JERMYN INVESTMENT PROPERTIES LIMITED

JERMYN INVESTMENT PROPERTIES LIMITED

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

    Company NameJERMYN INVESTMENT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00546037
    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 JERMYN INVESTMENT PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is JERMYN INVESTMENT PROPERTIES LIMITED located?

    Registered Office Address
    c/o ASHCROFT CAMERON
    6 The Mead Business Centre, Mead Lane
    SG13 7BJ Hertford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JERMYN INVESTMENT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JERMYN INVESTMENT PROPERTIES PLCJul 08, 1996Jul 08, 1996
    JERMYN INVESTMENT CO P L CMar 17, 1955Mar 17, 1955

    What are the latest accounts for JERMYN INVESTMENT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2011

    What are the latest filings for JERMYN INVESTMENT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 29, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Jul 18, 2012

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Feb 28, 2011

    15 pagesAA

    Annual return made up to Jun 29, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    2 pagesSH20

    Statement of capital on May 10, 2011

    • Capital: GBP 10,000
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 03/05/2011
    RES13

    Full accounts made up to Feb 28, 2010

    15 pagesAA

    Previous accounting period shortened from Dec 31, 2010 to Feb 28, 2010

    3 pagesAA01

    Annual return made up to Jun 29, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for A.C. Secretaries Limited on Jun 29, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Registered office address changed from 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB on Dec 11, 2009

    1 pagesAD01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    4 pages363a

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of JERMYN INVESTMENT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A.C. SECRETARIES LIMITED
    The Mead Business Centre, Mead Lane
    SG13 7BJ Hertford
    Unit 6
    United Kingdom
    Secretary
    The Mead Business Centre, Mead Lane
    SG13 7BJ Hertford
    Unit 6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4294492
    79630670001
    BARRETT, Richard Joseph
    97 Upper Leeson Street
    4 Dublin
    Ireland
    Director
    97 Upper Leeson Street
    4 Dublin
    Ireland
    IrelandIrishCompany Director51030680001
    HORNEY, Raymond Yeoman Frederick
    Belmont
    BN6 9EP Hassocks
    West Sussex
    Director
    Belmont
    BN6 9EP Hassocks
    West Sussex
    United KingdomBritishExecutive Director146471580001
    NOEL, Andrew Herbert
    4 Parliament Close
    Prestwood
    HP16 9DT Great Missenden
    Buckinghamshire
    Secretary
    4 Parliament Close
    Prestwood
    HP16 9DT Great Missenden
    Buckinghamshire
    British20985800001
    PEXTON, Peter Reginald
    54 Chartfield Avenue
    Putney
    SW15 6HW London
    Secretary
    54 Chartfield Avenue
    Putney
    SW15 6HW London
    British7314850001
    ABERDEEN ASSET MANAGEMENT PLC
    One Bow Churchyard
    Cheapside
    EC4M 9HH London
    Secretary
    One Bow Churchyard
    Cheapside
    EC4M 9HH London
    818260004
    INVESCO ASSET MANAGEMENT LIMITED
    30 Finsbury Square
    EC2A 1AG London
    Secretary
    30 Finsbury Square
    EC2A 1AG London
    86602430001
    ADKIN, Geoffrey Alfred
    Marsh Farm Cottage
    Mapperton
    DT8 3NP Beaminster
    Dorset
    Director
    Marsh Farm Cottage
    Mapperton
    DT8 3NP Beaminster
    Dorset
    BritishCompany Director35554850001
    COGSWELL, Juliet Alison
    Somerton Cottage
    Church Road, Winkfield
    SL4 4SE Windsor
    Berkshire
    Director
    Somerton Cottage
    Church Road, Winkfield
    SL4 4SE Windsor
    Berkshire
    BritishChartered Surveyor40207270002
    ENGLISH, John Alfred Maxwell
    59 Fordhook Avenue
    Ealing Common
    W5 3LS London
    Director
    59 Fordhook Avenue
    Ealing Common
    W5 3LS London
    EnglandBritishChartered Surveyor11869920001
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    EnglandBritishInvestment Banker35557050001
    NEWTON, David Simon
    54 Construction Hill
    CHANNEL Princetown
    New Jersey
    Usa
    Director
    54 Construction Hill
    CHANNEL Princetown
    New Jersey
    Usa
    BritishReal Estate Owner & Manager38097310001
    NEWTON, Gerald Mayer, Major
    C2 Albany
    Piccadilly
    W1V 9RF London
    Director
    C2 Albany
    Piccadilly
    W1V 9RF London
    BritishCompany Director17834980001
    REED, Paul Charles Rowe
    21 Crescent Road
    RH2 8HT Reigate
    Surrey
    Director
    21 Crescent Road
    RH2 8HT Reigate
    Surrey
    BritishInvestment Manager193810001
    WATT, Duncan Howard
    Woodlawn
    Saint Marys Road
    SL5 9AX South Ascot
    Berkshire
    Director
    Woodlawn
    Saint Marys Road
    SL5 9AX South Ascot
    Berkshire
    United KingdomBritishCompany Director91271160001

