Company NameJaylima Properties Limited
Company StatusDissolved
Company Number03965389
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 02 April 2013)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road Sewardstonebury
London
E4 7QL
Secretary NameMr Enamur Rahman
StatusClosed
Appointed28 June 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2013)
RoleCompany Director
Correspondence AddressCopper House Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr Enamur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(10 years, 11 months after company formation)
Appointment Duration2 years (closed 02 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 02 April 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 88 Snakes Lane East
Woodford
Essex
IG8 7HX
Director NamePhilip Newman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2001)
RoleCompany Director
Correspondence Address21 Station Road
Epping
Essex
CM16 4HG
Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road Sewardstonebury
London
E4 7QL
Secretary NameSimon Christoffer Stedman
NationalityBritish
StatusResigned
Appointed21 June 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address45 Ford End
Woodford Green
Essex
IG8 0EG
Director NameMr Paul Clifford Rose
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Mansfield Hill
Chingford
London
E4 7JU
Director NameMr Simon Christoffer Stedman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Glengall Road
Woodford Green
Essex
IG8 0DS
Secretary NameColin Burton
NationalityBritish
StatusResigned
Appointed15 April 2003(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2008)
RoleCompany Director
Correspondence Address14 Barnsley Road
Romford
Essex
RM3 9LP
Secretary NameMr James Daniels
NationalityBritish
StatusResigned
Appointed14 November 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2010)
RoleAccountant
Correspondence Address21 Byron Avenue
South Woodford
London
E18 2HH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCopper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Aitch Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (4 pages)
6 December 2012Application to strike the company off the register (4 pages)
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages)
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(6 pages)
13 February 2012Appointment of Mr James Trevor Keeble as a director (2 pages)
13 February 2012Appointment of Mr James Trevor Keeble as a director on 7 February 2012 (2 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 March 2011Appointment of Mr Enamur Rahman as a director (2 pages)
18 March 2011Appointment of Mr Enamur Rahman as a director (2 pages)
16 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 16 August 2010 (1 page)
19 July 2010Termination of appointment of James Daniels as a secretary (1 page)
19 July 2010Appointment of Mr Enamur Rahman as a secretary (1 page)
19 July 2010Appointment of Mr Enamur Rahman as a secretary (1 page)
19 July 2010Termination of appointment of James Daniels as a secretary (1 page)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
15 June 2009Return made up to 05/04/09; full list of members (3 pages)
15 June 2009Return made up to 05/04/09; full list of members (3 pages)
19 November 2008Appointment Terminated Secretary colin burton (1 page)
19 November 2008Secretary appointed james daniels (2 pages)
19 November 2008Secretary appointed james daniels (2 pages)
19 November 2008Appointment terminated secretary colin burton (1 page)
26 June 2008Appointment terminated director simon stedman (1 page)
26 June 2008Appointment Terminated Director simon stedman (1 page)
17 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
17 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
30 May 2008Return made up to 05/04/08; full list of members (3 pages)
30 May 2008Return made up to 05/04/08; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
23 May 2007Return made up to 05/04/07; full list of members (2 pages)
23 May 2007Return made up to 05/04/07; full list of members (2 pages)
6 March 2007New director appointed (4 pages)
6 March 2007New director appointed (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
7 July 2006Return made up to 05/04/06; full list of members (2 pages)
7 July 2006Return made up to 05/04/06; full list of members (2 pages)
22 June 2006Accounts made up to 31 August 2005 (13 pages)
22 June 2006Full accounts made up to 31 August 2005 (13 pages)
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
7 July 2005Full accounts made up to 31 August 2004 (11 pages)
7 July 2005Accounts made up to 31 August 2004 (11 pages)
13 May 2005Return made up to 05/04/05; full list of members (7 pages)
13 May 2005Return made up to 05/04/05; full list of members (7 pages)
5 July 2004Accounts made up to 31 August 2003 (11 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
2 June 2004Particulars of mortgage/charge (6 pages)
2 June 2004Particulars of mortgage/charge (6 pages)
2 June 2004Particulars of mortgage/charge (6 pages)
2 June 2004Particulars of mortgage/charge (6 pages)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
18 May 2003Full accounts made up to 31 August 2002 (9 pages)
18 May 2003Accounts made up to 31 August 2002 (9 pages)
29 April 2003New secretary appointed (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (1 page)
29 April 2003Secretary resigned (1 page)
11 April 2003Return made up to 05/04/03; full list of members (7 pages)
11 April 2003Return made up to 05/04/03; full list of members (7 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
20 September 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
30 August 2002Return made up to 05/04/02; full list of members (6 pages)
30 August 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2002Accounts made up to 31 August 2001 (9 pages)
7 February 2002Full accounts made up to 31 August 2001 (9 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
9 May 2001Return made up to 05/04/01; full list of members (6 pages)
9 May 2001Return made up to 05/04/01; full list of members (6 pages)
19 September 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
19 September 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
7 July 2000Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
5 April 2000Incorporation (18 pages)