JERMYN INVESTMENT COMPANY HOLDINGS LIMITED

JERMYN INVESTMENT COMPANY HOLDINGS LIMITED

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

    Company NameJERMYN INVESTMENT COMPANY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02726408
    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 COMPANY HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JERMYN INVESTMENT COMPANY HOLDINGS 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 COMPANY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIORMARK LIMITEDJun 26, 1992Jun 26, 1992

    What are the latest accounts for JERMYN INVESTMENT COMPANY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2011

    What are the latest filings for JERMYN INVESTMENT COMPANY HOLDINGS 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 26, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Jul 18, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Feb 28, 2011

    13 pagesAA

    Annual return made up to Jun 26, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Current accounting period extended from Dec 31, 2010 to Feb 28, 2011

    3 pagesAA01

    Annual return made up to Jun 26, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for A.C. Secretaries Limited on Jun 26, 2010

    2 pagesCH04

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

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2004

    9 pagesAA

    legacy

    2 pages363s

    Full accounts made up to Dec 31, 2003

    9 pagesAA

    Who are the officers of JERMYN INVESTMENT COMPANY HOLDINGS 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
    HORNEY, Raymond Yeoman Frederick
    Belmont
    BN6 9EP Hassocks
    West Sussex
    Director
    Belmont
    BN6 9EP Hassocks
    West Sussex
    United KingdomBritish146471580001
    NOEL, Andrew Herbert
    4 Parliament Close
    Prestwood
    HP16 9DT Great Missenden
    Buckinghamshire
    Secretary
    4 Parliament Close
    Prestwood
    HP16 9DT Great Missenden
    Buckinghamshire
    British20985800001
    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
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ADKIN, Geoffrey Alfred
    Marsh Farm Cottage
    Mapperton
    DT8 3NP Beaminster
    Dorset
    Director
    Marsh Farm Cottage
    Mapperton
    DT8 3NP Beaminster
    Dorset
    British35554850001
    COGSWELL, Juliet Alison
    Somerton Cottage
    Church Road, Winkfield
    SL4 4SE Windsor
    Berkshire
    Director
    Somerton Cottage
    Church Road, Winkfield
    SL4 4SE Windsor
    Berkshire
    British40207270002
    NEWTON, Gerald Mayer, Major
    C2 Albany
    Piccadilly
    W1V 9RF London
    Director
    C2 Albany
    Piccadilly
    W1V 9RF London
    British17834980001
    NOEL, Andrew Herbert
    4 Parliament Close
    Prestwood
    HP16 9DT Great Missenden
    Buckinghamshire
    Director
    4 Parliament Close
    Prestwood
    HP16 9DT Great Missenden
    Buckinghamshire
    United KingdomBritish20985800001
    REED, Paul Charles Rowe
    21 Crescent Road
    RH2 8HT Reigate
    Surrey
    Director
    21 Crescent Road
    RH2 8HT Reigate
    Surrey
    British193810001
    WATT, Duncan Howard
    Woodlawn
    Saint Marys Road
    SL5 9AX South Ascot
    Berkshire
    Director
    Woodlawn
    Saint Marys Road
    SL5 9AX South Ascot
    Berkshire
    United KingdomBritish91271160001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does JERMYN INVESTMENT COMPANY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guernsey security agreement
    Created On Oct 23, 2001
    Delivered On Oct 31, 2001
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from the company to the finance parties including (a) under or in connection with the facility agreement (b) under or in connection with the charge (including all expenses) and any finance document and (c) whether as principal or surety (all terms as defined)
    Short particulars
    Undertakes immediately to deposit with the security trustee subject to the charge all certificates relating to the collateral, agrees that all certificates relating to the collateral in the possession of the security trustee at any time shall be held by the security trustee subject to the charge... See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Securitytrustee for the Finance Parties
    Transactions
    • Oct 31, 2001Registration of a charge (395)
    • Mar 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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)
    Legal charge over securities
    Created On Sep 21, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4/8/92, this charge and other document (as defined therein)
    Short particulars
    7 ordinary shares in berthel developments limited and 2 ordinary shares in dermyn developments limited see form 395 for details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 21, 1992
    Delivered On Sep 23, 1992
    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 floating charge all the. Undertaking and all property and assets.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    • Apr 23, 2002Statement 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