    Does JERMYN INVESTMENT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2001
    Delivered On Oct 27, 2001
    Satisfied
    Amount secured
    All present and future obligations ad liabilities of the company to the security trustee and the finance parties (or any of them) and under the facility agreement and/or any finance document and/or any deed or document supplemental thereto.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 27, 2001Registration of a charge (395)
    • Mar 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignation of accounts
    Created On Oct 23, 2001
    Delivered On Oct 27, 2001
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to the chargee and the finance parties (as defined),or any of them,under the charge and under the agreement and/or any finance document (both terms as defined),and/or any deed or document supplemental thereto
    Short particulars
    All right,title and interest in and to the charged accounts,as defined,and the balances from time to time standing to the credit of the charged accounts and the debts thereby. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Security Trustee for the Finance Parties
    Transactions
    • Oct 27, 2001Registration of a charge (395)
    • Mar 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 2000
    Delivered On Mar 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as langwood house, high street,rickmansworth t/n HD350516 and HD66237. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 2000Registration of a charge (395)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 13, 1997
    Delivered On Aug 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    By way of legal mortgage f/h 122 high street winchester hampshire t/n-HP10382.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 1997Registration of a charge (395)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 13, 1997
    Delivered On Aug 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    By way of legal mortgage f/h 31 stricklandgate kendal cumbria t/n-CU84365. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 1997Registration of a charge (395)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 13, 1997
    Delivered On Aug 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    By way of legal mortgage f/h boundary house county square new london road chelmsford essex CM2 org t/n-EX516848.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 1997Registration of a charge (395)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1996
    Acquired On Apr 05, 2000
    Delivered On Apr 20, 2000
    Satisfied
    Amount secured
    All monies due
    Short particulars
    F/H weston house (formerly ashton house) mendy street high wycombe BM218044. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2000Registration of an acquisition (400)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1996
    Delivered On Sep 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 22 market place great yarmouth t/no NK157728 with buildings goodwill plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1996Registration of a charge (395)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1996
    Delivered On Sep 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a unit 11 chadderton industial estate chadderton greater manchester t/no GM660076 with building goodwill plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1996Registration of a charge (395)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1996
    Delivered On Sep 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a langley house church lane oxted surrey t/no SY405248 with buildings goodwill plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1996Registration of a charge (395)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1996
    Delivered On Sep 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a beeston place london t/no LN117643 with buildings goodwill plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1996Registration of a charge (395)
    • Jun 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1996
    Delivered On Sep 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 8 colston avenue bristol t/no AV144714 with buildings goodwill plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1996Registration of a charge (395)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1996
    Delivered On Sep 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a land and buildings on the north west side of fleet road (now k/a supermarket premises at 116-124 fleet road) fleet hampshire t/no HP121339 with buildings goodwill plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1996Registration of a charge (395)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1996
    Delivered On Sep 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    33-48A sidwell street exeter t/no DN263743 with buildings goodwill plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1996Registration of a charge (395)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 16TH september 1996 and
    Created On Sep 05, 1996
    Delivered On Sep 27, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    123 blythswood street glasgow registered in scotalnd under t/no gla 50924.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 27, 1996Registration of a charge (395)
    Standard security presented for registration in scotland
    Created On Nov 01, 1989
    Delivered On Nov 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    179 bath street, glasgow and k/a 123 blythswood street title no GLA50924.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 16, 1989Registration of a charge
    • Sep 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 27, 1989
    Delivered On Jul 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - 3 beeston, place, london SW1 title no. LN17643 together with plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 1989Registration of a charge
    • Oct 17, 1996Statement 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