Liquidation
Company Information for JAYSAM DEVELOPMENTS STANMORE LIMITED
RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
07538950
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAYSAM DEVELOPMENTS STANMORE LIMITED | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Other companies in HA3 | |
Company Number | 07538950 | |
---|---|---|
Company ID Number | 07538950 | |
Date formed | 2011-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 22/02/2015 | |
Return next due | 21/03/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 15:26:15 |
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 |
---|---|---|
SAMJI PATEL |
||
DHIRAJ DABASIA |
||
HITESH SAMJI DABASIA |
||
SUNDIP SAMJI DABASIA |
||
SAMJI SHIVJI PATEL |
||
GAURANG BABULAL VELANI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVISCO HOLDINGS LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
SIGNIA SPACE MANAGEMENT LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
WOOD FARM CLOSE RESIDENTS MANAGEMENT LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
JAYSAM DEVELOPMENTS WEMBLEY LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
SCWH LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active | |
CEDAR COURT KENTON ROAD MANAGEMENT LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Active | |
JAYSAM CONTRACTORS LIMITED | Director | 2012-02-21 | CURRENT | 1986-07-03 | Active | |
STANMORE DAIRIES LIMITED | Director | 2011-07-15 | CURRENT | 1956-11-20 | Dissolved 2013-12-31 | |
WOOD FARM (STANMORE) LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Liquidation | |
W L (STANMORE) LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
CALEDONIAN DEVELOPMENTS (WATFORD) LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
SYDNEY DEVELOPMENTS LTD. | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
SNOWDEN DEVELOPMENTS LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
W L (STANMORE) LIMITED | Director | 2016-02-22 | CURRENT | 2011-06-07 | Active | |
DEVISCO HOLDINGS LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
SIGNIA SPACE MANAGEMENT LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
SCWH LIMITED | Director | 2015-01-19 | CURRENT | 2013-04-24 | Active | |
JAYSAM DEVELOPMENTS WEMBLEY LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
CEDAR COURT KENTON ROAD MANAGEMENT LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Active | |
SNOWDEN DEVELOPMENTS LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
W L (STANMORE) LIMITED | Director | 2016-02-22 | CURRENT | 2011-06-07 | Active | |
DEVISCO HOLDINGS LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
SIGNIA SPACE MANAGEMENT LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
SCWH LIMITED | Director | 2015-01-19 | CURRENT | 2013-04-24 | Active | |
JAYSAM DEVELOPMENTS WEMBLEY LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
CEDAR COURT KENTON ROAD MANAGEMENT LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Active | |
JAYSAM CONTRACTORS LIMITED | Director | 2010-02-11 | CURRENT | 1986-07-03 | Active | |
JAYSAM DEVELOPMENTS LIMITED | Director | 2010-02-11 | CURRENT | 2008-10-29 | Liquidation | |
CALEDONIAN DEVELOPMENTS (WATFORD) LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
SYDNEY DEVELOPMENTS LTD. | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
SNOWDEN DEVELOPMENTS LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
W L (STANMORE) LIMITED | Director | 2016-02-22 | CURRENT | 2011-06-07 | Active | |
V S HOLDINGS LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
JAYSAM DESIGN & INTERIORS LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
SIGNIA SPACE MANAGEMENT LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
WOOD FARM CLOSE RESIDENTS MANAGEMENT LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
JAYSAM DEVELOPMENTS WEMBLEY LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
HENDON WAY VENTURES LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2014-07-15 | |
SCWH LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active | |
STANMORE DAIRIES LIMITED | Director | 2011-07-15 | CURRENT | 1956-11-20 | Dissolved 2013-12-31 | |
WOOD FARM (STANMORE) LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Liquidation | |
JAYSAM DEVELOPMENTS LIMITED | Director | 2008-10-29 | CURRENT | 2008-10-29 | Liquidation | |
JAYSAM CONTRACTORS LIMITED | Director | 1991-10-22 | CURRENT | 1986-07-03 | Active | |
SNOWDEN DEVELOPMENTS LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
W L (STANMORE) LIMITED | Director | 2016-02-22 | CURRENT | 2011-06-07 | Active | |
SIGNIA SPACE MANAGEMENT LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
SCWH LIMITED | Director | 2015-01-19 | CURRENT | 2013-04-24 | Active | |
JAYSAM DEVELOPMENTS WEMBLEY LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
JAYSAM DEVELOPMENTS LIMITED | Director | 2010-02-11 | CURRENT | 2008-10-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 14 OXFORD ROAD WEALDSTONE MIDDLESEX HA3 7RG | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 14 OXFORD ROAD WEALDSTONE MIDDLESEX HA3 7RG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075389500003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURANG VELANI / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH DABASIA / 01/06/2012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075389500003 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gaurang Velani on 2013-03-28 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 10A OXFORD ROAD WEALDSTONE HARROW HA3 7RG UNITED KINGDOM | |
AR01 | 22/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-23 |
Notices to Creditors | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF INDIA | ||
LEGAL CHARGE | Satisfied | BANK OF INDIA | |
DEBENTURE | Satisfied | BANK OF INDIA |
Bank Borrowings Overdrafts | 2013-02-28 | £ 1,687,500 |
---|---|---|
Bank Borrowings Overdrafts | 2012-02-29 | £ 750,000 |
Creditors Due After One Year | 2012-02-29 | £ 1,125,000 |
Creditors Due Within One Year | 2013-02-28 | £ 6,793,133 |
Creditors Due Within One Year | 2012-02-29 | £ 5,272,134 |
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 JAYSAM DEVELOPMENTS STANMORE LIMITED
Cash Bank In Hand | 2013-02-28 | £ 28,926 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 42,663 |
Current Assets | 2013-02-28 | £ 6,661,713 |
Current Assets | 2012-02-29 | £ 6,370,381 |
Debtors | 2013-02-28 | £ 6,622 |
Debtors | 2012-02-29 | £ 449,884 |
Debtors Due Within One Year | 2013-02-28 | £ 6,622 |
Debtors Due Within One Year | 2012-02-29 | £ 449,884 |
Stocks Inventory | 2013-02-28 | £ 6,626,165 |
Stocks Inventory | 2012-02-29 | £ 5,877,834 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as JAYSAM DEVELOPMENTS STANMORE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JAYSAM DEVELOPMENTS STANMORE LIMITED | Event Date | 2016-03-15 |
Simon Harris , (IP No. 11372) and Mark Supperstone , (IP No. 9734) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : For further details contact the Joint Liquidators at Email: evelyn.sanchez@resolvegroupuk.com Tel: 0203 051 2055. Alternative contact: Evelyn Sanchez | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JAYSAM DEVELOPMENTS STANMORE LIMITED | Event Date | 2016-03-15 |
Notice is hereby given that the creditors of the Company are required, on or before 20 April 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone and Simon Harris, of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . For further details contact the Joint Liquidators at Email: evelyn.sanchez@resolvegroupuk.com Tel: 0203 051 2055. Alternative contact: Evelyn Sanchez | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAYSAM DEVELOPMENTS STANMORE LIMITED | Event Date | 2016-03-15 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 15 March 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact the Joint Liquidators at Email: evelyn.sanchez@resolvegroupuk.com Tel: 0203 051 2055. Alternative contact: Evelyn Sanchez | |||
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. |