Dissolved
Dissolved 2013-09-10
Company Information for JERMYN STREET REALISATIONS LIMITED
LONDON, UNITED KINGDOM, SW1E,
|
Company Registration Number
05611214
Private Limited Company
Dissolved Dissolved 2013-09-10 |
Company Name | ||||||
---|---|---|---|---|---|---|
JERMYN STREET REALISATIONS LIMITED | ||||||
Legal Registered Office | ||||||
LONDON UNITED KINGDOM | ||||||
Previous Names | ||||||
|
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 |
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 |
---|---|---|
WILLIAM JAMES FLIND |
||
WILLIAM JAMES FLIND |
||
DAVID READ TATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN LYON COOPER |
Director | ||
ALAN MILES HOWARTH |
Director | ||
COLIN SMITH |
Director | ||
JERMYN STREET ACQUISITIONS LTD |
Director | ||
ANNABELLE DE SAINT QUENTIN |
Company Secretary | ||
OLAV OSTIN |
Director | ||
DAVID READ TATE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTFRAME TECHNOLOGIES LIMITED | Director | 2016-10-10 | CURRENT | 2013-08-15 | Active | |
4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED | Director | 2014-11-01 | CURRENT | 1998-10-28 | Active | |
IPSOTEK HOLDINGS LIMITED | Director | 2014-04-16 | CURRENT | 2004-11-29 | Active | |
IPSOTEK LIMITED | Director | 2014-04-16 | CURRENT | 2001-08-17 | Active | |
VIZIZI LIMITED | Director | 2014-03-29 | CURRENT | 2009-02-16 | Active - Proposal to Strike off | |
BIZ2MOBILE LIMITED | Director | 2014-03-29 | CURRENT | 2002-07-01 | Active | |
B2M SOLUTIONS LIMITED | Director | 2014-03-29 | CURRENT | 2008-02-25 | Active | |
MESSAGE PLUS LIMITED | Director | 2012-12-17 | CURRENT | 1973-07-26 | Dissolved 2014-08-09 | |
SILVERWOOD CAPITAL LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active | |
TEMPO SECONDARY LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | 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 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 03/12/12 | |
RES13 | £751,501.51 BE REPAID TO PREF ORD SHAREHOLDERS 07/12/2012 | |
RES06 | REDUCE ISSUED CAPITAL 07/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/12 STATEMENT OF CAPITAL;GBP 1884101.31 | |
SH19 | 18/12/12 STATEMENT OF CAPITAL GBP 1884101.31 | |
AR01 | 03/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O TEMPO CAPITAL PARTNERS LLP 52 JERMYN STREET LONDON SW1Y 6LX | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 03/11/11 FULL LIST | |
SH19 | 12/07/11 STATEMENT OF CAPITAL GBP 2635602.82 | |
CAP-SS | SOLVENCY STATEMENT DATED 06/07/11 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | REPAY CASH TO PREFERRED ORDINARY SHARES IN EURO 07/07/2011 | |
RES06 | REDUCE ISSUED CAPITAL 07/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID READ TATE / 09/06/2011 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/03/2011 | |
RES15 | CHANGE OF NAME 17/01/2011 | |
CERTNM | COMPANY NAME CHANGED BIW TECHNOLOGIES GROUP LIMITED CERTIFICATE ISSUED ON 26/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 21-25 CHURCH STREET WEST WOKING SURREY GU21 6DJ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FLIND / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FLIND / 21/12/2010 | |
AR01 | 03/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LYON COOPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID READ TATE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FLIND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILES HOWARTH / 01/10/2009 | |
RES15 | CHANGE OF NAME 29/09/2009 | |
CERTNM | COMPANY NAME CHANGED JERMYN STREET ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 17/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ALAN MILES HOWARTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERMYN STREET ACQUISITIONS LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED JERMYN STREET ACQUISITIONS LTD | |
SH01 | 02/09/09 STATEMENT OF CAPITAL GBP 3792591 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | DIRECTOR APPOINTED MR COLIN SMITH | |
288a | DIRECTOR APPOINTED MR WILLIAM JAMES FLIND | |
288a | DIRECTOR APPOINTED MR STEPHEN LYON COOPER | |
122 | S-DIV | |
288b | APPOINTMENT TERMINATED DIRECTOR OLAV OSTIN | |
288b | APPOINTMENT TERMINATED SECRETARY ANNABELLE DE SAINT QUENTIN | |
288a | SECRETARY APPOINTED WILLIAM FLIND | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 1ST FLOOR 52 JERMYN STREET LONDON SW1Y 6LX | |
225 | CURRSHO FROM 30/11/2009 TO 30/09/2009 | |
123 | NC INC ALREADY ADJUSTED 02/09/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 02/09/09 GBP SI 1871441@0.01=18714.41 GBP IC 2/18716.41 | |
CERTNM | COMPANY NAME CHANGED TEMPO SECONDARY CAPITAL LIMITED CERTIFICATE ISSUED ON 26/08/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as JERMYN STREET REALISATIONS 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. |