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

JONATHAN HARVEY PROPERTIES LIMITED

40 MELTON STREET, LONDON, NW1,
Company Registration Number
05804264
Private Limited Company
Dissolved

Dissolved 2016-12-09

Company Overview

About Jonathan Harvey Properties Ltd
JONATHAN HARVEY PROPERTIES LIMITED was founded on 2006-05-03 and had its registered office in 40 Melton Street. The company was dissolved on the 2016-12-09 and is no longer trading or active.

Key Data
Company Name
JONATHAN HARVEY PROPERTIES LIMITED
 
Legal Registered Office
40 MELTON STREET
LONDON
 
Filing Information
Company Number 05804264
Date formed 2006-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-12-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:21:24
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 JONATHAN HARVEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN KEITH ROUZEL
Company Secretary 2006-05-03
JONATHAN RICHARD HARVEY
Director 2006-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-05-03 2006-05-03
LUCIENE JAMES LIMITED
Director 2006-05-03 2006-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KEITH ROUZEL CITY LOFTS SCP LTD. Company Secretary 2015-01-14 CURRENT 2015-01-14 Liquidation
ALAN KEITH ROUZEL MAESTROSTAR LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Active
ALAN KEITH ROUZEL FIRSTREALM LIMITED Company Secretary 2013-01-07 CURRENT 2012-03-09 Dissolved 2016-05-24
ALAN KEITH ROUZEL CHOICESTAR LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
ALAN KEITH ROUZEL QUESTCAPE LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
ALAN KEITH ROUZEL TOWNEDGE LIMITED Company Secretary 2012-01-30 CURRENT 1997-02-25 Dissolved 2017-04-27
ALAN KEITH ROUZEL J2 PROPERTIES LTD Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2017-10-17
ALAN KEITH ROUZEL STAR AMUSEMENTS LIMITED Company Secretary 2011-03-10 CURRENT 1995-07-20 Active
ALAN KEITH ROUZEL WATERLOO LEISURE LIMITED Company Secretary 2011-01-04 CURRENT 2000-05-30 Dissolved 2017-12-05
ALAN KEITH ROUZEL BAY POINTE LIMITED Company Secretary 2009-01-15 CURRENT 2005-08-31 Dissolved 2014-02-01
ALAN KEITH ROUZEL CORPRA CONSULTANCY LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2017-03-29
ALAN KEITH ROUZEL CITY LOFTS (ST VINCENT STREET) LIMITED Company Secretary 2008-06-30 CURRENT 2006-05-12 Dissolved 2014-09-09
ALAN KEITH ROUZEL GLEN GIBBARD TRANSPORT LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Active
ALAN KEITH ROUZEL CITY LOFTS (SPRINGFIELD MILL) LIMITED Company Secretary 2004-11-17 CURRENT 2004-06-15 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (HALF TIDE DOCK) LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-13 Dissolved 2013-11-08
ALAN KEITH ROUZEL CITY LOFTS (SHEFFIELD) LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-16 Liquidation
ALAN KEITH ROUZEL CITY LOFTS (NEWPORT ROAD) LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-26 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (PRINCES DOCK) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (SALFORD QUAY) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL DANUM (U.K.) LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-08 Active - Proposal to Strike off
ALAN KEITH ROUZEL TRANSPORT LINK LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Dissolved 2015-07-21
ALAN KEITH ROUZEL CITY LOFTS GROUP LIMITED Company Secretary 2003-01-08 CURRENT 2002-07-11 Dissolved 2017-07-27
ALAN KEITH ROUZEL HAMILTON ESTATES LIMITED Company Secretary 2002-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
ALAN KEITH ROUZEL CITY LOFTS (ROBERT'S WHARF) LIMITED Company Secretary 2002-07-01 CURRENT 2002-04-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL COMMONWEALTH PARTNERS LIMITED Company Secretary 2001-10-17 CURRENT 2001-10-17 Dissolved 2014-11-07
ALAN KEITH ROUZEL IG MASONS ARMS LIMITED Company Secretary 2000-06-14 CURRENT 1993-01-15 Active
ALAN KEITH ROUZEL ADMINLAND LIMITED Company Secretary 2000-06-14 CURRENT 1997-09-15 Liquidation
ALAN KEITH ROUZEL IG LOVERIDGE MEWS LIMITED Company Secretary 2000-06-05 CURRENT 1997-02-28 Active
ALAN KEITH ROUZEL ASSESSVALUE LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-24 Live but Receiver Manager on at least one charge
JONATHAN RICHARD HARVEY CROWDED HOUSE PROPERTIES LIMITED Director 2008-12-16 CURRENT 2008-11-28 Dissolved 2016-02-23
JONATHAN RICHARD HARVEY HONEYFORDS LIMITED Director 2008-12-16 CURRENT 2003-08-20 Dissolved 2016-05-23

