Company NameJarman Properties Limited
Company StatusDissolved
Company Number00496885
CategoryPrivate Limited Company
Incorporation Date26 June 1951(72 years, 10 months ago)
Dissolution Date11 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy William Maclear Campbell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(40 years after company formation)
Appointment Duration29 years, 2 months (closed 11 September 2020)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NamePb Company Secretary Limited (Corporation)
StatusClosed
Appointed07 January 2009(57 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 11 September 2020)
Correspondence AddressUnit 2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMrs Barbara Frances Campbell
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years after company formation)
Appointment Duration20 years, 11 months (resigned 03 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hillside Street
Hythe
Kent
CT21 5EW
Director NameMichael Baldwin Campbell
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years after company formation)
Appointment Duration20 years, 4 months (resigned 28 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Hillside Street
Hythe
Kent
CT21 5EW
Secretary NameMrs Barbara Frances Campbell
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years after company formation)
Appointment Duration17 years, 6 months (resigned 07 January 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Hillside Street
Hythe
Kent
CT21 5EW

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

88 at £1Executors Of M.b. Campbell
97.78%
Ordinary
1 at £1Executors Of Mrs Barbara Frances Campbell
1.11%
Ordinary
1 at £1T.w. Campbell
1.11%
Ordinary

Financials

Year2014
Net Worth£1,225,704
Cash£2,161
Current Liabilities£748,558

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

21 April 2016Delivered on: 15 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 brewers lane london.
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 December 2010Delivered on: 22 December 2010
Satisfied on: 21 August 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a scarletts coach house, furnance lane cowden, eden bridge and all unfixed plant and machinary and other chattels and equipment.
Fully Satisfied
22 January 2010Delivered on: 26 January 2010
Satisfied on: 21 August 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 hawarden grove, london t/n SGL25328 and 16 brewers lane, richmond, surrey and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 January 2010Delivered on: 26 January 2010
Satisfied on: 21 August 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 hawarden grove, london t/n SGL25328 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property.
Fully Satisfied
22 January 2010Delivered on: 26 January 2010
Satisfied on: 21 August 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 brewers lane, richmond, surrey t/no SY304763 a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property.
Fully Satisfied

