Liquidation
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 Name | |
---|---|
JAMAICA TAVERN LIMITED | |
Legal Registered Office | |
C/O CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY Other companies in W1K | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ASIF MOHAMED IQBAL MEMON |
||
ASIF MOHAMED IQBAL MEMON |
||
HINA IQBAL MEMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYED MEHDI HASSAN |
Company Secretary | ||
MOHAMED IQBAL MEMON |
Director | ||
MOHAMED IQBAL MEMON |
Director | ||
TARIQ AJHAL |
Company Secretary | ||
HINA IQBAL MEMON |
Company Secretary | ||
ALI HYDER SYED |
Company Secretary | ||
MOHAMED GULAMALI DAMJI |
Director | ||
NURBANU DANJJ |
Company Secretary | ||
MOHAMED GULAMALI DAMJI |
Company Secretary | ||
SALLY JANE LINTOTT |
Company Secretary | ||
DAVID RICHARD GEORGE LINTOTT |
Director | ||
SALLY JANE LINTOTT |
Director | ||
PETER CHARLES CLAPSHAW |
Company Secretary | ||
DOUGLAS JOHN CAROLL |
Director | ||
MARK RONALD CAROLL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M.I.M. CONSTRUCTION (LONDON) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-04-23 | Dissolved 2013-08-13 | |
WIGHAM HOUSE PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-08 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2018:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM C/O CORK GULLY LLP 52 BROOK STREET LONDON W1K 5DS | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 16-30 WAKERING ROAD WIGHAM HOUSE SUITE A FIRST FLOOR BARKING ESSEX IG11 8QN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 29/03/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 05/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF MOHAMED IQBAL MEMON / 03/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ASIF MOHAMED IQBAL MEMON / 03/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 5 SCOTT HOUSE 1 ADMIRALS WAY LONDON E14 9UG | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF MOHAMED IQBAL MEMON / 15/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ASIF MOHAMED IQBAL MEMON / 15/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HINA IQBAL MEMON / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASIF MOHAMED IQBAL MEMON / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ASIF MOHAMED IQBAL MEMON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASIF MOHAMED IQBAL MEMON / 01/06/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HINA MEMON / 01/01/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASIF MEMON / 01/07/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM C/O NAZIM & CO SUITE 1A CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES04 | £ NC 250000/500000 01/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
Notice of | 2018-05-04 |
Notice of Intended Dividends | 2015-08-21 |
Appointment of Liquidators | 2015-05-20 |
Appointment of Administrators | 2014-07-29 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MIHAJ INVESTMENTS CORPORATION LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
|
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
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | JAMAICA TAVERN LIMITED | Event Date | 2018-05-04 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | JAMAICA TAVERN LIMITED | Event Date | 2015-08-19 |
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 Type | Appointment of Liquidators | |
Defending party | JAMAICA TAVERN LIMITED | Event Date | 2015-04-29 |
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 Type | Appointment of Administrators | |
Defending party | JAMAICA TAVERN LIMITED | Event Date | 2014-07-23 |
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. : | |||
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. |