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
2016-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2014-12-17AD02SAIL ADDRESS CREATED
2014-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-154.70DECLARATION OF SOLVENCY
2014-11-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-23AA01CURREXT FROM 31/05/2014 TO 30/06/2014
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0103/05/14 FULL LIST
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-04AR0103/05/13 FULL LIST
2013-02-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-19AR0103/05/12 FULL LIST
2011-11-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-08AR0103/05/11 FULL LIST
2010-11-16AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-01AR0103/05/10 FULL LIST
2009-10-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-06AA31/05/08 TOTAL EXEMPTION FULL
2008-05-20363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-26AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-13363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-06-0788(2)RAD 10/05/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288bSECRETARY RESIGNED
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JONATHAN HARVEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-24
Notices to Creditors2014-12-11
Appointment of Liquidators2014-12-11
Resolutions for Winding-up2014-12-11
Fines / Sanctions
No fines or sanctions have been issued against JONATHAN HARVEY 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
JONATHAN HARVEY PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-05-31 £ 104,591
Creditors Due Within One Year 2012-06-01 £ 26,364

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-06-30

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 JONATHAN HARVEY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 216,749
Cash Bank In Hand 2012-06-01 £ 44,673
Current Assets 2013-05-31 £ 329,925
Current Assets 2012-06-01 £ 153,051
Debtors 2013-05-31 £ 113,176
Debtors 2012-06-01 £ 108,378
Fixed Assets 2013-05-31 £ 428,279
Fixed Assets 2012-06-01 £ 581,469
Tangible Fixed Assets 2012-06-01 £ 2,230

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JONATHAN HARVEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONATHAN HARVEY PROPERTIES LIMITED
Trademarks
We have not found any records of JONATHAN HARVEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONATHAN HARVEY 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 (41100 - Development of building projects) as JONATHAN HARVEY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JONATHAN HARVEY 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJONATHAN HARVEY PROPERTIES LIMITEDEvent Date2014-12-03
We, Steven John Parker and Trevor John Binyon (IP Nos 8989 and 9285) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD give notice that we were appointed Joint Liquidators of the above named Company on 28 November 2014 by a resolution of members. Pursuant to Rule 4.182A of the Insolvency Rule 1986, Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 9 January 2015 to prove their debts by sending to the undersigned Steven John Parker of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Joint Liquidators intend, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been, or will be, paid in full. For further details contact: Samantha Neads, Tel: 0207 268 3333.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJONATHAN HARVEY PROPERTIES LIMITEDEvent Date2014-11-28
Steven John Parker and Trevor John Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD : For further details contact: Samantha Neads, Tel: 0207 268 3333.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJONATHAN HARVEY PROPERTIES LIMITEDEvent Date2014-11-28
Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following Resolutions were passed by the members of the Company on 28 November 2014 , as special and ordinary written resolutions: That the Company be wound up voluntarily and that Steven Parker and Trevor Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD, (IP Nos. 8989 and 9285), be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly and severally in matters relating to the winding-up. For further details contact: Samantha Neads, Tel: 0207 268 3333.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JONATHAN HARVEY 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 JONATHAN HARVEY 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.
    Other companies at postcode NW1