Filing History

11 September 2020Final Gazette dissolved following liquidation (1 page)
11 June 2020Return of final meeting in a members' voluntary winding up (11 pages)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
11 November 2019Liquidators' statement of receipts and payments to 30 September 2019 (10 pages)
2 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 October 2018Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2018 (2 pages)
16 October 2018Declaration of solvency (5 pages)
16 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
(1 page)
16 October 2018Appointment of a voluntary liquidator (2 pages)
31 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
21 July 2017Notification of Janet Mary Atkinson as a person with significant control on 10 July 2017 (2 pages)
21 July 2017Notification of Janet Mary Atkinson as a person with significant control on 10 July 2017 (2 pages)
16 May 2017Director's details changed for Mr Timothy William Maclear Campbell on 30 March 2017 (2 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Director's details changed for Mr Timothy William Maclear Campbell on 30 March 2017 (2 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 July 2016Registration of a charge with Charles court order to extend. Charge code 004968850006, created on 21 April 2016 (10 pages)
15 July 2016Registration of a charge with Charles court order to extend. Charge code 004968850006, created on 21 April 2016 (10 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 90
(3 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 90
(3 pages)
18 April 2016Registration of charge 004968850005, created on 15 April 2016 (8 pages)
18 April 2016Registration of charge 004968850005, created on 15 April 2016 (8 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
21 August 2015Satisfaction of charge 3 in full (2 pages)
21 August 2015Satisfaction of charge 4 in full (1 page)
21 August 2015Director's details changed for Timothy William Campbell on 20 August 2015 (2 pages)
21 August 2015Satisfaction of charge 2 in full (1 page)
21 August 2015Director's details changed for Timothy William Campbell on 20 August 2015 (2 pages)
21 August 2015Satisfaction of charge 2 in full (1 page)
21 August 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Satisfaction of charge 3 in full (2 pages)
21 August 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Satisfaction of charge 4 in full (1 page)
17 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 90
(4 pages)
17 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 90
(4 pages)
17 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 90
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 90
(4 pages)
15 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 90
(4 pages)
15 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 90
(4 pages)
27 December 2013Total exemption small company accounts made up to 7 April 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 7 April 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 7 April 2013 (4 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
26 April 2013Previous accounting period shortened from 8 April 2013 to 31 March 2013 (1 page)
26 April 2013Previous accounting period shortened from 8 April 2013 to 31 March 2013 (1 page)
26 April 2013Previous accounting period shortened from 8 April 2013 to 31 March 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 8 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 8 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 8 April 2012 (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Barbara Campbell as a director (1 page)
12 June 2012Termination of appointment of Barbara Campbell as a director (1 page)
14 May 2012Termination of appointment of Michael Campbell as a director (1 page)
14 May 2012Termination of appointment of Michael Campbell as a director (1 page)
6 January 2012Total exemption small company accounts made up to 8 April 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 8 April 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 8 April 2011 (4 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption full accounts made up to 8 April 2010 (10 pages)
13 January 2011Total exemption full accounts made up to 8 April 2010 (10 pages)
13 January 2011Total exemption full accounts made up to 8 April 2010 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 June 2010Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (1 page)
11 June 2010Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (1 page)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Michael Baldwin Campbell on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Michael Baldwin Campbell on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Michael Baldwin Campbell on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Barbara Frances Campbell on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Timothy William Campbell on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Timothy William Campbell on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Barbara Frances Campbell on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (1 page)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Barbara Frances Campbell on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Timothy William Campbell on 1 October 2009 (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2009Total exemption full accounts made up to 8 April 2009 (7 pages)
1 July 2009Total exemption full accounts made up to 8 April 2009 (7 pages)
1 July 2009Total exemption full accounts made up to 8 April 2009 (7 pages)
22 June 2009Return made up to 09/05/09; full list of members (4 pages)
22 June 2009Return made up to 09/05/09; full list of members (4 pages)
7 January 2009Appointment terminated secretary barbara campbell (1 page)
7 January 2009Secretary appointed pb company secretary LIMITED (1 page)
