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

JAMAICA TAVERN LIMITED

C/O CORK GULLY LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
02694167
Private Limited Company
Liquidation

Company Overview

About Jamaica Tavern Ltd
JAMAICA TAVERN LIMITED was founded on 1992-03-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Jamaica Tavern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAMAICA TAVERN LIMITED
 
Legal Registered Office
C/O CORK GULLY LLP
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in W1K
 
Filing Information
Company Number 02694167
Company ID Number 02694167
Date formed 1992-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 05/03/2014
Return next due 02/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 02:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMAICA TAVERN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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 JAMAICA TAVERN LIMITED

Current Directors
Officer Role Date Appointed
ASIF MOHAMED IQBAL MEMON
Company Secretary 2007-06-15
ASIF MOHAMED IQBAL MEMON
Director 2007-06-15
HINA IQBAL MEMON
Director 1994-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
SYED MEHDI HASSAN
Company Secretary 2003-07-31 2007-06-15
MOHAMED IQBAL MEMON
Director 2003-07-31 2007-06-15
MOHAMED IQBAL MEMON
Director 1996-04-29 2007-06-15
TARIQ AJHAL
Company Secretary 2003-03-26 2003-07-31
HINA IQBAL MEMON
Company Secretary 2003-03-01 2003-03-26
ALI HYDER SYED
Company Secretary 1996-11-26 2003-03-01
MOHAMED GULAMALI DAMJI
Director 1994-12-07 1997-01-20
NURBANU DANJJ
Company Secretary 1995-06-05 1996-11-26
MOHAMED GULAMALI DAMJI
Company Secretary 1994-12-07 1995-06-05
SALLY JANE LINTOTT
Company Secretary 1994-05-24 1994-12-07
DAVID RICHARD GEORGE LINTOTT
Director 1994-05-23 1994-12-07
SALLY JANE LINTOTT
Director 1992-12-29 1994-12-07
PETER CHARLES CLAPSHAW
Company Secretary 1993-02-01 1994-05-24
DOUGLAS JOHN CAROLL
Director 1992-03-02 1994-05-23
MARK RONALD CAROLL
Company Secretary 1992-03-02 1993-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-02 1992-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASIF MOHAMED IQBAL MEMON M.I.M. CONSTRUCTION (LONDON) LIMITED Company Secretary 2007-06-15 CURRENT 2007-04-23 Dissolved 2013-08-13
HINA IQBAL MEMON WIGHAM HOUSE PROPERTY MANAGEMENT SERVICES LIMITED Director 2013-07-09 CURRENT 2013-07-08 Dissolved 2015-03-10

