Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARMAN PROPERTIES LIMITED
Company Information for

JARMAN PROPERTIES LIMITED

MHA MACINTYRE HUDSON, 6TH FLOOR, LONDON, EC2Y 5AU,
Company Registration Number
00496885
Private Limited Company
Liquidation

Company Overview

About Jarman Properties Ltd
JARMAN PROPERTIES LIMITED was founded on 1951-06-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Jarman Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JARMAN PROPERTIES LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON
6TH FLOOR
LONDON
EC2Y 5AU
Other companies in TW12
 
Filing Information
Company Number 00496885
Company ID Number 00496885
Date formed 1951-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-05 23:23:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JARMAN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JARMAN PROPERTIES LIMITED
The following companies were found which have the same name as JARMAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JARMAN PROPERTIES LIMITED FIRST FLOOR, SETANTA CENTRE, NASSAU STREET, DUBLIN 2 Dissolved Company formed on the 1989-12-07
JARMAN PROPERTIES LLC 716 SUNSET RD. BOYNTON BEACH FL 33435 Inactive Company formed on the 2006-12-18
JARMAN PROPERTIES INC California Unknown

Company Officers of JARMAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PB COMPANY SECRETARY LIMITED
Company Secretary 2009-01-07
TIMOTHY WILLIAM MACLEAR CAMPBELL
Director 1991-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA FRANCES CAMPBELL
Director 1991-07-12 2012-06-03
MICHAEL BALDWIN CAMPBELL
Director 1991-07-12 2011-11-28
BARBARA FRANCES CAMPBELL
Company Secretary 1991-07-12 2009-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PB COMPANY SECRETARY LIMITED SUNBURY COURT MEWS LIMITED Company Secretary 2015-07-23 CURRENT 1983-05-19 Active
PB COMPANY SECRETARY LIMITED RICHMOND PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-19 CURRENT 1988-04-14 Active
PB COMPANY SECRETARY LIMITED RICHMOND PLACE FREEHOLD LIMITED Company Secretary 2014-08-19 CURRENT 1997-04-17 Active
PB COMPANY SECRETARY LIMITED FRAOCH INVESTMENTS LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Active
PB COMPANY SECRETARY LIMITED GLOBAL LEADERSHIP DEVELOPMENT LTD Company Secretary 2008-03-12 CURRENT 2007-09-05 Active
PB COMPANY SECRETARY LIMITED TIM CAMPBELL ASSOCIATES LIMITED Company Secretary 2007-10-05 CURRENT 1998-01-23 Dissolved 2015-08-05
PB COMPANY SECRETARY LIMITED CLEVE LAND SURBITON LIMITED Company Secretary 2007-09-18 CURRENT 2006-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-30
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX
2018-10-16600Appointment of a voluntary liquidator
2018-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-01
2018-10-16LIQ01Voluntary liquidation declaration of solvency
2018-08-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY ATKINSON
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY ATKINSON
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-16CH01Director's details changed for Mr Timothy William Maclear Campbell on 2017-03-30
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004968850006
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 90
2016-06-06AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004968850005
2016-02-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA01Previous accounting period extended from 31/03/15 TO 30/04/15
2015-08-21CH01Director's details changed for Timothy William Campbell on 2015-08-20
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 90
2015-05-17AR0109/05/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 90
2014-06-15AR0109/05/14 FULL LIST
2013-12-27AA07/04/13 TOTAL EXEMPTION SMALL
2013-06-24AR0109/05/13 FULL LIST
2013-04-26AA01PREVSHO FROM 08/04/2013 TO 31/03/2013
2013-01-03AA08/04/12 TOTAL EXEMPTION SMALL
2012-06-12AR0109/05/12 FULL LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CAMPBELL
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL
2012-01-06AA08/04/11 TOTAL EXEMPTION SMALL
2011-06-01AR0109/05/11 FULL LIST
2011-01-13AA08/04/10 TOTAL EXEMPTION FULL
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-11AR0109/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BALDWIN CAMPBELL / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM CAMPBELL / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FRANCES CAMPBELL / 01/10/2009
2010-06-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB COMPANY SECRETARY LIMITED / 01/10/2009
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-01AA08/04/09 TOTAL EXEMPTION FULL
