JESTWIN SECURITIES LIMITED

JESTWIN SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJESTWIN SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00974611
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JESTWIN SECURITIES LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is JESTWIN SECURITIES LIMITED located?

    Registered Office Address
    The Pinnacle 3rd Floor
    73 King Street
    M2 4NG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JESTWIN SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for JESTWIN SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 21, 2018

    6 pagesLIQ03

    Registered office address changed from Prestige House 16 Melbourne Road Bushey Herts WD23 3LN to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on Apr 19, 2017

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2017

    LRESSP

    Register(s) moved to registered inspection location 14 Kelsey Gate Court Downs Road Beckenham BR3 6LP

    1 pagesAD03

    Register inspection address has been changed to 14 Kelsey Gate Court Downs Road Beckenham BR3 6LP

    1 pagesAD02

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Who are the officers of JESTWIN SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STERN, Simon
    Glenthorpe Gardens
    Bentley Priory
    HA7 3GG Stanmore
    9
    Middlesex
    England
    Secretary
    Glenthorpe Gardens
    Bentley Priory
    HA7 3GG Stanmore
    9
    Middlesex
    England
    185056870001
    JAYE, Brian
    Kelsey Gate
    27 Court Downs
    BR3 6LP Beckenham
    14
    Kent
    England
    Director
    Kelsey Gate
    27 Court Downs
    BR3 6LP Beckenham
    14
    Kent
    England
    United KingdomBritishTax Advisor69478130003
    JAYE, Nicholas Jonathan
    The Strand
    Brighton Marina Village
    BN2 5WJ Brighton
    Flat 35, Collingwood Court
    England
    Director
    The Strand
    Brighton Marina Village
    BN2 5WJ Brighton
    Flat 35, Collingwood Court
    England
    United KingdomBritishProperty Manager38201130006
    STERN, David Leon
    Cedars Avenue
    WD3 7AN Rickmansworth
    Cedar House, 2
    Hertfordshire
    England
    Director
    Cedars Avenue
    WD3 7AN Rickmansworth
    Cedar House, 2
    Hertfordshire
    England
    EnglandBritishFund Manager3397890013
    STERN, Harvey Bernard
    Manor Road
    BH1 3EP Bournemouth
    55/7
    England
    Director
    Manor Road
    BH1 3EP Bournemouth
    55/7
    England
    United KingdomBritishRetired10703050005
    STERN, Simon Perry
    Glenthorpe Gardens
    Bentley Priory
    HA7 3GG Stanmore
    9
    Middlesex
    England
    Director
    Glenthorpe Gardens
    Bentley Priory
    HA7 3GG Stanmore
    9
    Middlesex
    England
    EnglandBritishFinance Director35575550007
    SHELDON, Howard Marc
    23 Glanleam Road
    HA7 4NW Stanmore
    Middlesex
    Secretary
    23 Glanleam Road
    HA7 4NW Stanmore
    Middlesex
    British11195010003
    SHELDON, John
    6 Elmcote
    637 Uxbridge Road
    HA5 3YZ Pinner
    Middlesex
    Secretary
    6 Elmcote
    637 Uxbridge Road
    HA5 3YZ Pinner
    Middlesex
    British44625560001

