Company NameJER Real Estate Advisors (UK) Limited
Company StatusDissolved
Company Number03820503
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Alexander Harkins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Secretary NameOgier Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed08 June 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 19 May 2015)
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Russell Christopher Platt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleReal Estate Investor
Correspondence Address812 Park Avenue
New York
10021
Director NameGene Carroll McQuown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleReal Estate Investor
Correspondence Address11030 Briarlyn Court
Fairfax Station
Va 22039
United States
Secretary NameMr Russell Christopher Platt
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address812 Park Avenue
New York
10021
Director NameCornelia Buckley Marakovits
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2000(9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 August 2007)
RoleReal Estate Investor
Correspondence Address11500 Skipwith Lane
Potomac
Maryland 20854
United States
Director NameDaniel Thomas Ward
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(9 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 13 September 2013)
RoleReal Estate Investor
Country of ResidenceUnited States
Correspondence Address8309 River Falls Drive
Potomac
Maryland
20854
United States
Director NameJonathan Sterry Kern
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2002)
RoleReal Estate Investor
Correspondence Address5 West 86th Street. Apt 7a
New York
Ny 10024
United States
Director NameMr Alexander Maclachlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2003)
RoleReal Estate Investor
Country of ResidenceUnited Kingdom
Correspondence AddressDeerleap House
Deerleap Road
Westcott
Surrey
RH4 3LE
Secretary NameMs Eleanor Bronwen Evans
NationalityBritish
StatusResigned
Appointed22 May 2000(9 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2000)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Speldhurst Road
London
W4 1BX
Secretary NameDaniel Thomas Ward
NationalityAmerican
StatusResigned
Appointed31 December 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8309 River Falls Drive
Potomac
Maryland
20854
United States
Secretary NameClaire Handley
NationalityBritish
StatusResigned
Appointed31 July 2002(2 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClarges House
6-12 Clarges Street
London
W1J 8AD
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2005)
RoleChartered Surveyor
Correspondence AddressDurie Garden Cottage
Leven
Fife
KY8 5RF
Scotland
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2009)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressUpham House
Upham
Hampshire
SO32 1JH
Director NameMr Robert Digby Phillips Barnes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 February 2012)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrampton Chase
Summerhouse Road
Godalming
Surrey
GU7 1PY
Director NameMr Bruce Cunningham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2009(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 August 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5439 41st Place Nw
Washington
Dc 20015
Director NameMr Barden Noel Gale
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressClarges House
6-12 Clarges Street
London
W1J 8AD

Contact

Websitewww.jer.com
Telephone020 75184350
Telephone regionLondon

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500k at £1Joseph E. Robert Jnr
100.00%
Ordinary
1 at £1Jer Topco Llc
0.00%
Preference

