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

JAUNTHEATH LIMITED

FIRE FLY AVENUE, SWINDON, SN2,
Company Registration Number
01854358
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Jauntheath Ltd
JAUNTHEATH LIMITED was founded on 1984-10-11 and had its registered office in Fire Fly Avenue. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
JAUNTHEATH LIMITED
 
Legal Registered Office
FIRE FLY AVENUE
SWINDON
SN2
Other companies in SW19
 
Filing Information
Company Number 01854358
Date formed 1984-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-05
Date Dissolved 2017-07-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:31:46
Primary Source:Companies House
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 JAUNTHEATH LIMITED

Current Directors
Officer Role Date Appointed
ALICE CRISTINA WESTON
Director 2014-05-14
GEORGINA FILIPA WESTON
Director 2014-05-14
SARAH ELIZABETH WESTON
Director 1998-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE WESTON
Company Secretary 1991-10-11 2014-04-14
DAVID GEORGE WESTON
Director 1991-10-11 2014-04-14
ROBERT GEORGE WESTON
Director 1991-10-11 1997-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE CRISTINA WESTON G.& R.WESTON PROPERTIES LIMITED Director 2014-05-14 CURRENT 1952-04-02 Dissolved 2017-07-11
ALICE CRISTINA WESTON MAXPLY SECURITIES LIMITED Director 2014-05-14 CURRENT 1978-07-27 Active
GEORGINA FILIPA WESTON G.& R.WESTON PROPERTIES LIMITED Director 2014-05-14 CURRENT 1952-04-02 Dissolved 2017-07-11
GEORGINA FILIPA WESTON MAXPLY SECURITIES LIMITED Director 2014-05-14 CURRENT 1978-07-27 Active
SARAH ELIZABETH WESTON HOLME MANOR PROPERTIES LIMITED Director 2015-01-01 CURRENT 1960-06-28 Dissolved 2018-04-06
SARAH ELIZABETH WESTON IMAGINE INVESTMENTS LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
SARAH ELIZABETH WESTON LAKEREST LIMITED Director 2001-05-21 CURRENT 1998-07-08 Active
SARAH ELIZABETH WESTON IMAGINE ALPACAS LIMITED Director 2000-04-05 CURRENT 2000-04-05 Active - Proposal to Strike off
SARAH ELIZABETH WESTON G.& R.WESTON PROPERTIES LIMITED Director 1998-03-06 CURRENT 1952-04-02 Dissolved 2017-07-11
SARAH ELIZABETH WESTON MAXPLY SECURITIES LIMITED Director 1991-04-18 CURRENT 1978-07-27 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
2017-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM SUITE 4000 THORNTON HOUSE THORNTON ROAD WIMBLEDON LONDON SW19 4NG
2016-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-224.70DECLARATION OF SOLVENCY
2015-12-30AA05/04/15 TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0111/10/15 FULL LIST
2015-01-14AA05/04/14 TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0111/10/14 FULL LIST
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WESTON
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID WESTON
2014-06-12AP01DIRECTOR APPOINTED ALICE CRISTINA WESTON
2014-06-12AP01DIRECTOR APPOINTED GEORGINA FILIPA WESTON
2014-01-06AA05/04/13 TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-11AR0111/10/13 FULL LIST
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 87 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5EG
2013-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2012-10-18AR0111/10/12 FULL LIST
2012-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-11-17AR0111/10/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-11-02AR0111/10/10 FULL LIST
2009-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-12-29AR0111/10/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WESTON / 11/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WESTON / 11/10/2009
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-11-06363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-11-27363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-11-10363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-10-20363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-02-10AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-10-19363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-11-12363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-03-09AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-10-24363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 05/04/01
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: ADMEL HOUSE 24 HIGH STREET WIMBLEDON LONDON, SW19 5DX
2001-10-19363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-02-12AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-10-20363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-11-03363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-10-29363sRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-10-29288bDIRECTOR RESIGNED
1998-09-29288aNEW DIRECTOR APPOINTED
1998-01-23AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-10-17363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-11-14363sRETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS
1996-02-02AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-10-16363sRETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS
1994-12-21AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-10-24363sRETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS
1994-02-02AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-11-24363sRETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS
1992-11-30AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-10-23363sRETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS
1991-12-05AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-11-19363bRETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS
1991-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/91
1991-02-11363aRETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS
1991-01-15AAFULL ACCOUNTS MADE UP TO 05/04/90
1989-12-08363RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS
1989-10-05AAFULL ACCOUNTS MADE UP TO 05/04/89
1988-11-23363RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS
1988-09-26AAFULL ACCOUNTS MADE UP TO 05/04/88
Industry Information
SIC/NAIC Codes
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 JAUNTHEATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-27
Appointment of Liquidators2016-03-15
Notices to Creditors2016-03-15
Resolutions for Winding-up2016-03-15
Fines / Sanctions
No fines or sanctions have been issued against JAUNTHEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAUNTHEATH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-04-05

