Company NameJagatt (2015) Limited
Company StatusDissolved
Company Number00552571
CategoryPrivate Limited Company
Incorporation Date26 July 1955(68 years, 9 months ago)
Dissolution Date1 February 2018 (6 years, 2 months ago)
Previous NameS.D.S. Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGina Suzanne Edwards
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1988(32 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 01 February 2018)
RoleProperty Letting Company Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Gloucester Place
London
W1U 8HZ
Secretary NameGina Suzanne Edwards
NationalityBritish
StatusClosed
Appointed12 October 1991(36 years, 2 months after company formation)
Appointment Duration26 years, 3 months (closed 01 February 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Gloucester Place
London
W1U 8HZ
Director NameAicha Chambers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(57 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bennett Walk
Cirencester
Gloucestershire
GL7 1HZ
Wales
Director NameMiss Susan Brown
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1955(same day as company formation)
RoleProperty Letting Company Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Gloucester Place
London
W1U 8HZ

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,765,578
Cash£46,448
Current Liabilities£39,383

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 February 2000Delivered on: 2 March 2000
Satisfied on: 25 March 2015
Persons entitled: Barclays 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: 39 clanricarde gardens L.B. of kensington and chelsea t/n-NGL348793.
Fully Satisfied
17 February 2000Delivered on: 28 February 2000
Satisfied on: 25 March 2015
Persons entitled: Barclays 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: 145 sussex gardens paddington london borough of city of westminster t/n NGL718407.
Fully Satisfied
17 February 2000Delivered on: 28 February 2000
Satisfied on: 25 March 2015
Persons entitled: Barclays 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: 40 hereford road london borough of city of westminster t/n NGL341792.
Fully Satisfied
17 February 2000Delivered on: 25 February 2000
Satisfied on: 25 March 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
8 July 1990Delivered on: 25 July 1990
Satisfied on: 25 March 2015
Persons entitled: Barclays 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: 131 sussex gardens paddington, l/b of city of london.
Fully Satisfied
14 August 1974Delivered on: 20 August 1974
Satisfied on: 25 March 2015
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or salfreed properties LTD to the chargee on any account whatsoever.
Particulars: 66, clifton court maidon vale westminster.
Fully Satisfied
14 August 1974Delivered on: 20 August 1974
Satisfied on: 25 March 2015
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or salfreed properties LTD to the chargee on any account whatsoever.
Particulars: 16, clifton court, maidon vale, westminster.
Fully Satisfied
25 July 1973Delivered on: 2 August 1973
Satisfied on: 25 March 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies.
Particulars: 61 & 66 clifton court, st johns wood, london nw 8 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 2000Delivered on: 8 August 2000
Satisfied on: 25 March 2015
Persons entitled: Barclays 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: 39 clanricarde gardens london borough of kensington and chelsea t/no BGL3718.
Fully Satisfied
15 April 1959Delivered on: 22 April 1959
Satisfied on: 25 March 2015
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Nos.99 & 101, gloucester place, st. Marylebone, london, title no. Ln 144854.