2009-06-22363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-01-07288aSECRETARY APPOINTED PB COMPANY SECRETARY LIMITED
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY BARBARA CAMPBELL
2008-09-09AA08/04/08 TOTAL EXEMPTION FULL
2008-05-09363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/04/07
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 13 OATLANDS CHASE WEYBRIDGE SURREY KT13 9RQ
2007-07-04363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-06-29363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/04/05
2005-06-14363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/04/04
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: ALLIED HOUSE 29-39 LONDON ROAD TWICKENHAM TW1 3SZ
2004-09-15363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/04/03
2003-06-02363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/04/02
2002-06-12363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-06-22363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 08/04/01
2000-06-05AAFULL ACCOUNTS MADE UP TO 08/04/00
2000-06-05363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-06-06363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 08/04/99
1998-08-20363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/98
1997-06-06363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-06-06AAFULL ACCOUNTS MADE UP TO 08/04/97
1996-06-01363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-06-01AAFULL ACCOUNTS MADE UP TO 08/04/96
1995-06-22363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/95
1994-07-12363sRETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 08/04/94
1993-07-12363sRETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS
1993-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/93
1992-08-13363sRETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS
1992-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-08AAFULL ACCOUNTS MADE UP TO 08/04/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to JARMAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-05
Appointmen2018-10-05
Resolution2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against JARMAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-12-22 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2010-01-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-01-26 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2010-01-26 Satisfied THE CO-OPERATIVE BANK P.L.C.
Creditors
Creditors Due Within One Year 2012-04-09 £ 533,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-07
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JARMAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-09 £ 90
Called Up Share Capital 2012-04-08 £ 90
Called Up Share Capital 2011-04-08 £ 90
Cash Bank In Hand 2012-04-09 £ 50,436
Cash Bank In Hand 2012-04-08 £ 4,457
Cash Bank In Hand 2011-04-08 £ 42,608
Current Assets 2012-04-09 £ 1,156,402
Current Assets 2012-04-08 £ 1,127,369
Current Assets 2011-04-08 £ 1,061,724
Debtors 2012-04-09 £ 5,966
Debtors 2012-04-08 £ 22,912
Debtors 2011-04-08 £ 69,116
Fixed Assets 2012-04-09 £ 400,000
Fixed Assets 2012-04-08 £ 400,000
Fixed Assets 2011-04-08 £ 400,000
Secured Debts 2012-04-09 £ 199,975
Shareholder Funds 2012-04-09 £ 1,023,103
Shareholder Funds 2012-04-08 £ 1,076,063
Shareholder Funds 2011-04-08 £ 1,047,389
Stocks Inventory 2012-04-09 £ 1,100,000
Stocks Inventory 2012-04-08 £ 1,100,000
Stocks Inventory 2011-04-08 £ 950,000
Tangible Fixed Assets 2012-04-09 £ 400,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JARMAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JARMAN PROPERTIES LIMITED
Trademarks
We have not found any records of JARMAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARMAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as JARMAN PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where JARMAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyJARMAN PROPERTIES LIMITEDEvent Date2018-10-05
 
Initiating party Event TypeAppointmen
Defending partyJARMAN PROPERTIES LIMITEDEvent Date2018-10-05
Name of Company: JARMAN PROPERTIES LIMITED Company Number: 00496885 Nature of Business: Construction of domestic buildings and other letting and operating of own or leased real estate Registered offic…
 
Initiating party Event TypeResolution
Defending partyJARMAN PROPERTIES LIMITEDEvent Date2018-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARMAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARMAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.