Dissolved
Dissolved 2016-08-09
Company Information for JARTIME BRIGHTON LIMITED
HURSTPIERPOINT, WEST SUSSEX, BN6,
|
Company Registration Number
07808199
Private Limited Company
Dissolved Dissolved 2016-08-09 |
Company Name | |
---|---|
JARTIME BRIGHTON LIMITED | |
Legal Registered Office | |
HURSTPIERPOINT WEST SUSSEX | |
Company Number | 07808199 | |
---|---|---|
Date formed | 2011-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2016-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-21 13:57:30 |
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 |
---|---|---|
GROSVENOR SECRETARY LTD |
||
CHRISTOPHER ANTHONY BUGDEN |
||
JAMES TOBY EDWARD OLIVER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROSVENOR FEE PROTECTION LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
JARTIME LTD | Director | 2011-07-01 | CURRENT | 2007-07-13 | Dissolved 2016-08-09 | |
GROSVENOR SECRETARY LIMITED | Director | 2010-03-12 | CURRENT | 2010-03-12 | Active | |
JOUSTSTONE MANAGEMENT COMPANY LIMITED | Director | 2009-03-29 | CURRENT | 1988-11-21 | Active | |
57 QUEENS PARK ROAD (BRIGHTON) LIMITED | Director | 2008-06-23 | CURRENT | 2003-05-23 | Active | |
GROSVENOR PARTNERS WEALTH MANAGEMENT LIMITED | Director | 2006-08-09 | CURRENT | 2006-07-31 | Dissolved 2014-06-10 | |
GROSVENOR TAX CONSULTANTS LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-05 | Active | |
SHADE SAIL LTD | Director | 2006-01-01 | CURRENT | 2005-09-14 | Dissolved 2015-01-13 | |
BRIDGESIDE PROPERTY CO LIMITED | Director | 2005-01-24 | CURRENT | 1962-07-31 | Dissolved 2016-07-15 | |
KINGSTONE DEVELOPMENTS LTD | Director | 2004-01-01 | CURRENT | 2003-10-09 | Active | |
TRYLINE INVESTMENTS LTD | Director | 2003-11-25 | CURRENT | 2003-10-29 | Active | |
NORTHDOWN INVESTMENTS LTD | Director | 2003-05-01 | CURRENT | 1997-07-10 | Liquidation | |
ABS CONTRACT FURNISHERS LIMITED | Director | 2003-01-01 | CURRENT | 1992-08-18 | Dissolved 2017-09-01 | |
PIAZZA DEVELOPMENTS LIMITED | Director | 2002-06-14 | CURRENT | 1995-09-22 | Dissolved 2017-11-14 | |
VINE STREET STUDIOS LTD | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
JARTIME LTD | Director | 2007-08-02 | CURRENT | 2007-07-13 | Dissolved 2016-08-09 | |
SAFEGO LTD | Director | 2007-03-15 | CURRENT | 2007-03-05 | Active | |
TOOLBOX PROPERTY MAINTENANCE LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2014-10-21 |
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 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2016 TO 31/03/2016 | |
LATEST SOC | 28/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/15 FULL LIST | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY BUGDEN / 01/01/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078081990005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078081990003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078081990004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078081990002 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078081990001 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 FULL LIST | |
SH01 | 13/10/11 STATEMENT OF CAPITAL GBP 200 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as JARTIME BRIGHTON 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. |