JAMBOR HOLDINGS LIMITED

JAMBOR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJAMBOR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00374210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMBOR HOLDINGS LIMITED?

    • (7415) /

    Where is JAMBOR HOLDINGS LIMITED located?

    Registered Office Address
    12 Lion & Lamb Yard
    GU9 7LL Farnham
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMBOR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DISTRICT & URBAN SECURITIES LIMITEDDec 31, 1980Dec 31, 1980
    LOFKO LIMITEDMay 29, 1942May 29, 1942

    What are the latest accounts for JAMBOR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for JAMBOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Dec 09, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2011

    Statement of capital on Jan 07, 2011

    • Capital: GBP 40,000
    SH01

    Total exemption full accounts made up to Jun 30, 2009

    5 pagesAA

    Registered office address changed from 28 Hereford Road London W2 5AJ on Mar 17, 2010

    1 pagesAD01

    Annual return made up to Dec 09, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Jun 30, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288b

    legacy

    2 pages288b

    Total exemption full accounts made up to Jun 30, 2007

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2006

    12 pagesAA

    legacy

    1 pages225

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    legacy

    9 pages363s

    Full accounts made up to Dec 31, 2004

    16 pagesAA

    legacy

    9 pages363s

    Full accounts made up to Dec 31, 2003

    16 pagesAA

    Certificate of change of name

    Company name changed district & urban securities limi ted\certificate issued on 23/07/04
    2 pagesCERTNM

    legacy

    3 pages288a

    Who are the officers of JAMBOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPINALL, John Damian Androcles
    Hastings House
    Walton Street
    SW3 1SA London
    Director
    Hastings House
    Walton Street
    SW3 1SA London
    EnglandBritish87424600001
    TAYLOR, Daniel James Breden
    1 Conway House
    6 Ormonde Gate
    SW3 4EU London
    Director
    1 Conway House
    6 Ormonde Gate
    SW3 4EU London
    EnglandBritish84232290001
    GRAHAM, Richard Anthony
    38 Ferncroft Avenue
    NW3 7PE London
    Secretary
    38 Ferncroft Avenue
    NW3 7PE London
    British4603880002
    GRAHAM, David Lionel
    12 Clarendon Gardens
    W9 1AY London
    Director
    12 Clarendon Gardens
    W9 1AY London
    EnglandBritish15133220003
    GRAHAM, Richard Anthony
    38 Ferncroft Avenue
    NW3 7PE London
    Director
    38 Ferncroft Avenue
    NW3 7PE London
    EnglandBritish4603880002
    SAWDAYE, Ezra
    46 Fitzalan Road
    N3 3PE London
    Director
    46 Fitzalan Road
    N3 3PE London
    EnglandBritish5100900001

    Does JAMBOR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 21, 2001
    Delivered On Jan 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Concourse house lime street liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 10, 1996
    Delivered On Jan 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a concourse house lime street liverpool t/n MS104356 with all buildings erections fixtures and fittings fixed plant and machinery and by way of charge and assignment all the rents (as defined in the charge) and the benefit of all securities and guarantees all right title and interest of the chargor in and to any proceeds of any insurance and by way of floating charge the whole of the undertaking property rights and assets of the chargor.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 27, 1996Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 04, 1991
    Delivered On Jun 11, 1991
    Satisfied
    Amount secured
    £6,500,000 all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H land abutting sutton court road greater london borough of sutton (k/a south point) t/no sgl 497153 first floating charge its property assets present and future including uncalled capital.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jun 11, 1991Registration of a charge
    • Jan 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 11, 1983
    Delivered On Apr 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 81 sinclair road, london W4 title no ngl 372750 (see doc m 71 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • James Finlay Corporation Limited
    Transactions
    • Apr 15, 1983Registration of a charge
    Legal charge
    Created On Jun 19, 1981
    Delivered On Jun 26, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    81 sinclair road london W14 title no: ngl 372750. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Messrs Coutts & Co
    Transactions
    • Jun 26, 1981Registration of a charge
    Legal charge
    Created On Dec 05, 1980
    Delivered On Dec 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 stanwick road, london, W14 title no 212140. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Dec 09, 1980Registration of a charge
    Charge
    Created On Aug 08, 1980
    Delivered On Aug 20, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    33 castletown road london W14. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 20, 1980Registration of a charge
    Charge
    Created On Aug 08, 1980
    Delivered On Aug 20, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 castletown road london W14. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 20, 1980Registration of a charge
    Mortgage
    Created On Jun 10, 1980
    Delivered On Jun 26, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 28 hereford road london W2 together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1980Registration of a charge
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0