Company NameJaysam Developments Stanmore Limited
Company StatusDissolved
Company Number07538950
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date24 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dhiraj Dabasia
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address39 Shaftesbury Avenue
Kenton
Harrow
HA3 0QU
Director NameMr Samji Shivji Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Shaftesbury Avenue
Kenton
Harrow
HA3 0QU
Director NameMr Hitesh Samji Dabasia
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkway
Camberley
Surrey
GU15 2PD
Director NameMr Sundip Samji Dabasia
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Shaftesbury Avenue
Kenton
Harrow
HA3 0QU
Director NameMr Gaurang Babulal Velani
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rushout Avenue
Kenton
Harrow
Middlesex
HA3 0AS
Secretary NameMr Samji Patel
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Shaftesbury Avenue
Kenton
Harrow
HA3 0QU

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 £1Gaurang Velani
15.00%
Ordinary
10 at £1Samji Patel
10.00%
Ordinary

Financials

Year2014
Turnover£46,500
Net Worth-£620,047
Cash£133,711
Current Liabilities£28,114,705

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Charges

14 February 2014Delivered on: 4 March 2014
Persons entitled: Bank of India

Classification: A registered charge
Particulars: F/H land on the north east side of honeypot lane, kingsbury k/a alpine house, honeypot lane, london t/no:MX93877. Notification of addition to or amendment of 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
14 September 2011Delivered on: 24 September 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 land and buildings on the north east side of honeypot lane kingsbury known as alpine house honeypot lane london t/n MX93877, rental income, plant machinery, goodwill, book debts, floating charge all moveable plant and equipment, all other property assets and rights, see image for full details.
Outstanding

Filing History

24 June 2021Final Gazette dissolved following liquidation (1 page)
24 March 2021Return of final meeting in a members' voluntary winding up (12 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 (10 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
12 June 2017Liquidators' statement of receipts and payments to 14 March 2017 (10 pages)
12 June 2017Liquidators' statement of receipts and payments to 14 March 2017 (10 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 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 Limited 48 Warwick Street London W1B 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
  • 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
(8 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(8 pages)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Satisfaction of charge 1 in full (2 pages)
4 March 2016Satisfaction of charge 075389500003 in full (1 page)
4 March 2016Satisfaction of charge 1 in full (2 pages)
4 March 2016Satisfaction of charge 075389500003 in full (1 page)
4 March 2016Satisfaction of charge 2 in full (1 page)
4 March 2016Satisfaction of charge 2 in full (1 page)
15 September 2015Full accounts made up to 28 February 2015 (13 pages)
15 September 2015Full accounts made up to 28 February 2015 (13 pages)
9 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(9 pages)
9 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(9 pages)
29 September 2014Full accounts made up to 28 February 2014 (13 pages)
29 September 2014Full accounts made up to 28 February 2014 (13 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(9 pages)
14 March 2014Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages)
14 March 2014Director's details changed for Mr Hitesh Dabasia on 1 June 2012 (2 pages)
14 March 2014Director's details changed for Mr Hitesh Dabasia on 1 June 2012 (2 pages)
14 March 2014Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(9 pages)
14 March 2014Director's details changed for Mr Hitesh Dabasia on 1 June 2012 (2 pages)
14 March 2014Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages)
4 March 2014Registration of charge 075389500003 (20 pages)
4 March 2014Registration of charge 075389500003 (20 pages)
22 August 2013Full accounts made up to 28 February 2013 (13 pages)
22 August 2013Full accounts made up to 28 February 2013 (13 pages)
2 April 2013Director's details changed for Mr Gaurang Velani on 28 March 2013 (2 pages)
2 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
2 April 2013Director's details changed for Mr Gaurang Velani on 28 March 2013 (2 pages)
2 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
26 November 2012Full accounts made up to 29 February 2012 (8 pages)
26 November 2012Full accounts made up to 29 February 2012 (8 pages)
23 May 2012Registered office address changed from 10a Oxford Road Wealdstone Harrow HA3 7RG United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 10a Oxford Road Wealdstone Harrow HA3 7RG United Kingdom on 23 May 2012 (1 page)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2011Incorporation (28 pages)
22 February 2011Incorporation (28 pages)