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 JAUNTHEATH LIMITED

Intangible Assets
Patents
We have not found any records of JAUNTHEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAUNTHEATH LIMITED
Trademarks
We have not found any records of JAUNTHEATH 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 CINEHD LTD 2013-02-06 Outstanding
RENTAL DEPOSIT AGREEMENT WRIGHTFIELD LIMITED 2005-10-04 Outstanding
DEPOSIT DEED WATERSIDE 18 LIMITED 2006-02-24 Outstanding

We have found 3 mortgage charges which are owed to JAUNTHEATH LIMITED

Income
Government Income
We have not found government income sources for JAUNTHEATH 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 (68209 - Other letting and operating of own or leased real estate) as JAUNTHEATH LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for JAUNTHEATH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Aylesbury Vale District Council Unit 6, Little Balmer, Buckingham Ind Park, Buckingham, MK18 1TF 11,25030/Apr/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJAUNTHEATH LIMITEDEvent Date2016-03-11
Patrick Bernard Harrington of Banks BHG Chartered Accountants , Vicarage Court, 160 Ermin Street, Swindon SN3 4NE : Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 839977 or at Dan.Watkins@banksbhg.com.
 
Initiating party Event TypeNotices to Creditors
Defending partyJAUNTHEATH LIMITEDEvent Date2016-03-11
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 11 June 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of Banks BHG Chartered Accountants , Vicarage Court, 160 Ermin Street, Swindon SN3 4NE . Date of Appointment: 11 March 2016 . Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 839977 or at Dan.Watkins@banksbhg.com. Patrick Bernard Harrington , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAUNTHEATH LIMITEDEvent Date2016-03-11
Passed 11 March 2016 At a General Meeting of the members of the above-named Company, duly convened, and held at Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE on 11 March 2016 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTION THAT the Company be wound up voluntarily. ORDINARY RESOLUTION THAT Patrick Bernard Harrington of Banks BHG, Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE be and is hereby appointed liquidator for the purpose of such winding-up. Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of Banks BHG Chartered Accountants , Vicarage Court, 160 Ermin Street, Swindon SN3 4NE . Date of Appointment: 11 March 2016 . Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 839977 or at Dan.Watkins@banksbhg.com. Mrs S E Weston , Chairman of Meeting :
 
Initiating party Event TypeFinal Meetings
Defending partyJAUNTHEATH LIMITEDEvent Date2016-03-11
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Hermes House, Fire Fly Avenue, Swindon SN2 2GA on 30 March 2017 at 11:30 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Hermes House, Fire Fly Avenue, Swindon SN2 2GA by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of RSM Restructuring Advisory LLP , Hermes House, Fire Fly Avenue, Swindon SN2 2GA . Date of Appointment: 11 March 2016 . Further information about this case is available from Dan Watkins at the offices of RSM Restructuring Advisory LLP on 01793 868684 or at Dan.Watkins@rsmuk.com. Patrick Bernard Harrington , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAUNTHEATH 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 JAUNTHEATH 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.