JSE DEVELOPMENTS LIMITED
Vue d'ensemble
Nom de la société | JSE DEVELOPMENTS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 04163466 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe JSE DEVELOPMENTS LIMITED ?
Adresse du siège social | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de JSE DEVELOPMENTS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2013 |
Quel est le statut du dernier bilan annuel pour JSE DEVELOPMENTS LIMITED ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour JSE DEVELOPMENTS LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 10 pages | 4.71 | ||||||||||
Changement d'adresse du siège social de 55 Baker Street London W1U 7EU à 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE le 15 avr. 2015 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 7 pages | 4.70 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Satisfaction de la charge 8 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 7 en totalité | 3 pages | MR04 | ||||||||||
Déclaration annuelle jusqu'au 20 févr. 2014 avec liste complète des actionnaires | 8 pages | AR01 | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de * Meridien House 42 Upper Berkeley Street London W1H 5EP United Kingdom* le 24 déc. 2013 | 2 pages | AD01 | ||||||||||
Comptes annuels établis au 31 mars 2013 | 15 pages | AA | ||||||||||
Cessation de la nomination de Robert Game en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Mark Keogh en tant que directeur | 1 pages | TM01 | ||||||||||
Démission de l'auditeur | 2 pages | AUD | ||||||||||
Démission de l'auditeur | 1 pages | AUD | ||||||||||
Modification des coordonnées de l'administrateur Mr Robert William Game le 01 févr. 2013 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Mark William Keogh le 01 févr. 2013 | 2 pages | CH01 | ||||||||||
Nomination de Kevin Martin Amor en tant qu'administrateur | 3 pages | AP01 | ||||||||||
Nomination de Jonathan Edward Taylor en tant qu'administrateur | 3 pages | AP01 | ||||||||||
Comptes annuels établis au 31 mars 2012 | 16 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 20 févr. 2013 avec liste complète des actionnaires | 8 pages | AR01 | ||||||||||
Nomination de Cargil Management Services Limited en tant que secrétaire | 2 pages | AP04 | ||||||||||
Cessation de la nomination de David Lanchester en tant que secrétaire | 1 pages | TM02 | ||||||||||
Changement d'adresse du siège social de * Nations House 103 Wigmore Street London W1U 1AE* le 11 janv. 2013 | 1 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 20 févr. 2012 avec liste complète des actionnaires | 8 pages | AR01 | ||||||||||
Qui sont les dirigeants de JSE DEVELOPMENTS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED | Secrétaire | Eastcastle Street W1W 8DH London 27/28 England |
| 38636470004 | ||||||||||
AMOR, Kevin Martin | Administrateur | Wootton Lane HP17 8UY Dinton 3 Bucks United Kingdom | England | British | Chartered Accountant | 94937180002 | ||||||||
BAILEY, Clive Henry | Administrateur | Laburnum House 289 Rectory Road Hawkwell SS5 4LA Hockley Essex | England | British | Management Accountant | 96018870001 | ||||||||
MAIKLEM, Miles Richard | Administrateur | Eagle Way Warley CM13 3BW Brentwood 1/653 Central Office Essex United Kingdom | United Kingdom | British | Marketing Manager | 70637730001 | ||||||||
TAYLOR, Jonathan Edward | Administrateur | High Street HP17 8UN Dinton Mount Pleasant Bucks United Kingdom | United Kingdom | British | Chartered Surveyor | 139346680001 | ||||||||
GARDNER, Kamla Devi | Secrétaire | Flat 5 21 Royal Crescent W11 4SL London | British | Accountant | 81242540002 | |||||||||
LANCHESTER, David James | Secrétaire | 1 Holly Close IG9 6HT Buckhurst Hill Essex | British | 7014460002 | ||||||||||
PAEGETTER, Craoig Peter | Secrétaire | 9 Ridgway Wimbledon Village SW19 4SF London | British | Director | 77025280001 | |||||||||
OVALSEC LIMITED | Secrétaire désigné | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
COLLINS, Peter William | Administrateur | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | Chartered Accountant | 26086560001 | ||||||||
GAME, Robert William | Administrateur | 42 Upper Berkeley Street W1H 5EP London Meridien House United Kingdom | United Kingdom | English | Chartered Surveyor | 139555050001 | ||||||||
GARDNER, Kamla Devi | Administrateur | Flat 5 21 Royal Crescent W11 4SL London | British | Accountant | 81242540002 | |||||||||
KEOGH, Mark William | Administrateur | 42 Upper Berkeley Street W1H 5EP London Meridien House United Kingdom | England | Irish | Chartered Accountant | 62140690001 | ||||||||
PAEGETTER, Craoig Peter | Administrateur | 9 Ridgway Wimbledon Village SW19 4SF London | British | Director | 77025280001 | |||||||||
PROWTING, Roger George | Administrateur | 68 Chignal Road CM1 2JB Chelmsford Essex | England | British | Chartered Management Accountan | 76592730001 | ||||||||
ROSCOE, Antony David | Administrateur | 24 Hillcroft Crescent W5 2SQ London | England | British | Director | 52996620001 | ||||||||
VAGHELA, Vinod Bachulal | Administrateur | 99 Cathles Road Balham SW12 9LF London | England | British | Accountant | 5689250001 | ||||||||
