Company NameJamala Estates
Company StatusDissolved
Company Number00912036
CategoryPrivate Unlimited Company
Incorporation Date31 July 1967(56 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Nicholas Ridley Robinson
NationalityBritish
StatusClosed
Appointed01 April 1993(25 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 27 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Director NameMr Nicholas Ridley Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(27 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 27 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Director NameMrs Caroline Sarah Pye
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(33 years, 11 months after company formation)
Appointment Duration21 years, 6 months (closed 27 December 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHope Lodge
Wyck Rissington
Cheltenham
Gloucestershire
GL54 2PN
Wales
Director NameMrs Susan Jane Vernon
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(33 years, 11 months after company formation)
Appointment Duration21 years, 6 months (closed 27 December 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Allison Grove
Dulwich
London
SE21 7ER
Director NameMr Lawrence Robert Clayton
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleBuilders Manager Retired
Correspondence Address2 Clayhill Cottages
Lamberhurst
Tunbridge Wells
Kent
TN3 8AY
Director NameMrs Marjorie Florence Mason
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 November 2000)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFront Orchard
Stileway
Glastonbury
Somerset
BA6 9SH
Director NameMr Leslie Jack Robinson
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 October 1993)
RoleSolicitor
Correspondence Address15 Gainsborough Court
Dulwich
London
SE21 7LT
Secretary NameMr Lawrence Robert Clayton
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Clayhill Cottages
Lamberhurst
Tunbridge Wells
Kent
TN3 8AY
Director NameMrs Eileen Mary Robinson
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(26 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 1998)
RoleCompany Director
Correspondence AddressFlat 15 Gainsborough Court
London
SE21 7LT
Director NameMrs Caroline Sarah Pye
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(27 years, 1 month after company formation)
Appointment Duration1 day (resigned 10 September 1994)
RoleSecretary
Correspondence AddressThe Mardle Wheelers Lane
Brockham
Betchworth
Surrey
RH3 7HJ

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2k at £1Caroline Sarah Pye
25.53%
Ordinary
1.2k at £1Nicholas Ridley Robinson
25.53%
Ordinary
1.2k at £1Susan Jane Vernon
25.53%
Ordinary
1.1k at £1Ridley Estates
23.40%
Ordinary

Financials

Year2014
Net Worth£283,724
Cash£12,232
Current Liabilities£12,036

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 October 1971Delivered on: 12 November 1971
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: 13, prince george road, london N16.
Outstanding
26 October 1971Delivered on: 10 November 1971
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: 55, queenswood road, forest hill, SE23.
Outstanding
26 October 1971Delivered on: 10 November 1971
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: 30, lanvanor road, peckham, london, SE15.
Outstanding
26 October 1971Delivered on: 8 November 1971
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: 89 & 97, friary road, peckham london, SE15.
Outstanding
26 October 1971Delivered on: 8 November 1971
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: 87, friary road, camberwell peckham, SE15.
Outstanding
22 July 1970Delivered on: 7 August 1970
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: 23, drayton grove, peckham london SE15 14, wroxton road, peckham SE15.
Outstanding
27 July 1970Delivered on: 4 August 1970
Persons entitled: Florence Mary Ashley

Classification: Charge
Secured details: £800.
Particulars: 56 & 58, lugard road, peckham, SE15 title no 244648.
Outstanding
21 July 1969Delivered on: 29 July 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from arthur F. robinson & co. LTD. To the chargee on any account whatsoever.
Particulars: 12, queens road, peckham, london, SE15.
Outstanding
18 October 1983Delivered on: 3 November 1983
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: F/Hold 92, lewisham way, new cross, lewisham, london SE14 title no. 321436.
Outstanding
30 November 1972Delivered on: 15 December 1972
Persons entitled: Ridley Estates

Classification: Mortgage
Secured details: £500.
Particulars: 60, lugard road peckham SE15.
Outstanding
30 September 1967Delivered on: 10 October 1967
Persons entitled:
L J Robinson
Mrs M F Mason

Classification: Charge
Secured details: £300.
Particulars: 13 prince george road, stoke newington, N16.
Outstanding

Filing History

5 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,700
(6 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,700
(6 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,700
(6 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,700
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4,700
(6 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4,700
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 October 2007Return made up to 22/09/07; full list of members (3 pages)
19 October 2007Return made up to 22/09/07; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Return made up to 22/09/06; full list of members (3 pages)
28 September 2006Return made up to 22/09/06; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 22/09/05; full list of members (3 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 22/09/05; full list of members (3 pages)
3 October 2005Director's particulars changed (1 page)
29 September 2004Return made up to 22/09/04; full list of members (8 pages)
29 September 2004Return made up to 22/09/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2003Registered office changed on 22/12/03 from: 226 rye lane peckham london SE15 4NL (1 page)
22 December 2003Registered office changed on 22/12/03 from: 226 rye lane peckham london SE15 4NL (1 page)
2 October 2003Return made up to 22/09/03; full list of members (8 pages)
2 October 2003Return made up to 22/09/03; full list of members (8 pages)
24 December 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2001Return made up to 22/09/01; full list of members (8 pages)
12 November 2001Return made up to 22/09/01; full list of members (8 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
12 October 2000Return made up to 22/09/00; full list of members (7 pages)
12 October 2000Return made up to 22/09/00; full list of members (7 pages)
21 September 1999Return made up to 22/09/99; full list of members (6 pages)
21 September 1999Return made up to 22/09/99; full list of members (6 pages)
1 October 1998Return made up to 22/09/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1998Return made up to 22/09/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1996Return made up to 22/09/96; full list of members (6 pages)
14 October 1996Return made up to 22/09/96; full list of members (6 pages)
6 October 1995Return made up to 22/09/95; full list of members (6 pages)
6 October 1995Return made up to 22/09/95; full list of members (6 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
31 July 1967Incorporation (11 pages)
31 July 1967Incorporation (11 pages)