Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JER REAL ESTATE ADVISORS (UK) LIMITED
Company Information for

JER REAL ESTATE ADVISORS (UK) LIMITED

1 DEVONSHIRE STREET, LONDON, W1W,
Company Registration Number
03820503
Private Limited Company
Dissolved

Dissolved 2015-05-19

Company Overview

About Jer Real Estate Advisors (uk) Ltd
JER REAL ESTATE ADVISORS (UK) LIMITED was founded on 1999-08-02 and had its registered office in 1 Devonshire Street. The company was dissolved on the 2015-05-19 and is no longer trading or active.

Key Data
Company Name
JER REAL ESTATE ADVISORS (UK) LIMITED
 
Legal Registered Office
1 DEVONSHIRE STREET
LONDON
 
Filing Information
Company Number 03820503
Date formed 1999-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-05-19
Type of accounts FULL
Last Datalog update: 2015-09-22 12:39:42
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 JER REAL ESTATE ADVISORS (UK) LIMITED

Current Directors
Officer Role Date Appointed
OGIER CORPORATE SERVICES (UK) LIMITED
Company Secretary 2012-06-08
RICHARD ALEXANDER HARKINS
Director 2013-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE CUNNINGHAM
Director 2009-03-04 2014-08-27
DANIEL THOMAS WARD
Director 2000-05-22 2013-09-13
ROBERT DIGBY PHILLIPS BARNES
Director 2009-03-04 2012-02-29
BARDEN NOEL GALE
Director 2009-11-19 2012-02-29
CLAIRE HANDLEY
Company Secretary 2002-07-31 2012-02-23
MALCOLM JOHN LE MAY
Director 2005-10-06 2009-03-04
CORNELIA BUCKLEY MARAKOVITS
Director 2000-05-02 2007-08-13
GENE CARROLL MCQUOWN
Director 1999-08-02 2005-10-13
NATHAN JAMES THOMPSON
Director 2003-03-24 2005-10-06
ALEXANDER MACLACHLAN
Director 2000-05-22 2003-03-24
DANIEL THOMAS WARD
Company Secretary 2000-12-31 2002-07-31
JONATHAN STERRY KERN
Director 2000-05-22 2002-07-31
ELEANOR BRONWEN EVANS
Company Secretary 2000-05-22 2000-12-31
RUSSELL CHRISTOPHER PLATT
Company Secretary 1999-08-02 2000-04-11
RUSSELL CHRISTOPHER PLATT
Director 1999-08-02 2000-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OGIER CORPORATE SERVICES (UK) LIMITED MRNY (UK) LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-08-04
OGIER CORPORATE SERVICES (UK) LIMITED ANVIL INVESTMENTS LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Dissolved 2014-01-07
OGIER CORPORATE SERVICES (UK) LIMITED BEAUVALLON HOMES LIMITED Company Secretary 2011-03-31 CURRENT 2008-07-28 Dissolved 2016-04-07
OGIER CORPORATE SERVICES (UK) LIMITED RIDLEY PARK CAPITAL (UK) LIMITED Company Secretary 2011-01-13 CURRENT 2011-01-13 Dissolved 2014-06-07
OGIER CORPORATE SERVICES (UK) LIMITED ALGEBRIS UK CORPORATE PARTNER LIMITED Company Secretary 2010-10-25 CURRENT 2010-10-25 Dissolved 2014-10-28
OGIER CORPORATE SERVICES (UK) LIMITED GREGORY PARK LIMITED Company Secretary 2008-01-31 CURRENT 2004-05-11 Dissolved 2014-03-04
OGIER CORPORATE SERVICES (UK) LIMITED HSC INVESTMENT MANAGEMENT UK I LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Dissolved 2016-07-26
OGIER CORPORATE SERVICES (UK) LIMITED HSC INVESTMENT MANAGEMENT UK II LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Dissolved 2016-07-26
OGIER CORPORATE SERVICES (UK) LIMITED HSC INVESTMENT MANAGEMENT UK III LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Dissolved 2016-07-26
OGIER CORPORATE SERVICES (UK) LIMITED HSC INVESTMENT MANAGEMENT VII UK LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Dissolved 2016-07-26
OGIER CORPORATE SERVICES (UK) LIMITED HSC INVESTMENT MANAGEMENT VIII UK LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Dissolved 2016-07-26
OGIER CORPORATE SERVICES (UK) LIMITED HSC INVESTMENT MANAGEMENT X UK LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Dissolved 2016-07-26