    Who are the persons with significant control of JESTWIN SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Jaye
    Court Downs Road
    BR3 6LP Beckenham
    14 Kelsey Gate
    United Kingdom
    Jun 30, 2016
    Court Downs Road
    BR3 6LP Beckenham
    14 Kelsey Gate
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does JESTWIN SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 15, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Deed of debenture
    Created On Jul 09, 1997
    Delivered On Jul 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over all undertaking property and assets present or future including goodwill book debts uncalled capital intellectual property rights plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Republic National Bank of New York
    Transactions
    • Jul 28, 1997Registration of a charge (395)
    • Feb 13, 2017Satisfaction of a charge (MR04)
    General account conditions
    Created On Dec 30, 1994
    Delivered On Dec 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
    Persons Entitled
    • Republic National Bank of New York
    Transactions
    • Dec 30, 1994Registration of a charge (395)
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Equitable sub-mortgage
    Created On Nov 13, 1991
    Delivered On Nov 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment all the principal sums owing or to become owing on the security of all mortgages of f/h and l/h property created or from time to time to becreated in favour of the company (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1991Registration of a charge (395)
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 04, 1986
    Delivered On Nov 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1986Registration of a charge
    • Jul 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Feb 20, 1985
    Delivered On Feb 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment all the principal sums owing or to become owing on the security of all mortgages of f/h all l/h property fixed equitable charge all the property comprised in the said mortgages. (See doc M33).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 26, 1985Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Sep 09, 1982
    Delivered On Sep 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H "chestnuts" 109 burley rd, bransgore hampshire T. no. Hp 149787.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1982Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Apr 14, 1982
    Delivered On Apr 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 126 bradwell road, poradwell, milton keynes, bucks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1982Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On May 05, 1981
    Delivered On May 14, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 21 devonshire road, great yarmouth, norfolk and the mortgage debt secured thereon by a mortgage dated 25/5/79.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 1981Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Dec 16, 1980
    Delivered On Jan 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 9 seward road, hanwell, london borough of ealing, mx 127336.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 1981Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Dec 13, 1979
    Delivered On Dec 19, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 18 pamplins, leigh chapel, north basildon essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1979Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Aug 08, 1979
    Delivered On Aug 22, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H mortgage debt secured on 4 beech close, olivers battery, winchester hamps. Title no. Hp 84280.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1979Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-charge
    Created On Sep 26, 1978
    Delivered On Oct 02, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    £2,400 & l/h 94 william street trethomas gwent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 02, 1978Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-charge
    Created On Sep 26, 1978
    Delivered On Oct 02, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 158 egerton street farnworth botton greater manchester title no la 160817.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 02, 1978Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Jul 20, 1977
    Delivered On Aug 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15, werfa street, roath, cardiff, S. glam.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1977Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Jul 20, 1977
    Delivered On Aug 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    128, berw road, pontypridd, mid-glam.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1977Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Jul 20, 1977
    Delivered On Aug 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Inglewood" pant-yr-awel, nr. Brigdend mid glam.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1977Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Jul 20, 1977
    Delivered On Aug 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Dorandi" brookfield road, fair oak, eastleigh, hamps.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1977Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Jul 20, 1977
    Delivered On Aug 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28, purcells avenue, edgware, barnet, title no mx 162809.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1977Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Jul 20, 1977
    Delivered On Aug 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    468, pinner road pinner road, pinner, harrow, title no m 4139351.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1977Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Jul 20, 1977
    Delivered On Aug 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hill house, hill road, saham hill, saham coney,watton, thetford, norfolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1977Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Apr 20, 1977
    Delivered On Aug 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    261, watling street, grendon, nr. Atherstone warwickshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1977Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Feb 25, 1976
    Delivered On Mar 16, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    £2,000 due to the co under a leagl charge dated 22/8/75 by M. W. joslin & A. C. joslin & secured on 93 hawthorne avenue, gillingham, kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 16, 1976Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Feb 25, 1976
    Delivered On Mar 16, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    £2,470 due to the co under a legal charge dated 22/5/75 by D. R. towers & P. K. towers secured on 86 london rd, stanway, colchester, essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 16, 1976Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Sub-mortgage
    Created On Feb 25, 1976
    Delivered On Mar 16, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    £3,400 due to the co under a legal charge dated 26/8/75 by P.C.R. astridge & d f astridge secured on 32 alexandra avenue, gillingham kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 16, 1976Registration of a charge
    • Feb 13, 2017Satisfaction of a charge (MR04)

    Does JESTWIN SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2017Commencement of winding up
    Feb 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toyah Marie Poole
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester
    John Paul Bell
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester

    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