Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED
Company Information for

ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED

REED TAYLOR BENEDICT, UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE, 369-391 BURNT OAK BROADWAY, EDGWARE MIDDLESEX, HA8 5AW,
Company Registration Number
00775305
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Albion Estate Development Co. (jamaica) Ltd
ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED was founded on 1963-09-27 and has its registered office in Edgware Middlesex. The organisation's status is listed as "Active - Proposal to Strike off". Albion Estate Development Co. (jamaica) 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
ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED
 
Legal Registered Office
REED TAYLOR BENEDICT
UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE
369-391 BURNT OAK BROADWAY
EDGWARE MIDDLESEX
HA8 5AW
Other companies in HA8
 
Filing Information
Company Number 00775305
Company ID Number 00775305
Date formed 1963-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-05 16:25:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION ESTATE DEVELOPMENT CO. (JAMAICA) 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.

Company Officers of ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW TODD RICHTER
Company Secretary 2002-02-11
CAROL JOAN GUINESS BRODERICK
Director 2013-12-09
DENNIS ANTHONY BRODERICK
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
EULALEE BARNABY
Director 2001-10-26 2013-12-09
CAROL ANN LAWRENCE
Director 2001-10-26 2013-12-09
GORDON HENRY LAWRENCE
Director 2001-10-26 2013-12-09
EVA MARGARETHA BENEDICT
Company Secretary 1991-12-10 2001-10-26
EVA MARGARETHA BENEDICT
Director 1991-12-10 2001-10-26
PETER HARRY BENEDICT
Director 1991-12-10 2001-10-26
CHRISTOPHER BOVELL
Director 1991-12-10 2001-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW TODD RICHTER ROCK ROADIE ENTERTAINMENTS LIMITED Company Secretary 2007-12-20 CURRENT 2006-01-25 Dissolved 2017-07-04
MATTHEW TODD RICHTER THINK JAM LIMITED Company Secretary 2003-10-30 CURRENT 2003-10-30 Active
MATTHEW TODD RICHTER SMITHSON LTD. Company Secretary 2000-02-04 CURRENT 2000-02-04 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
2022-01-18SECOND GAZETTE not voluntary dissolution
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-25DS01Application to strike the company off the register
2021-06-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10005
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 10005
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 10005
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW TODD RICHTER on 2014-01-01
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/14 FROM C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ
2014-02-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 10005
2014-02-05AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EULALEE BARNABY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LAWRENCE
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LAWRENCE
2013-12-17AP01DIRECTOR APPOINTED CAROL JOAN GUINESS BRODERICK
2013-12-17AP01DIRECTOR APPOINTED DENNIS ANTHONY BRODERICK
2013-01-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/12 FROM C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesexha8 7Db
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-02-02AR0131/12/09 FULL LIST
2010-02-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-01-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-02-25363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-02-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-18288aNEW SECRETARY APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2001-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-14288bDIRECTOR RESIGNED
2001-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-30288bDIRECTOR RESIGNED
2001-02-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/00
2000-02-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-17363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-04287REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG
1997-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-13363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/96
1996-02-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-06-01SRES03EXEMPTION FROM APPOINTING AUDITORS 13/09/94
1995-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-02-21363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-30SRES03EXEMPTION FROM APPOINTING AUDITORS 13/09/94
1994-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1972-02-15 Satisfied FIRST NATIONAL CITY BANK.
MORTGAGE 1972-02-15 Satisfied FIRST NATIONAL CITY BANK.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED

Intangible Assets
Patents
We have not found any records of ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED
Trademarks
We have not found any records of ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBION ESTATE DEVELOPMENT CO. (JAMAICA) 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 ALBION ESTATE DEVELOPMENT CO. (JAMAICA) 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 ALBION ESTATE DEVELOPMENT CO. (JAMAICA) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBION ESTATE DEVELOPMENT CO. (JAMAICA) 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 ALBION ESTATE DEVELOPMENT CO. (JAMAICA) 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.