Financials

Year2014
Turnover£1,062,000
Net Worth£1,151,000
Cash£1,020,000
Current Liabilities£20,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
19 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
8 September 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to Devonshire House 1 Devonshire Street London W1W 5DR on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to Devonshire House 1 Devonshire Street London W1W 5DR on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to Devonshire House 1 Devonshire Street London W1W 5DR on 8 September 2014 (2 pages)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Declaration of solvency (4 pages)
5 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2014Declaration of solvency (4 pages)
5 September 2014Resolution insolvency:resolution re. Appointment of liquidator (1 page)
5 September 2014Resolution insolvency:resolution re. Appointment of liquidator (1 page)
5 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Termination of appointment of Bruce Cunningham as a director on 27 August 2014 (1 page)
28 August 2014Termination of appointment of Bruce Cunningham as a director on 27 August 2014 (1 page)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500,000
(6 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500,000
(6 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500,000
(6 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Satisfaction of charge 7 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 6 in full (4 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Satisfaction of charge 7 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 6 in full (4 pages)
27 September 2013Appointment of Richard Alexander Harkins as a director on 13 September 2013 (2 pages)
27 September 2013Appointment of Richard Alexander Harkins as a director on 13 September 2013 (2 pages)
26 September 2013Termination of appointment of Daniel Thomas Ward as a director on 13 September 2013 (1 page)
26 September 2013Termination of appointment of Daniel Thomas Ward as a director on 13 September 2013 (1 page)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (6 pages)
24 June 2013Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page)
24 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
24 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page)
11 February 2013Full accounts made up to 31 December 2012 (25 pages)
11 February 2013Full accounts made up to 31 December 2012 (25 pages)
4 September 2012Full accounts made up to 31 December 2011 (25 pages)
4 September 2012Full accounts made up to 31 December 2011 (25 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
1 August 2012Appointment of Ogier Corporate Services (Uk) Limited as a secretary on 8 June 2012 (2 pages)
1 August 2012Appointment of Ogier Corporate Services (Uk) Limited as a secretary on 8 June 2012 (2 pages)
1 August 2012Appointment of Ogier Corporate Services (Uk) Limited as a secretary on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from , Clarges House, 6-12 Clarges Street, London, W1J 8AD on 8 June 2012 (1 page)
8 June 2012Director's details changed for Mr Bruce Cunningnham on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Bruce Cunningnham on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Bruce Cunningnham on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from , Clarges House, 6-12 Clarges Street, London, W1J 8AD on 8 June 2012 (1 page)
8 June 2012Registered office address changed from , Clarges House, 6-12 Clarges Street, London, W1J 8AD on 8 June 2012 (1 page)
5 March 2012Termination of appointment of Barden Noel Gale as a director on 29 February 2012 (1 page)
5 March 2012Termination of appointment of Robert Digby Phillips Barnes as a director on 29 February 2012 (1 page)
5 March 2012Termination of appointment of Barden Noel Gale as a director on 29 February 2012 (1 page)
5 March 2012Termination of appointment of Robert Digby Phillips Barnes as a director on 29 February 2012 (1 page)
23 February 2012Termination of appointment of Claire Handley as a secretary on 23 February 2012 (1 page)
23 February 2012Termination of appointment of Claire Handley as a secretary on 23 February 2012 (1 page)
13 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Mr Bruce Cunningnham on 2 August 2010 (2 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Mr Bruce Cunningnham on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Bruce Cunningnham on 2 August 2010 (2 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
19 November 2009Appointment of Mr Barden Noel Gale as a director (2 pages)
19 November 2009Appointment of Mr Barden Noel Gale as a director (2 pages)
27 October 2009Secretary's details changed for Claire Handley on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Claire Handley on 27 October 2009 (1 page)
26 August 2009Return made up to 02/08/09; full list of members (4 pages)
26 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
5 March 2009Director appointed mr bruce cunningnham (1 page)
5 March 2009Director appointed mr robert digby phillips barnes (3 pages)
5 March 2009Appointment terminated director malcolm le may (1 page)
5 March 2009Appointment terminated director malcolm le may (1 page)
5 March 2009Director appointed mr robert digby phillips barnes (3 pages)
5 March 2009Director appointed mr bruce cunningnham (1 page)
7 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
7 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
14 August 2008Return made up to 02/08/08; full list of members (4 pages)
14 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 October 2007Return made up to 02/08/07; full list of members (3 pages)
24 October 2007Return made up to 02/08/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (17 pages)
17 April 2007Full accounts made up to 31 December 2006 (17 pages)
3 April 2007Particulars of mortgage/charge (17 pages)
3 April 2007Particulars of mortgage/charge (17 pages)
3 April 2007Particulars of mortgage/charge (13 pages)
3 April 2007Particulars of mortgage/charge (13 pages)
27 February 2007Registered office changed on 27/02/07 from: berkeley square house, suite 5 1 berkeley square, london, W1J 6BY (1 page)
27 February 2007Registered office changed on 27/02/07 from: berkeley square house, suite 5 1 berkeley square, london, W1J 6BY (1 page)
16 December 2006Particulars of mortgage/charge (7 pages)
16 December 2006Particulars of mortgage/charge (7 pages)
10 October 2006Particulars of mortgage/charge (7 pages)
10 October 2006Particulars of mortgage/charge (7 pages)
18 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2006Full accounts made up to 31 December 2005 (17 pages)
3 May 2006Full accounts made up to 31 December 2005 (17 pages)
22 March 2006Particulars of mortgage/charge (6 pages)
22 March 2006Particulars of mortgage/charge (6 pages)
22 March 2006Particulars of mortgage/charge (6 pages)
22 March 2006Particulars of mortgage/charge (6 pages)
22 March 2006Particulars of mortgage/charge (11 pages)
22 March 2006Particulars of mortgage/charge (11 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (4 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (4 pages)
27 September 2005Return made up to 02/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2005Return made up to 02/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2005Registered office changed on 08/04/05 from: berkeley square house, suite 5 1 berkeley square, london, W1J 6BY (1 page)
8 April 2005Registered office changed on 08/04/05 from: berkeley square house, suite 5 1 berkeley square, london, W1J 6BY (1 page)
8 April 2005Registered office changed on 08/04/05 from: becket house, 1 lambeth palace road, london, SE1 7EU (1 page)
8 April 2005Registered office changed on 08/04/05 from: becket house, 1 lambeth palace road, london, SE1 7EU (1 page)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
8 December 2004Registered office changed on 08/12/04 from: rolls house, 7 rolls building, london, EC4A 1NL (1 page)
8 December 2004Registered office changed on 08/12/04 from: rolls house, 7 rolls building, london, EC4A 1NL (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Return made up to 02/08/04; full list of members (6 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Return made up to 02/08/04; full list of members (6 pages)
27 April 2004Full accounts made up to 31 December 2003 (17 pages)
27 April 2004Full accounts made up to 31 December 2003 (17 pages)
8 October 2003Return made up to 02/08/03; full list of members (6 pages)
8 October 2003Return made up to 02/08/03; full list of members (6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (16 pages)
7 April 2003Full accounts made up to 31 December 2002 (16 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
8 August 2002Return made up to 02/08/02; full list of members (7 pages)
8 August 2002Return made up to 02/08/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 December 2001 (17 pages)
29 March 2002Full accounts made up to 31 December 2001 (17 pages)
3 December 2001Ad 26/11/01--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Nc inc already adjusted 26/11/01 (1 page)
3 December 2001Ad 26/11/01--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Nc inc already adjusted 26/11/01 (1 page)
25 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
13 September 2001Full accounts made up to 31 December 2000 (14 pages)
13 September 2001Full accounts made up to 31 December 2000 (14 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Return made up to 02/08/01; full list of members (7 pages)
28 August 2001Return made up to 02/08/01; full list of members (7 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
6 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
29 November 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
29 November 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 August 2000Return made up to 02/08/00; full list of members (7 pages)
15 August 2000Registered office changed on 15/08/00 from: rolls house, 7 rolls building, fetter lane, london EC4A 1NL (1 page)
15 August 2000Location of register of members (1 page)
15 August 2000Location of register of members (1 page)
15 August 2000Registered office changed on 15/08/00 from: rolls house, 7 rolls building, fetter lane, london EC4A 1NL (1 page)
15 August 2000Return made up to 02/08/00; full list of members (7 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New secretary appointed (2 pages)
2 August 1999Incorporation (26 pages)
2 August 1999Incorporation (26 pages)