Company NameJarmel Properties Limited
Company StatusDissolved
Company Number03055293
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 11 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameEscortmatch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Mark Anthony Griffiths
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(15 years after company formation)
Appointment Duration11 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 544
14 Britannia Place Bath Street
St. Helier
Jersey
Channel Isles
JE2 4SU
Director NameJames Anthony Wetherall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(15 years after company formation)
Appointment Duration11 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 544
14 Britannia Place Bath Street
St. Helier
Jersey
Channel Isles
JE2 4SU
Director NameMr Kevin Leslie Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(20 years after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressPO Box 544, 14 Britannia Place Bath Street
St. Helier
Jersey
JE2 4SU
Director NameMr Oliver Pemberton Giles Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(20 years after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 544, 14 Britannia Place Bath Street
St. Helier
Jersey
JE2 4SU
Secretary NamePTL Services Limited (Corporation)
StatusClosed
Appointed28 May 2010(15 years after company formation)
Appointment Duration11 years, 2 months (closed 17 August 2021)
Correspondence AddressPO Box 544
14 Britannia Place Bath Street
St. Helier
Jersey
Channel Isles
JE2 4SU
Director NameMr John Richard Dewhurst
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 28 May 2010)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address805 Falcon Wharf
34 Lombard Road
London
SW11 3RF
Director NameMr Stephen Brian Rumball
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 28 May 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage Alderbrook Road
Smithwood Common
Cranleigh
Surrey
GU6 8QY
Secretary NameMr John Richard Dewhurst
NationalityBritish
StatusResigned
Appointed07 June 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 28 May 2010)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address805 Falcon Wharf
34 Lombard Road
London
SW11 3RF
Director NameLinda Kathleen Blampied
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(15 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 544
14 Britannia Place Bath Street
St. Helier
Jersey
Channel Isles
JE2 4SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 110, First Floor, 3 More London Riverside
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1John Richard Dewhurst
50.00%
Ordinary
1 at £1Stephen Brian Rumball
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,730

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
14 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
3 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
23 May 2016Registered office address changed from 3 More London Place Room 110, First Floor London SE1 2RE England to Office 110, First Floor, 3 More London Riverside London SE1 2RE on 23 May 2016 (1 page)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(8 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(8 pages)
23 May 2016Registered office address changed from 3 More London Place Room 110, First Floor London SE1 2RE England to Office 110, First Floor, 3 More London Riverside London SE1 2RE on 23 May 2016 (1 page)
17 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
17 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
5 October 2015Registered office address changed from 3 More London Riverside London England to 3 More London Place Room 110, First Floor London SE1 2RE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 3 More London Riverside London England to 3 More London Place Room 110, First Floor London SE1 2RE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 3 More London Riverside London England to 3 More London Place Room 110, First Floor London SE1 2RE on 5 October 2015 (1 page)
1 October 2015Registered office address changed from 3 More London Riverside Room 110, First Floor London SE1 3RE England to 3 More London Riverside London on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 3 More London Riverside Room 110, First Floor London SE1 3RE England to 3 More London Riverside London on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 3 More London Riverside Room 110, First Floor London SE1 3RE England to 3 More London Riverside London on 1 October 2015 (1 page)
30 September 2015Registered office address changed from 51 Lafone Street London SE1 2LX to 3 More London Riverside London on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 51 Lafone Street London SE1 2LX to 3 More London Riverside London on 30 September 2015 (1 page)
13 May 2015Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(7 pages)
13 May 2015Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages)
13 May 2015Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(7 pages)
13 May 2015Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages)
12 March 2015Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page)
16 October 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
16 October 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(6 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(6 pages)
18 December 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
18 December 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
17 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
17 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
2 April 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
7 June 2010Appointment of Julian Mark Anthony Griffiths as a director (3 pages)
7 June 2010Termination of appointment of John Dewhurst as a director (2 pages)
7 June 2010Appointment of Linda Kathleen Blampied as a director (3 pages)
7 June 2010Termination of appointment of John Dewhurst as a director (2 pages)
7 June 2010Termination of appointment of John Dewhurst as a secretary (2 pages)
7 June 2010Appointment of Ptl Services Limited as a secretary (3 pages)
7 June 2010Termination of appointment of Stephen Rumball as a director (2 pages)
7 June 2010Termination of appointment of Stephen Rumball as a director (2 pages)
7 June 2010Appointment of Julian Mark Anthony Griffiths as a director (3 pages)
7 June 2010Appointment of James Anthony Wetherall as a director (3 pages)
7 June 2010Appointment of Linda Kathleen Blampied as a director (3 pages)
7 June 2010Appointment of Ptl Services Limited as a secretary (3 pages)
7 June 2010Appointment of James Anthony Wetherall as a director (3 pages)
7 June 2010Termination of appointment of John Dewhurst as a secretary (2 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 11/05/09; full list of members (4 pages)
14 May 2009Return made up to 11/05/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 September 2008Return made up to 11/05/08; full list of members (4 pages)
25 September 2008Return made up to 11/05/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
27 May 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
19 May 2006Return made up to 11/05/06; full list of members (7 pages)
19 May 2006Return made up to 11/05/06; full list of members (7 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
9 July 2005Return made up to 11/05/05; full list of members (7 pages)
9 July 2005Return made up to 11/05/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
21 February 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 11/05/04; full list of members (7 pages)
18 May 2004Return made up to 11/05/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
27 November 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
19 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 May 2002Return made up to 11/05/02; full list of members (7 pages)
28 May 2002Return made up to 11/05/02; full list of members (7 pages)
23 May 2001Return made up to 11/05/01; full list of members (6 pages)
23 May 2001Return made up to 11/05/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 May 2000 (1 page)
23 April 2001Accounts for a small company made up to 31 May 2000 (1 page)
25 May 2000Return made up to 11/05/00; full list of members (6 pages)
25 May 2000Return made up to 11/05/00; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 May 1999 (1 page)
27 August 1999Accounts for a small company made up to 31 May 1999 (1 page)
17 May 1999Return made up to 11/05/99; full list of members (8 pages)
17 May 1999Return made up to 11/05/99; full list of members (8 pages)
14 September 1998Accounts for a small company made up to 31 May 1998 (1 page)
14 September 1998Accounts for a small company made up to 31 May 1998 (1 page)
22 July 1998Amended accounts made up to 31 May 1997 (1 page)
22 July 1998Amended accounts made up to 31 May 1997 (1 page)
3 July 1998Full accounts made up to 31 May 1997 (1 page)
3 July 1998Full accounts made up to 31 May 1997 (1 page)
20 May 1998Return made up to 11/05/98; no change of members (6 pages)
20 May 1998Return made up to 11/05/98; no change of members (6 pages)
16 May 1997Return made up to 11/05/97; no change of members (6 pages)
16 May 1997Return made up to 11/05/97; no change of members (6 pages)
13 March 1997Full accounts made up to 31 May 1996 (7 pages)
13 March 1997Full accounts made up to 31 May 1996 (7 pages)
20 May 1996Return made up to 11/05/96; full list of members (8 pages)
20 May 1996Return made up to 11/05/96; full list of members (8 pages)
15 June 1995Company name changed escortmatch LIMITED\certificate issued on 16/06/95 (4 pages)
15 June 1995Company name changed escortmatch LIMITED\certificate issued on 16/06/95 (4 pages)
11 May 1995Incorporation (12 pages)
11 May 1995Incorporation (12 pages)