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
2015-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O OGIER CORPORATE SERVICES (UK) LIMITED 6TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU
2014-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-05LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR
2014-09-054.70DECLARATION OF SOLVENCY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CUNNINGHAM
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 500000
2014-08-14AR0102/08/14 FULL LIST
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-27AP01DIRECTOR APPOINTED RICHARD ALEXANDER HARKINS
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WARD
2013-08-05AR0102/08/13 FULL LIST
2013-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 24/06/2013
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O OGIER CORPORATE SERVICES (UK) LTD 41 LOTHBURY LONDON EC2R 7HF UNITED KINGDOM
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0102/08/12 FULL LIST
2012-08-01AP04CORPORATE SECRETARY APPOINTED OGIER CORPORATE SERVICES (UK) LIMITED
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CUNNINGNHAM / 08/06/2012
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM, CLARGES HOUSE, 6-12 CLARGES STREET, LONDON, W1J 8AD
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BARDEN GALE
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNES
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE HANDLEY
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-10AR0102/08/11 FULL LIST
2010-08-20AR0102/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CUNNINGNHAM / 02/08/2010
2010-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-19AP01DIRECTOR APPOINTED MR BARDEN NOEL GALE
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HANDLEY / 27/10/2009
2009-08-26363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-05288aDIRECTOR APPOINTED MR BRUCE CUNNINGNHAM
2009-03-05288aDIRECTOR APPOINTED MR ROBERT DIGBY PHILLIPS BARNES
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM LE MAY
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-14363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-10-24363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: BERKELEY SQUARE HOUSE, SUITE 5 1 BERKELEY SQUARE, LONDON, W1J 6BY
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-18363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08288bDIRECTOR RESIGNED
2005-11-08288bDIRECTOR RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-27363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to JER REAL ESTATE ADVISORS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-01
Notices to Creditors2014-09-01
Resolutions for Winding-up2014-09-01
Fines / Sanctions
No fines or sanctions have been issued against JER REAL ESTATE ADVISORS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2007-03-15 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION (THE ADMINISTRATIVE AGENT)
A PLEDGE AGREEMENT 2007-03-15 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION (THE ADMINISTRATIVE AGENT)
ASSIGNMENT OF CONTRACT BY WAY OF SECURITY 2006-12-11 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
RENT DEPOSIT DEED 2006-10-02 Satisfied MONTAGU EVANS LLP
SECURITY INTEREST AGREEMENT IN RESPECT OF THE DISTRIBUTIONS ACCOUNT 2006-03-07 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE ON BEHALFOF THE FINANCE PARTIES
SECURITY INTEREST INTEREST IN RESPECT OF THE DEPOSIT ACCOUNT 2006-03-07 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE ON BEHALFOF THE FINANCE PARTIES
ASSIGNMENT OF CONTRACT BY WAY OF SECURITY 2006-03-07 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE ON BEHALFOF THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 JER REAL ESTATE ADVISORS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JER REAL ESTATE ADVISORS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JER REAL ESTATE ADVISORS (UK) LIMITED
Trademarks
We have not found any records of JER REAL ESTATE ADVISORS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JER REAL ESTATE ADVISORS (UK) 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 (70229 - Management consultancy activities other than financial management) as JER REAL ESTATE ADVISORS (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where JER REAL ESTATE ADVISORS (UK) 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 partyJER REAL ESTATE ADVISORS (UK) LIMITEDEvent Date2014-08-29
In accordance with Rule 4.106, I, Murzban Khurshed Mehta Office Holder No: 6224 of Citroen Wells Business Recovery & Recinstruction, Devonshire House, 1 Devonshire Street, London, W1W 5DR, give notice that on 28 August, 2014 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 28 October 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Murzban Khurshed Mehta of Devonshire House, 1 Devonshire Street, London, W1W 5DR, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. For further information contact Murzban Khurshed Mehta, Liquidator, telephone: 0207 304 2000 , email: jimmy.mehta@citroenwells.co.uk . Murzban Khurshed Mehta , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJER REAL ESTATE ADVISORS (UK) LIMITEDEvent Date2014-08-28
Murzban Khurshed Mehta of Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street London, W1W 5DR :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJER REAL ESTATE ADVISORS (UK) LIMITEDEvent Date
WRITTEN RESOLUTIONS OF JER REAL ESTATE ADVISORS (UK) LIMITED (the Company) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and Section 84(1) (b) of the Insolvency Act 1986 the following written resolutions were passed by the all of the members of the Company on August 28, 2014 as Special and Ordinary Resolutions: Special Resolution That the Company be wound up voluntarily and that the liquidator be and is hereby authorised to divide and distribute among the members in specie all or any part of the Companys assets and to determine how such divisions shall be carried out as between the members. Ordinary Resolutions That Murzban Khurshed Mehta FCCA;FABRP (Office Holder Number 6224), of Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London W1W 5DR, be and is hereby appointed Liquidator for the purpose of such winding-up. That the remuneration of the liquidator be fixed by reference to the time costs of the liquidator and his staff in attending to matters arising in the winding up. For further information contact M K Mehta (IP 6224 ), Citroen Wells, Business Recovery & Reconstruction , Devonshire House, 1 Devonshire Street, London W1W 5DR , telephone: 0207 304 2000 , email: jimmy.mehta@citroenwells.co.uk . : For and on behalf of JER TOPCO LLC - MEMBER Signed By: G. David Fensterheim (Trustee) Fourth Amendment and Restatement of The Joseph E. Robert, Jr., Revocable Trust, dated November 7, 2011 (now Irrevocable), successor to Joseph E. Robert, Jr. sole member For and on behalf of JOSEPH E. ROBERT, JR., MEMBER Signed By: G. David Fensterheim (Trustee) Fourth Amendment and Restatement of The Joseph E. Robert, Jr., Revocable Trust, dated November 7, 2011 (now Irrevocable), successor to Joseph E. Robert, Jr.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JER REAL ESTATE ADVISORS (UK) 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 JER REAL ESTATE ADVISORS (UK) 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.
    Other companies at postcode W1W