JAYMOOR PROPERTIES LIMITED

C/O Begbies Traynor (London) Llp 31st Floor C/O Begbies Traynor (London) Llp 31st Floor, London, E14 5NR
StatusLIQUIDATION
Company No.04923137
CategoryPrivate Limited Company
Incorporated06 Oct 2003
Age20 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

JAYMOOR PROPERTIES LIMITED is an liquidation private limited company with number 04923137. It was incorporated 20 years, 7 months, 9 days ago, on 06 October 2003. The company address is C/O Begbies Traynor (London) Llp 31st Floor C/O Begbies Traynor (London) Llp 31st Floor, London, E14 5NR.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Old address: C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR

New address: C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR

Change date: 2023-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

New address: 31st Floor 40 Bank Street London E14 5NR

Change date: 2023-04-14

Old address: 49 Welbeck Street London W1G 9XN England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049231370005

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049231370006

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049231370007

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049231370008

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049231370009

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Richard Grant Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-02

Officer name: Mr Peter Richard Klimt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Lorna Elaine Klimt

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Awardforce Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Old address: C/O Klimt & Co 49 Welbeck Street London W1G 9XN

Change date: 2016-10-31

New address: 49 Welbeck Street London W1G 9XN

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-03

Officer name: Iek Ting Diong

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Mr Richard Grant Simpson

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-15

Charge number: 049231370009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-15

Charge number: 049231370008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-15

Charge number: 049231370007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049231370006

Charge creation date: 2016-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049231370005

Charge creation date: 2016-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-02

Officer name: Mrs Lorna Elaine Klimt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Address

Type: AD01

Old address: C/O Klimt & Co 49 Welbeck Street London W1M 7HE

Change date: 2010-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/10/03--------- £ si 1925000@1=1925000 £ ic 1/1925001

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 16 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Capital

Type: 123

Description: £ nc 1000/1926000 28/11/03

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 29/10/03 from: c/o klimt and co 49 welbeck street london W1G 9XN

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 29/10/03 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAEDDINE LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:08686520
Status:ACTIVE
Category:Private Limited Company

ISUS MANUFACTURING & INSTALLATIONS LIMITED

UNIT 27 HAINE INDUSTRIAL ESTATE,RAMSGATE,CT12 5EU

Number:07129294
Status:ACTIVE
Category:Private Limited Company

J.S.C. INSPECTION SERVICES LIMITED

3 THE FIRS,DUNFERMLINE,KY11 9UH

Number:SC316257
Status:ACTIVE
Category:Private Limited Company

LILYLISA LIMITED

659 AJAX AVENUE,SLOUGH,SL1 4BG

Number:06933957
Status:ACTIVE
Category:Private Limited Company

R & B ANDREAS LTD

28 GAMNEL,TRING,HP23 4JL

Number:07184505
Status:ACTIVE
Category:Private Limited Company

SOUTH EASTERN VINTAGE & CLASSIC VEHICLE CLUB LIMITED

20 KENNINGTON AVENUE,BENFLEET,SS7 4BS

Number:04108538
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source