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

JAMI DEVELOPMENTS LIMITED

EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
02788495
Private Limited Company
Liquidation

Company Overview

About Jami Developments Ltd
JAMI DEVELOPMENTS LIMITED was founded on 1993-02-10 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Jami Developments 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
JAMI DEVELOPMENTS LIMITED
 
Legal Registered Office
EAGLE POINT LITTLE PARK FARM ROAD
SEGENSWORTH
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in BH25
 
Filing Information
Company Number 02788495
Company ID Number 02788495
Date formed 1993-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 10/02/2015
Return next due 09/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 21:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMI DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OOH LALA LTD   BAKER HUMPHREYS ACCOUNTANTS LTD   SHMS ACCOUNTANTS 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 JAMI DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH SAQUI
Company Secretary 1993-03-17
JANE ELIZABETH SAQUI
Director 1993-03-17
MICHAEL FRANCIS DORRIEN SAQUI
Director 1993-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ASHLEY FEARN
Company Secretary 1993-02-26 1993-03-17
NEIL ASHLEY FEARN
Director 1993-02-26 1993-03-17
JUSTIN NICHOLAS GRAVES
Director 1993-02-26 1993-03-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-10 1993-02-26
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-10 1993-02-26

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
2018-08-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1
2017-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB ENGLAND
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB ENGLAND
2016-01-064.70DECLARATION OF SOLVENCY
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-064.70DECLARATION OF SOLVENCY
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0110/02/15 FULL LIST
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS DORRIEN SAQUI / 23/12/2014
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SAQUI / 23/12/2014
2015-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH SAQUI / 23/12/2014
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0110/02/14 FULL LIST
2014-01-15AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-08AR0110/02/13 FULL LIST
2013-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-14AR0110/02/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-09AR0110/02/11 FULL LIST
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-12AR0110/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS DORRIEN SAQUI / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SAQUI / 01/10/2009
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-01363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-14363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-05-23363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: WESTLAKE CLARK 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-06363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-12363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-26363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-20363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-05-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-11363sRETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1998-03-10363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-12287REGISTERED OFFICE CHANGED ON 12/05/97 FROM: QUEEN VICTORIA HOUSE GUILDHALL RD HULL NORTH HUMBERSIDE HU1 1HH
1997-02-27363sRETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
1996-12-19AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-26363sRETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1995-09-14AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-02-14363sRETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS
1994-09-28AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-02-23363sRETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS
1994-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-05-26CERTNMCOMPANY NAME CHANGED MUTUALGRANT TRADING LIMITED CERTIFICATE ISSUED ON 27/05/93
1993-05-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-05-25287REGISTERED OFFICE CHANGED ON 25/05/93 FROM: C/O ROLLIT FARRELL & BLADON WILBERFORCE COURT HIGH STREET HULL NORTH HUMBERSIDE HU1 1YJ
1993-03-12287REGISTERED OFFICE CHANGED ON 12/03/93 FROM: 2 BACHES ST LONDON N1 6UB
1993-03-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to JAMI DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-29
Appointment of Liquidators2015-12-29
Resolutions for Winding-up2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against JAMI DEVELOPMENTS 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 2012-01-18 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-05-19 Satisfied LEOPOLD JOSEPH & SONS LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 JAMI DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JAMI DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMI DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JAMI DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMI DEVELOPMENTS 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 (55100 - Hotels and similar accommodation) as JAMI DEVELOPMENTS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where JAMI DEVELOPMENTS 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 TypeNotices to Creditors
Defending partyJAMI DEVELOPMENTS LIMITEDEvent Date2015-12-17
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 29 January 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 17 December 2015 Office Holder details: Carl Derek Faulds , (IP No. 008767) and Michael Robert Fortune , (IP No. 008818) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Carl Derek Faulds or Michael Robert Fortune, Tel: 01489 550 440. Alternative contact Email: david.tovey.@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAMI DEVELOPMENTS LIMITEDEvent Date2015-12-17
Carl Derek Faulds , (IP No. 008767) and Michael Robert Fortune , (IP No. 008818) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: Carl Derek Faulds or Michael Robert Fortune, Tel: 01489 550 440. Alternative contact Email: david.tovey.@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAMI DEVELOPMENTS LIMITEDEvent Date2015-12-17
By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 17 December 2015 , as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Carl Derek Faulds , (IP No. 008767) and Michael Robert Fortune , (IP No. 008818) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone.” For further details contact: Carl Derek Faulds or Michael Robert Fortune, Tel: 01489 550 440. Alternative contact Email: david.tovey.@portbfs.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMI DEVELOPMENTS 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 JAMI DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4