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
2018-05-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2018:LIQ. CASE NO.2
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM C/O CORK GULLY LLP 52 BROOK STREET LONDON W1K 5DS
2017-05-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2017:LIQ. CASE NO.2
2016-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016
2015-06-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2015
2015-06-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2015
2015-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-04-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2015
2014-10-13F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-09-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 16-30 WAKERING ROAD WIGHAM HOUSE SUITE A FIRST FLOOR BARKING ESSEX IG11 8QN
2014-07-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 200000
2014-03-29AR0105/03/14 FULL LIST
2014-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF MOHAMED IQBAL MEMON / 03/03/2014
2014-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASIF MOHAMED IQBAL MEMON / 03/03/2014
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 5 SCOTT HOUSE 1 ADMIRALS WAY LONDON E14 9UG
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-28AR0105/03/13 FULL LIST
2013-01-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0105/03/12 FULL LIST
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF MOHAMED IQBAL MEMON / 15/12/2011
2012-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASIF MOHAMED IQBAL MEMON / 15/12/2011
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-10AR0105/03/11 FULL LIST
2010-12-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0105/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HINA IQBAL MEMON / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIF MOHAMED IQBAL MEMON / 31/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / ASIF MOHAMED IQBAL MEMON / 01/10/2009
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIF MOHAMED IQBAL MEMON / 01/06/2009
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / HINA MEMON / 01/01/2007
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASIF MEMON / 01/07/2008
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM C/O NAZIM & CO SUITE 1A CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG
2008-09-04363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-29288bSECRETARY RESIGNED
2007-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-17288bSECRETARY RESIGNED
2007-06-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-26363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-08-12363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS; AMEND
2005-03-21363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-14288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW SECRETARY APPOINTED
2003-08-26288bSECRETARY RESIGNED
2003-07-30RES04£ NC 250000/500000 01/03
2003-04-04288bSECRETARY RESIGNED
2003-04-04288aNEW SECRETARY APPOINTED
2003-04-04288bDIRECTOR RESIGNED
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27288bSECRETARY RESIGNED
2003-03-13363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
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 JAMAICA TAVERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-04
Notice of Intended Dividends2015-08-21
Appointment of Liquidators2015-05-20
Appointment of Administrators2014-07-29
Fines / Sanctions
No fines or sanctions have been issued against JAMAICA TAVERN LIMITED
Administrator Appointments
Cork Gully LLP was appointed as an administrator on 2014-07-23
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-14 Outstanding MIHAJ INVESTMENTS CORPORATION LIMITED
LEGAL CHARGE 2005-09-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-09-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-07-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 4,482,339
Creditors Due Within One Year 2012-04-01 £ 67,571
Provisions For Liabilities Charges 2012-03-31 £ 4,482,339
Provisions For Liabilities Charges 2011-03-31 £ 4,247,626

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 JAMAICA TAVERN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200,000
Called Up Share Capital 2012-03-31 £ 200,000
Called Up Share Capital 2011-03-31 £ 200,000
Cash Bank In Hand 2012-04-01 £ 1,096
Cash Bank In Hand 2012-03-31 £ 1,096
Cash Bank In Hand 2011-03-31 £ 135
Current Assets 2012-04-01 £ 644,549
Current Assets 2012-03-31 £ 644,549
Current Assets 2011-03-31 £ 807,771
Debtors 2012-04-01 £ 643,453
Debtors 2012-03-31 £ 643,453
Debtors 2011-03-31 £ 807,636
Fixed Assets 2012-03-31 £ 3,975,994
Fixed Assets 2011-03-31 £ 3,996,868
Shareholder Funds 2012-03-31 £ 70,633
Shareholder Funds 2011-03-31 £ 512,286
Tangible Fixed Assets 2012-04-01 £ 3,975,994
Tangible Fixed Assets 2012-03-31 £ 3,975,994
Tangible Fixed Assets 2011-03-31 £ 3,996,868

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMAICA TAVERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMAICA TAVERN LIMITED
Trademarks
We have not found any records of JAMAICA TAVERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMAICA TAVERN 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 JAMAICA TAVERN 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
No properties were found where JAMAICA TAVERN 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 TypeNotice of
Defending partyJAMAICA TAVERN LIMITEDEvent Date2018-05-04
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJAMAICA TAVERN LIMITEDEvent Date2015-08-19
Principal Trading Address: (formerly) 16-30 Wakering Road, Wighma House, Suite A First Floor, Barking, Essex IG11 8QN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators intend to declare a first dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators, Stephen Robert Cork (IP No 8627) and Joanne Elizabeth Milner (IP No 8761) at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 14 September 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 29 April 2015. Further details contact: Chloe Charlesworth, Email: ChloeCharlesworth@corkgully.com Tel: 0207 268 2150
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAMAICA TAVERN LIMITEDEvent Date2015-04-29
Stephen Robert Cork and Joanne Elizabeth Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . : Contact information for Liquidators: chloecharlesworth@live.co.uk Tel: 020 7268 2150
 
Initiating party Event TypeAppointment of Administrators
Defending partyJAMAICA TAVERN LIMITEDEvent Date2014-07-23
In the High Court of Justice, Chancery Division Companies Court case number 4858 Stephen Cork and Joanne Milner (IP Nos 8627 and 8761 ), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 0207 268 2150. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMAICA TAVERN 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 JAMAICA TAVERN 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.