Fully Satisfied

Filing History

1 February 2018Final Gazette dissolved following liquidation (1 page)
1 November 2017Return of final meeting in a members' voluntary winding up (6 pages)
1 November 2017Return of final meeting in a members' voluntary winding up (6 pages)
23 July 2017Declaration of solvency (5 pages)
23 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-12
(2 pages)
23 July 2017Appointment of a voluntary liquidator (1 page)
23 July 2017Declaration of solvency (5 pages)
23 July 2017Appointment of a voluntary liquidator (1 page)
23 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-12
(2 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 500
(5 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 500
(5 pages)
11 January 2016Director's details changed for Aicha Chambers on 23 December 2015 (2 pages)
11 January 2016Director's details changed for Aicha Chambers on 23 December 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 August 2015 (1 page)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 April 2015Statement of company's objects (2 pages)
10 April 2015Statement of company's objects (2 pages)
8 April 2015Company name changed S.D.S. properties LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
8 April 2015Change of name notice (2 pages)
8 April 2015Change of name notice (2 pages)
8 April 2015Company name changed S.D.S. properties LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500
(5 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500
(5 pages)
25 March 2015Satisfaction of charge 2 in full (4 pages)
25 March 2015Satisfaction of charge 4 in full (4 pages)
25 March 2015Satisfaction of charge 6 in full (4 pages)
25 March 2015Satisfaction of charge 8 in full (4 pages)
25 March 2015Satisfaction of charge 5 in full (4 pages)
25 March 2015Satisfaction of charge 4 in full (4 pages)
25 March 2015Satisfaction of charge 7 in full (4 pages)
25 March 2015Satisfaction of charge 9 in full (4 pages)
25 March 2015Satisfaction of charge 1 in full (4 pages)
25 March 2015Satisfaction of charge 3 in full (4 pages)
25 March 2015Satisfaction of charge 5 in full (4 pages)
25 March 2015Satisfaction of charge 8 in full (4 pages)
25 March 2015Satisfaction of charge 9 in full (4 pages)
25 March 2015Satisfaction of charge 2 in full (4 pages)
25 March 2015Satisfaction of charge 7 in full (4 pages)
25 March 2015Satisfaction of charge 3 in full (4 pages)
25 March 2015Satisfaction of charge 1 in full (4 pages)
25 March 2015Satisfaction of charge 10 in full (4 pages)
25 March 2015Satisfaction of charge 10 in full (4 pages)
25 March 2015Satisfaction of charge 6 in full (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 500
(5 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 500
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
2 May 2013Appointment of Aicha Chambers as a director (2 pages)
2 May 2013Appointment of Aicha Chambers as a director (2 pages)
24 January 2013Termination of appointment of Susan Brown as a director (1 page)
24 January 2013Termination of appointment of Susan Brown as a director (1 page)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 March 2012Director's details changed for Gina Suzanne Edwards on 12 March 2012 (2 pages)
22 March 2012Director's details changed for Miss Susan Brown on 12 March 2012 (2 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
22 March 2012Secretary's details changed for Gina Edwards on 12 March 2012 (1 page)
22 March 2012Director's details changed for Gina Suzanne Edwards on 12 March 2012 (2 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
22 March 2012Secretary's details changed for Gina Edwards on 12 March 2012 (1 page)
22 March 2012Director's details changed for Miss Susan Brown on 12 March 2012 (2 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 August 2008Director's change of particulars / susan brown / 12/07/2008 (1 page)
6 August 2008Director's change of particulars / susan brown / 12/07/2008 (1 page)
6 August 2008Director and secretary's change of particulars / gina edwards / 12/07/2008 (1 page)
6 August 2008Director and secretary's change of particulars / gina edwards / 12/07/2008 (1 page)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
7 December 2007Return made up to 12/11/07; full list of members (3 pages)
7 December 2007Return made up to 12/11/07; full list of members (3 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 12/11/06; full list of members (3 pages)
6 December 2006Return made up to 12/11/06; full list of members (3 pages)
13 January 2006Location of register of members (1 page)
13 January 2006Return made up to 12/11/05; full list of members (3 pages)
13 January 2006Location of register of members (1 page)
13 January 2006Return made up to 12/11/05; full list of members (3 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 November 2004Return made up to 12/11/04; full list of members (7 pages)