WEST, Stuart Charles | Administrateur | Hailstone Close Hadlow TN11 0JY Tonbridge 22 Kent United Kingdom | England | British | Marketing Manager | 130728390001 | ||||||||
OVAL NOMINEES LIMITED | Administrateur désigné | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||||||
OVALSEC LIMITED | Administrateur désigné | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
JSE DEVELOPMENTS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Mortgage | Créé le 26 mars 2010 Livré le 01 avr. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The properties k/a 3 to 5 mount ephraim and 5,6,7 and 8 culverdon street tunbridge wells t/no K733530. 12 invencible road farnborough t/no HP373809. 53 and 55 bishopric and land k/s tansfield bishopric t/no WSX124835.for further properties charged please refer to form MG01 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 16 août 2007 Livré le 28 août 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H property k/a 12 invincible road farnborough t/no HP373809, f/h property k/A53-59 bishopric horsham t/nos WSX124835ANS WSX144118, f/h property k/a aveburyavenue tonbridge t/no K462990 and f/h property k/a 3-15 (odd) mount ephraim AND5-8 culverden street tunbridge t/no K733. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 21 mai 2001 Livré le 26 mai 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from james smith estates PLC to the chargee under the facility letter dated 27 april 2001 | |
Brèves mentions The l/h property k/a 12 invincible road farnborough hampshire t/n HP373809, an assignment of the rental sums, a fixed charge over all the company's plant, machinery and other items affixed to and forming part of the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 11 mai 2001 Livré le 19 mai 2001 | Totalement satisfaite | Montant garanti All monies and liabilities which are now or in the future due, owing or incurred by the borrower to the bank under the facility letter dated 27 april 2001 (including any renewal or replacement facility letter referred to as the "facility letter") | |
Brèves mentions By way of legal mortgage the l/h property k/a 3-15 (odd) mount ephraim and 5, 6, 7 & 8 culverden street tunbridge wells t/n K733530 an assignment of the rental sums together with the benefit of all the company's rights and remedies relating to them a fixed charge over all the company's plant, machinery and other items affixed to and forming part of the property on or at any time after the date of the charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 11 mai 2001 Livré le 19 mai 2001 | Totalement satisfaite | Montant garanti All monies and liabilities which are now or in the future due, owing or incurred by the borrower to the bank under the facility letter dated 27 april 2001 (including any renewal or replacement facility letter referred to as the "facility letter") | |
Brèves mentions The l/h property k/a 53/59 bishopric, horsham, west sussex t/ns WSX124835 and WSX144118 an assignment of the rental sums together with the benefit of all the company's rights and remedies relating to them a fixed charge over all the company's plant, machinery and other items affixed to and forming part of the property on or at any time after the date of the charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 11 mai 2001 Livré le 19 mai 2001 | Totalement satisfaite | Montant garanti All monies and liabilities which are now or in the future due, owing or incurred by the borrower to the bank under the facility letter dated 27 april 2001 (including any renewal or replacement facility letter referred to as the "facility letter") | |
Brèves mentions Legal mortgage over the l/h property k/a land and buildings on the south side of avebury avenue, tonbridge t/n K462990 an assignment of the rental sums together with the benefit of all the company's rights and remedies relating to them a fixed charge over all the company's plant, machinery and other items affixed to and forming part of the property on or at any time after the date of the charge. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 04 mai 2001 Livré le 12 mai 2001 | Totalement satisfaite | Montant garanti All money and liabilities due owing or incurred by james smith estates PLC (the borrower) to the chargee under the facility letter issued by the chargee to the borrower on 27 april 2001 | |
Brèves mentions F/H property k/a 128 high road woodford redbridge including all buildings and structures and fixtures (including trade and tenant's fixtures) rental sums and all plant machinery and other fixtures. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 04 mai 2001 Livré le 12 mai 2001 | Totalement satisfaite | Montant garanti All money and liabilities due owing or incurred by james smith estates PLC (the borrower) to the chargee under the facility letter issued by the chargee to the borrower on 27 april 2001 | |
Brèves mentions L/H property k/a the interior of the underground car park at 140 high road woodford redbridge - EGL342062 including all buildings and structures and fixtures (including trade and tenant's fixtures and rental sums and fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
JSE DEVELOPMENTS LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0