET REALISATIONS LIMITED

LONDON, UNITED KINGDOM, SW1E,
Company Registration Number
05611214
Private Limited Company
Dissolved

Dissolved 2013-09-10

Company Overview

About Jermyn Street Realisations Ltd
JERMYN STREET REALISATIONS LIMITED was founded on 2005-11-03 and had its registered office in London. The company was dissolved on the 2013-09-10 and is no longer trading or active.

Key Data
Company Name
JERMYN STREET REALISATIONS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
BIW TECHNOLOGIES GROUP LIMITED26/01/2011
JERMYN STREET ACQUISITIONS LIMITED17/11/2009
TEMPO SECONDARY CAPITAL LIMITED26/08/2009
Filing Information
Company Number 05611214
Date formed 2005-11-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-09-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 23:20:04
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 JERMYN STREET REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES FLIND
Company Secretary 2009-09-02
WILLIAM JAMES FLIND
Director 2009-09-23
DAVID READ TATE
Director 2005-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LYON COOPER
Director 2009-09-23 2010-12-10
ALAN MILES HOWARTH
Director 2009-09-30 2010-12-10
COLIN SMITH
Director 2009-09-23 2010-12-10
JERMYN STREET ACQUISITIONS LTD
Director 2009-09-30 2009-09-30
ANNABELLE DE SAINT QUENTIN
Company Secretary 2006-07-06 2009-09-02
OLAV OSTIN
Director 2005-11-03 2009-08-27
DAVID READ TATE
Company Secretary 2005-11-03 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES FLIND SMARTFRAME TECHNOLOGIES LIMITED Director 2016-10-10 CURRENT 2013-08-15 Active
WILLIAM JAMES FLIND 4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED Director 2014-11-01 CURRENT 1998-10-28 Active
WILLIAM JAMES FLIND IPSOTEK HOLDINGS LIMITED Director 2014-04-16 CURRENT 2004-11-29 Active
WILLIAM JAMES FLIND IPSOTEK LIMITED Director 2014-04-16 CURRENT 2001-08-17 Active
WILLIAM JAMES FLIND VIZIZI LIMITED Director 2014-03-29 CURRENT 2009-02-16 Active - Proposal to Strike off
WILLIAM JAMES FLIND BIZ2MOBILE LIMITED Director 2014-03-29 CURRENT 2002-07-01 Active
WILLIAM JAMES FLIND B2M SOLUTIONS LIMITED Director 2014-03-29 CURRENT 2008-02-25 Active
WILLIAM JAMES FLIND MESSAGE PLUS LIMITED Director 2012-12-17 CURRENT 1973-07-26 Dissolved 2014-08-09
DAVID READ TATE SILVERWOOD CAPITAL LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
DAVID READ TATE TEMPO SECONDARY LIMITED Director 2010-04-30 CURRENT 2010-04-30 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
2013-09-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-20DS01APPLICATION FOR STRIKING-OFF
2013-01-07SH20STATEMENT BY DIRECTORS
2013-01-07CAP-SSSOLVENCY STATEMENT DATED 03/12/12
2013-01-07RES13£751,501.51 BE REPAID TO PREF ORD SHAREHOLDERS 07/12/2012
2013-01-07RES06REDUCE ISSUED CAPITAL 07/12/2012
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-18LATEST SOC18/12/12 STATEMENT OF CAPITAL;GBP 1884101.31
2012-12-18SH1918/12/12 STATEMENT OF CAPITAL GBP 1884101.31
2012-11-20AR0103/11/12 FULL LIST
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O TEMPO CAPITAL PARTNERS LLP 52 JERMYN STREET LONDON SW1Y 6LX
2012-01-10AUDAUDITOR'S RESIGNATION
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-30AUDAUDITOR'S RESIGNATION
2011-11-24AR0103/11/11 FULL LIST
2011-07-12SH1912/07/11 STATEMENT OF CAPITAL GBP 2635602.82
2011-07-12CAP-SSSOLVENCY STATEMENT DATED 06/07/11
2011-07-12SH20STATEMENT BY DIRECTORS
2011-07-12RES13REPAY CASH TO PREFERRED ORDINARY SHARES IN EURO 07/07/2011
2011-07-12RES06REDUCE ISSUED CAPITAL 07/07/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID READ TATE / 09/06/2011
2011-03-18AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2011-01-26RES15CHANGE OF NAME 17/01/2011
2011-01-26CERTNMCOMPANY NAME CHANGED BIW TECHNOLOGIES GROUP LIMITED CERTIFICATE ISSUED ON 26/01/11
2011-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOPER
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 21-25 CHURCH STREET WEST WOKING SURREY GU21 6DJ
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FLIND / 21/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FLIND / 21/12/2010
2010-11-16AR0103/11/10 FULL LIST
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-11-28AR0103/11/09 FULL LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LYON COOPER / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SMITH / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID READ TATE / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FLIND / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILES HOWARTH / 01/10/2009
2009-11-17RES15CHANGE OF NAME 29/09/2009
2009-11-17CERTNMCOMPANY NAME CHANGED JERMYN STREET ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 17/11/09
2009-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-16AP01DIRECTOR APPOINTED MR ALAN MILES HOWARTH
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JERMYN STREET ACQUISITIONS LTD
2009-10-16AP02CORPORATE DIRECTOR APPOINTED JERMYN STREET ACQUISITIONS LTD
2009-10-05SH0102/09/09 STATEMENT OF CAPITAL GBP 3792591
2009-10-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-28288aDIRECTOR APPOINTED MR COLIN SMITH
2009-09-28288aDIRECTOR APPOINTED MR WILLIAM JAMES FLIND
2009-09-28288aDIRECTOR APPOINTED MR STEPHEN LYON COOPER
2009-09-24122S-DIV
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR OLAV OSTIN
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY ANNABELLE DE SAINT QUENTIN
2009-09-18288aSECRETARY APPOINTED WILLIAM FLIND
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 1ST FLOOR 52 JERMYN STREET LONDON SW1Y 6LX
2009-09-18225CURRSHO FROM 30/11/2009 TO 30/09/2009
2009-09-18123NC INC ALREADY ADJUSTED 02/09/09
2009-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-18RES12VARYING SHARE RIGHTS AND NAMES
2009-09-1888(2)AD 02/09/09 GBP SI 1871441@0.01=18714.41 GBP IC 2/18716.41
2009-08-26CERTNMCOMPANY NAME CHANGED TEMPO SECONDARY CAPITAL LIMITED CERTIFICATE ISSUED ON 26/08/09
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-25363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-27363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to JERMYN STREET REALISATIONS 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 JERMYN STREET REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JERMYN STREET REALISATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of JERMYN STREET REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JERMYN STREET REALISATIONS LIMITED
Trademarks
We have not found any records of JERMYN STREET REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JERMYN STREET REALISATIONS 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 (62012 - Business and domestic software development) as JERMYN STREET REALISATIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where JERMYN STREET REALISATIONS 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 JERMYN STREET REALISATIONS 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 JERMYN STREET REALISATIONS 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.