Jaysam Developments Stanmore Limited

DataGardener
dissolved

Jaysam Developments Stanmore Limited

07538950Private Limited With Share Capital

22 York Buildings, John Adam Street, London, WC2N6JU
Incorporated

22/02/2011

Company Age

15 years

Directors

6

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Jaysam Developments Stanmore Limited (07538950) is a private limited with share capital incorporated on 22/02/2011 (15 years old) and registered in london, WC2N6JU. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 22/02/2011
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

5

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

33
Gazette Dissolved Liquidation
Category:Gazette
Date:24-06-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-03-2016
Resolution
Category:Resolution
Date:30-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Legacy
Category:Mortgage
Date:24-09-2011
Legacy
Category:Mortgage
Date:24-09-2011
Incorporation Company
Category:Incorporation
Date:22-02-2011

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/11/2016
Filing Date15/09/2015
Latest Accounts28/02/2015

Trading Addresses

22 York Buildings, John Adam Street, London, Wc2N 6Ju, WC2N6JURegistered

Contact

22 York Buildings, John Adam Street, London, WC2N6JU