Company NameJaysam Developments Limited
Company StatusDissolved
Company Number06736005
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 6 months ago)
Dissolution Date18 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Samji Shivji Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QU
Director NameMr Sundip Samji Dabasia
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 18 August 2021)
RoleOfficer Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Shaftesbury Avenue
Kenton
Middlesex
HA3 0QU
Director NameMr Gaurang Babulal Velani
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 18 August 2021)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rushout Avenue
Harrow
Middlesex
HA3 0AS
Secretary NameChhaya Gorsia
NationalityBritish
StatusClosed
Appointed11 February 2010(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 18 August 2021)
RoleCompany Director
Correspondence Address38 George V Way
Greenford
Middlesex
UB6 7HS
Secretary NameMrs Vijya Patel
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address10a Oxford Road
Wealdstone
Harrow
Middlesex
HA3 7RG

Contact

Websitewww.jaysal.com

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

25 at £1Dhiraj Dabasia
25.00%
Ordinary
25 at £1Hitesh Dabasia
25.00%
Ordinary
25 at £1Sundip Dabasia
25.00%
Ordinary
15 at £1Samji Patel
15.00%
Ordinary
10 at £1Vijya Patel
10.00%
Ordinary

Financials

Year2014
Turnover£7,853,875
Gross Profit£4,072,640
Net Worth£5,579,200
Cash£3,624,921
Current Liabilities£4,209,960

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

16 November 2015Delivered on: 20 November 2015
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
14 September 2011Delivered on: 24 September 2011
Persons entitled: Bank of India

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 February 2011Delivered on: 8 February 2011
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 1-6 the station road woodside park london t/no NGL599616 fixed and floating charge over the undertaking and all property and assets present and future, including rental income, goodwill, book debts, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 January 2011Delivered on: 8 February 2011
Persons entitled: Bank of India

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All balances in the charged account held.
Outstanding
22 March 2010Delivered on: 7 April 2010
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from jaysam contractors limited to the chargee on any account whatsoever.
Particulars: F/H land and property k/a 108 edgwarebury lane, edgware t/n NGL214340 and 110 edgwarebury lane, edgware t/n NGL221320 and fixed and floating charge over all property and assets present and future, including goodwill, book debts, plant & machinery see image for full details.
Outstanding
22 March 2010Delivered on: 25 March 2010
Persons entitled: Bank of India

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
22 March 2010Delivered on: 25 March 2010
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/a 186-194 (even) pinner road harrow middlesex t/no NGL543729 by way of fixed charge all rental income fixed plant machinery and fixtures goodwill book debts floating charge all moveable plant machinery and all other property assets and rights see image for full details.
Outstanding

Filing History

18 August 2021Final Gazette dissolved following liquidation (1 page)
18 May 2021Return of final meeting in a members' voluntary winding up (11 pages)
21 May 2020Liquidators' statement of receipts and payments to 14 March 2020 (9 pages)
2 May 2019Liquidators' statement of receipts and payments to 14 March 2019 (10 pages)
4 March 2019Removal of liquidator by court order (11 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
11 April 2018Liquidators' statement of receipts and payments to 14 March 2018 (9 pages)
19 September 2017Registered office address changed from Resolve Partners 48 Warwick Street London Wib 5Nl to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners 48 Warwick Street London Wib 5Nl to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
14 June 2017Liquidators' statement of receipts and payments to 14 March 2017 (8 pages)
14 June 2017Liquidators' statement of receipts and payments to 14 March 2017 (8 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners 48 Warwick Street London Wib 5Nl on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners 48 Warwick Street London Wib 5Nl on 1 September 2016 (2 pages)
31 March 2016Registered office address changed from 14 Oxford Road Wealdstone Middlesex HA3 7RG to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from 14 Oxford Road Wealdstone Middlesex HA3 7RG to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 31 March 2016 (2 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(2 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(2 pages)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Satisfaction of charge 067360050008 in full (1 page)
4 March 2016Satisfaction of charge 067360050008 in full (1 page)
18 February 2016Satisfaction of charge 6 in full (1 page)
18 February 2016Satisfaction of charge 1 in full (2 pages)
18 February 2016Satisfaction of charge 1 in full (2 pages)
18 February 2016Satisfaction of charge 5 in full (1 page)
18 February 2016Satisfaction of charge 4 in full (1 page)
18 February 2016Satisfaction of charge 7 in full (1 page)
18 February 2016Satisfaction of charge 7 in full (1 page)
18 February 2016Satisfaction of charge 6 in full (1 page)
18 February 2016Satisfaction of charge 4 in full (1 page)
18 February 2016Satisfaction of charge 5 in full (1 page)
18 February 2016Satisfaction of charge 3 in full (1 page)
18 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
20 November 2015Registration of charge 067360050008, created on 16 November 2015 (20 pages)
20 November 2015Registration of charge 067360050008, created on 16 November 2015 (20 pages)
5 November 2015Director's details changed for Mr Samji Patel on 1 October 2009 (2 pages)
5 November 2015Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(7 pages)
5 November 2015Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages)
5 November 2015Director's details changed for Mr Samji Patel on 1 October 2009 (2 pages)
5 November 2015Director's details changed for Mr Samji Patel on 1 October 2009 (2 pages)
5 November 2015Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(7 pages)
4 December 2014Full accounts made up to 30 April 2014 (10 pages)
4 December 2014Full accounts made up to 30 April 2014 (10 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(7 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(7 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(7 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(7 pages)
22 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
17 September 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
17 September 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
29 May 2012Registered office address changed from 10a Oxford Road Wealdstone Harrow HA3 7RG on 29 May 2012 (3 pages)
29 May 2012Registered office address changed from 10a Oxford Road Wealdstone Harrow HA3 7RG on 29 May 2012 (3 pages)
8 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
8 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 February 2011Duplicate mortgage certificatecharge no:6 (6 pages)
9 February 2011Duplicate mortgage certificatecharge no:6 (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
10 August 2010Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
10 August 2010Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 February 2010Appointment of Chhaya Gorsia as a secretary (3 pages)
23 February 2010Appointment of Chhaya Gorsia as a secretary (3 pages)
23 February 2010Termination of appointment of Vijya Patel as a secretary (2 pages)
23 February 2010Termination of appointment of Vijya Patel as a secretary (2 pages)
22 February 2010Appointment of Gaurang Velani as a director (3 pages)
22 February 2010Appointment of Gaurang Velani as a director (3 pages)
22 February 2010Appointment of Sundip Dabasia as a director (3 pages)
22 February 2010Appointment of Sundip Dabasia as a director (3 pages)
23 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Samji Patel on 29 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Samji Patel on 29 October 2009 (2 pages)
15 September 2009Ad 27/08/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
15 September 2009Ad 27/08/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
29 October 2008Incorporation (18 pages)
29 October 2008Incorporation (18 pages)