Company NameCamyar International Limited
Company StatusActive
Company Number00962040
CategoryPrivate Limited Company
Incorporation Date15 September 1969(54 years, 7 months ago)
Previous NameJarnot Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Raymonde Yvonne Josette Jarnot
Date of BirthMay 1941 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Mountfield
70 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameMs Raymonde Yvonne Josette Jarnot
NationalityFrench
StatusCurrent
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Mountfield
70 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Edward Pierre Jarnot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(34 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMapaulin
Westbury Road
Bickley
Kent
BR1 2QB
Director NameMr Stephan Phillip Jarnot
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(51 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
CR0 8EA
Director NameMr Mieczyslaw Zygmunt Jarnot
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address23 Burcharbro Road
London
SE2 0RZ

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

388 at £1Raymac Plumbing Supplies LTD
38.80%
Ordinary
307 at £1R.y.j. Jarnot
30.70%
Ordinary
305 at £1Executors Of Estate Of M.z. Jarnot
30.50%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

24 June 1998Delivered on: 25 June 1998
Persons entitled: Girobank 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. See the mortgage charge document for full details.
Outstanding
20 October 1978Delivered on: 2 November 1978
Satisfied on: 22 September 1998
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: 305 brampton road, bexleyheath, london borough of bexley. Title no k 28193.
Fully Satisfied
2 October 1978Delivered on: 16 October 1978
Satisfied on: 22 September 1998
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: 305B brampton road, bexleyheath, london borough of bexley. Title no k 28193.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 May 2021Appointment of Mr Stephan Phillip Jarnot as a director on 7 April 2021 (2 pages)
15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Satisfaction of charge 3 in full (2 pages)
13 January 2017Satisfaction of charge 3 in full (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 May 2016Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to 792 Wickham Road Croydon CR0 8EA on 13 May 2016 (1 page)
13 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
13 May 2016Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to 792 Wickham Road Croydon CR0 8EA on 13 May 2016 (1 page)
13 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
5 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Secretary's details changed for Ms Raymonde Yvonne Josette Jarnot on 31 December 2010 (2 pages)
15 February 2011Director's details changed for Ms Raymonde Yvonne Josette Jarnot on 31 December 2010 (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Secretary's details changed for Ms Raymonde Yvonne Josette Jarnot on 31 December 2010 (2 pages)
15 February 2011Director's details changed for Ms Raymonde Yvonne Josette Jarnot on 31 December 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 January 2010Director's details changed for Ms Raymonde Yvonne Josette Jarnot on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Edward Pierre Jarnot on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Edward Pierre Jarnot on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Edward Pierre Jarnot on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Raymonde Yvonne Josette Jarnot on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Ms Raymonde Yvonne Josette Jarnot on 1 December 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 March 2007Return made up to 31/12/06; full list of members (3 pages)
2 March 2007Return made up to 31/12/06; full list of members (3 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Director's particulars changed (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
27 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 305 brampton road bexleyheath kent DA7 5QR (1 page)
14 June 2000Registered office changed on 14/06/00 from: 305 brampton road bexleyheath kent DA7 5QR (1 page)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
17 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 July 1988Company name changed\certificate issued on 29/07/88 (2 pages)
29 July 1988Company name changed\certificate issued on 29/07/88 (2 pages)