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

JAYWEST ESTATES LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
00523862
Private Limited Company
Liquidation

Company Overview

About Jaywest Estates Ltd
JAYWEST ESTATES LIMITED was founded on 1953-09-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Jaywest Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JAYWEST ESTATES LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in EC1M
 
Filing Information
Company Number 00523862
Company ID Number 00523862
Date formed 1953-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 04/06/2012
Return next due 02/07/2013
Type of accounts SMALL
Last Datalog update: 2019-01-06 11:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYWEST ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
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.

Company Officers of JAYWEST ESTATES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA WALTERS
Company Secretary 1991-06-04
BARBARA WALTERS
Director 1991-06-04
SANDRA CAROLYN WESTON
Director 2010-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN OWEN WESTON
Director 1991-06-04 2010-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA WALTERS DELVAR PROPERTIES LIMITED Company Secretary 1991-05-14 CURRENT 1960-12-29 Dissolved 2016-06-10
BARBARA WALTERS SOMARK PROPERTIES LIMITED Director 2013-01-14 CURRENT 2012-11-21 Active
BARBARA WALTERS GROVE END PROPERTIES LIMITED Director 2009-09-06 CURRENT 1962-01-15 Dissolved 2016-06-25
BARBARA WALTERS CRAVEN HILL PROPERTIES LIMITED Director 2009-09-06 CURRENT 1955-05-13 Active
BARBARA WALTERS DELVAR PROPERTIES LIMITED Director 1991-05-14 CURRENT 1960-12-29 Dissolved 2016-06-10

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
2020-12-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-30
2018-12-11600Appointment of a voluntary liquidator
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-21AC92Restoration by order of the court
2017-01-05GAZ2Final Gazette dissolved via compulsory strike-off
2016-10-054.71Return of final meeting in a members' voluntary winding up
2015-09-304.68 Liquidators' statement of receipts and payments to 2015-07-24
2014-09-174.68 Liquidators' statement of receipts and payments to 2014-07-24
2013-10-014.68 Liquidators' statement of receipts and payments to 2013-07-24
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/12 FROM 399 Hendon Way London NW4 3LH
2012-07-274.70Declaration of solvency
2012-07-27600Appointment of a voluntary liquidator
2012-07-27LRESSPResolutions passed:
  • Special resolution to wind up
2012-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-06-26LATEST SOC26/06/12 STATEMENT OF CAPITAL;GBP 19000
2012-06-26AR0104/06/12 ANNUAL RETURN FULL LIST
2011-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0104/06/11 ANNUAL RETURN FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CAROLYN WESTON / 04/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WALTERS / 04/06/2011
2011-06-21CH03SECRETARY'S DETAILS CHNAGED FOR BARBARA WALTERS on 2011-06-04
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN WESTON
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-29AR0104/06/10 ANNUAL RETURN FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CAROLYN WESTON / 04/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN OWEN WESTON / 04/06/2010
2010-05-27MISCAUDITORS RESIGNATION
2010-04-22AP01DIRECTOR APPOINTED MRS SANDRA CAROLYN WESTON
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-06-22363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-13363sRETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-15363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-14363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-08-12363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to JAYWEST ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-14
Final Meetings2016-07-26
Fines / Sanctions
No fines or sanctions have been issued against JAYWEST ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT ACCOUNT 2009-10-15 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER DEPOSIT ACCOUNT 2009-06-24 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2009-06-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2009-06-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2009-06-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2009-06-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2009-06-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2009-06-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2009-06-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2009-06-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-11-05 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2007-11-05 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2007-11-05 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2007-11-05 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2007-11-05 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2007-11-05 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2007-11-05 Outstanding HERITABLE BANK LIMITED
SECURED DEBENTURE 2007-10-31 Satisfied HERITABLE BANK LIMITED
DEBENTURE 2001-11-14 Outstanding LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 2001-11-14 Outstanding LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 2001-11-14 Outstanding LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 2001-11-14 Outstanding LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 2001-11-14 Outstanding LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 2001-11-09 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1999-09-30 Outstanding LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1999-09-30 Outstanding LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1999-09-30 Outstanding LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1999-03-25 Outstanding LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1993-08-25 Satisfied DUNBAR BANK PLC
DEBENTURE 1993-08-25 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1991-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-24 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED.
LEGAL CHARGE 1990-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-20 Satisfied NORWICH UNION FIRE INSURANCE SOCIETY LIMITED
LEGAL CHARGE 1990-04-20 Satisfied NORWICH UNION FIRE INSURANCE SOCIETY LIMITED
LEGAL CHARGE 1989-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-31 Satisfied ROYAL TRUST BANK
MORTGAGE 1965-05-19 Satisfied THE SCOTTISH WIDOWS FUND AND LIFE ASSURANCE SOCIETY
LEGAL CHARGE 1964-10-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JAYWEST ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYWEST ESTATES LIMITED
Trademarks
We have not found any records of JAYWEST ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ELS INTERNATIONAL LAWYERS LLP 2006-11-27 Outstanding
DEED OF RENTAL DEPOSIT EXPLORATION PARTNERS INTERNATIONAL LIMITED 2010-07-13 Outstanding
RENT DEPOSIT DEED EXPLORATION PARTNERS INTERNATIONAL LIMITED 2010-07-22 Outstanding

We have found 3 mortgage charges which are owed to JAYWEST ESTATES LIMITED

Income
Government Income
We have not found government income sources for JAYWEST ESTATES 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 (41100 - Development of building projects) as JAYWEST ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JAYWEST ESTATES 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 TypeAppointmen
Defending partyJAYWEST ESTATES LIMITEDEvent Date2018-11-14
Company Number: 00523862 Name of Company: JAYWEST ESTATES LIMITED Nature of Business: Buy and Sell of real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: Devonshire Hous…
 
Initiating party Event TypeFinal Meetings
Defending partyJAYWEST ESTATES LIMITEDEvent Date2012-07-25
Nature of business: Buy and sell of real estate Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Devonshire House, 60 Goswell Road, London, EC1M 7AD on 23 September 2016 at 10.00am, for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Devonshire House, 60 Goswell Road, London, EC1M 7AD by 12 noon on 22 September 2016 in order that the member be entitled to vote. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 25 July 2012 . Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020. Ian Robert , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAYWEST ESTATES 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 JAYWEST ESTATES 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.