30 November 2004Return made up to 12/11/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 March 2004Return made up to 12/11/03; full list of members (7 pages)
4 March 2004Return made up to 12/11/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Return made up to 12/11/02; full list of members (7 pages)
24 January 2003Return made up to 12/11/02; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 August 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 February 2002Return made up to 12/11/01; full list of members (6 pages)
11 February 2002Return made up to 12/11/01; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 2001Registered office changed on 10/12/01 from: 35 gloucester place london. W1H 3PD (1 page)
10 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 2001Registered office changed on 10/12/01 from: 35 gloucester place london. W1H 3PD (1 page)
27 November 2000Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 August 2000Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (4 pages)
25 February 2000Particulars of mortgage/charge (4 pages)
16 November 1999Return made up to 12/11/99; no change of members (6 pages)
16 November 1999Return made up to 12/11/99; no change of members (6 pages)
23 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1998Full accounts made up to 31 March 1997 (7 pages)
3 July 1998Full accounts made up to 31 March 1997 (7 pages)
8 April 1998Full accounts made up to 31 March 1996 (6 pages)
8 April 1998Full accounts made up to 31 March 1996 (6 pages)
8 April 1998Full accounts made up to 31 March 1995 (7 pages)
8 April 1998Full accounts made up to 31 March 1995 (7 pages)
2 January 1998Return made up to 12/11/97; full list of members (6 pages)
2 January 1998Return made up to 12/11/97; full list of members (6 pages)
27 November 1996Return made up to 12/11/96; no change of members (4 pages)
27 November 1996Return made up to 12/11/96; no change of members (4 pages)
28 May 1996Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1995Full accounts made up to 31 March 1994 (7 pages)
5 February 1995Full accounts made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
31 October 1994Return made up to 12/10/94; no change of members (4 pages)
31 October 1994Return made up to 12/10/94; no change of members (4 pages)
17 February 1994Full accounts made up to 31 March 1993 (7 pages)
17 February 1994Full accounts made up to 31 March 1993 (7 pages)
21 December 1993Return made up to 12/10/93; no change of members (4 pages)
21 December 1993Return made up to 12/10/93; no change of members (4 pages)
9 February 1993Full accounts made up to 31 March 1992 (7 pages)
9 February 1993Full accounts made up to 31 March 1992 (7 pages)
9 November 1992Return made up to 12/10/92; full list of members (6 pages)
9 November 1992Return made up to 12/10/92; full list of members (6 pages)
7 July 1992Full accounts made up to 31 March 1991 (6 pages)
7 July 1992Full accounts made up to 31 March 1991 (6 pages)
8 October 1991Return made up to 12/10/91; no change of members (4 pages)
8 October 1991Return made up to 12/10/91; no change of members (4 pages)
30 July 1991Full accounts made up to 31 March 1990 (7 pages)
30 July 1991Full accounts made up to 31 March 1990 (7 pages)
29 October 1990Full accounts made up to 31 March 1989 (6 pages)
29 October 1990Return made up to 20/03/90; no change of members (4 pages)
29 October 1990Full accounts made up to 31 March 1989 (6 pages)
29 October 1990Return made up to 20/03/90; no change of members (4 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
16 July 1990New director appointed (2 pages)
16 July 1990New director appointed (2 pages)
6 July 1990Return made up to 12/10/89; full list of members (4 pages)
6 July 1990Return made up to 12/10/89; full list of members (4 pages)
12 March 1990Full accounts made up to 31 March 1988 (6 pages)
12 March 1990Full accounts made up to 31 March 1988 (6 pages)
30 March 1989Full accounts made up to 31 March 1987 (6 pages)
30 March 1989Return made up to 28/11/88; no change of members (4 pages)
30 March 1989Full accounts made up to 31 March 1987 (6 pages)
30 March 1989Return made up to 28/11/88; no change of members (4 pages)
6 January 1988Full accounts made up to 31 March 1986 (5 pages)
6 January 1988Return made up to 20/11/87; no change of members (4 pages)
6 January 1988Return made up to 20/11/87; no change of members (4 pages)
6 January 1988Full accounts made up to 31 March 1986 (5 pages)
8 December 1986Return made up to 29/08/86; full list of members (4 pages)
8 December 1986Full accounts made up to 31 March 1985 (5 pages)
8 December 1986Full accounts made up to 31 March 1985 (5 pages)
8 December 1986Return made up to 29/08/86; full list of members (4 pages)
28 June 1984Accounts made up to 30 June 1982 (5 pages)
28 June 1984Accounts made up to 30 June 1982 (5 pages)
26 July 1955Incorporation (11 pages)
26 July 1955Incorporation (11 pages)