7 January 2009Appointment terminated secretary barbara campbell (1 page)
7 January 2009Secretary appointed pb company secretary LIMITED (1 page)
9 September 2008Total exemption full accounts made up to 8 April 2008 (7 pages)
9 September 2008Total exemption full accounts made up to 8 April 2008 (7 pages)
9 September 2008Total exemption full accounts made up to 8 April 2008 (7 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 8 April 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 8 April 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 8 April 2007 (7 pages)
4 July 2007Return made up to 10/05/07; full list of members (3 pages)
4 July 2007Registered office changed on 04/07/07 from: 13 oatlands chase weybridge surrey KT13 9RQ (1 page)
4 July 2007Registered office changed on 04/07/07 from: 13 oatlands chase weybridge surrey KT13 9RQ (1 page)
4 July 2007Return made up to 10/05/07; full list of members (3 pages)
12 January 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
12 January 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
12 January 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
29 June 2006Return made up to 10/05/06; full list of members (7 pages)
29 June 2006Return made up to 10/05/06; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 8 April 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 8 April 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 8 April 2005 (7 pages)
14 June 2005Return made up to 10/05/05; full list of members (7 pages)
14 June 2005Return made up to 10/05/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 8 April 2004 (7 pages)
10 January 2005Total exemption full accounts made up to 8 April 2004 (7 pages)
10 January 2005Total exemption full accounts made up to 8 April 2004 (7 pages)
14 December 2004Registered office changed on 14/12/04 from: allied house 29-39 london road twickenham TW1 3SZ (1 page)
14 December 2004Registered office changed on 14/12/04 from: allied house 29-39 london road twickenham TW1 3SZ (1 page)
15 September 2004Return made up to 25/05/04; full list of members (7 pages)
15 September 2004Return made up to 25/05/04; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 8 April 2003 (6 pages)
27 June 2003Total exemption full accounts made up to 8 April 2003 (6 pages)
27 June 2003Total exemption full accounts made up to 8 April 2003 (6 pages)
2 June 2003Return made up to 25/05/03; full list of members (7 pages)
2 June 2003Return made up to 25/05/03; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 8 April 2002 (6 pages)
24 June 2002Total exemption full accounts made up to 8 April 2002 (6 pages)
24 June 2002Total exemption full accounts made up to 8 April 2002 (6 pages)
12 June 2002Return made up to 25/05/02; full list of members (7 pages)
12 June 2002Return made up to 25/05/02; full list of members (7 pages)
22 June 2001Return made up to 25/05/01; full list of members (7 pages)
22 June 2001Return made up to 25/05/01; full list of members (7 pages)
16 June 2001Full accounts made up to 8 April 2001 (6 pages)
16 June 2001Full accounts made up to 8 April 2001 (6 pages)
16 June 2001Full accounts made up to 8 April 2001 (6 pages)
5 June 2000Return made up to 25/05/00; full list of members (7 pages)
5 June 2000Return made up to 25/05/00; full list of members (7 pages)
5 June 2000Full accounts made up to 8 April 2000 (5 pages)
5 June 2000Full accounts made up to 8 April 2000 (5 pages)
5 June 2000Full accounts made up to 8 April 2000 (5 pages)
6 June 1999Return made up to 01/06/99; no change of members (4 pages)
6 June 1999Return made up to 01/06/99; no change of members (4 pages)
28 May 1999Full accounts made up to 8 April 1999 (6 pages)
28 May 1999Full accounts made up to 8 April 1999 (6 pages)
28 May 1999Full accounts made up to 8 April 1999 (6 pages)
20 August 1998Return made up to 01/06/98; no change of members (4 pages)
20 August 1998Return made up to 01/06/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 8 April 1998 (5 pages)
2 June 1998Accounts for a small company made up to 8 April 1998 (5 pages)
2 June 1998Accounts for a small company made up to 8 April 1998 (5 pages)
6 June 1997Full accounts made up to 8 April 1997 (6 pages)
6 June 1997Full accounts made up to 8 April 1997 (6 pages)
6 June 1997Full accounts made up to 8 April 1997 (6 pages)
6 June 1997Return made up to 01/06/97; full list of members (6 pages)
6 June 1997Return made up to 01/06/97; full list of members (6 pages)
1 June 1996Full accounts made up to 8 April 1996 (6 pages)
1 June 1996Return made up to 01/06/96; no change of members (4 pages)
1 June 1996Full accounts made up to 8 April 1996 (6 pages)
1 June 1996Return made up to 01/06/96; no change of members (4 pages)
1 June 1996Full accounts made up to 8 April 1996 (6 pages)
13 June 1995Accounts for a small company made up to 8 April 1995 (6 pages)
13 June 1995Accounts for a small company made up to 8 April 1995 (6 pages)
13 June 1995Accounts for a small company made up to 8 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
4 May 1994Full accounts made up to 8 April 1994 (8 pages)
4 May 1994Full accounts made up to 8 April 1994 (8 pages)
4 May 1994Full accounts made up to 8 April 1994 (8 pages)
24 June 1993Accounts for a small company made up to 8 April 1993 (8 pages)
24 June 1993Accounts for a small company made up to 8 April 1993 (8 pages)
24 June 1993Accounts for a small company made up to 8 April 1993 (8 pages)
25 May 1990Full accounts made up to 8 April 1990 (9 pages)
25 May 1990Full accounts made up to 8 April 1990 (9 pages)
25 May 1990Full accounts made up to 8 April 1990 (9 pages)
17 September 1982Accounts made up to 5 April 1982 (8 pages)
17 September 1982Accounts made up to 5 April 1982 (8 pages)
17 September 1982Accounts made up to 5 April 1982 (8 pages)
26 June 1951Certificate of incorporation (1 page)
26 June 1951Certificate of incorporation (1 page)