Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAEGER HOUSE REALISATIONS NO.1 LIMITED
Company Information for

JAEGER HOUSE REALISATIONS NO.1 LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
05963595
Private Limited Company
Liquidation

Company Overview

About Jaeger House Realisations No.1 Ltd
JAEGER HOUSE REALISATIONS NO.1 LIMITED was founded on 2006-10-11 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Jaeger House Realisations No.1 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
JAEGER HOUSE REALISATIONS NO.1 LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in TN1
 
Previous Names
SECURISYS LINK LIMITED16/07/2010
Filing Information
Company Number 05963595
Company ID Number 05963595
Date formed 2006-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2008
Account next due 30/09/2010
Latest return 11/10/2009
Return next due 08/11/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 20:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAEGER HOUSE REALISATIONS NO.1 LIMITED
The accountancy firm based at this address is QCA 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 JAEGER HOUSE REALISATIONS NO.1 LIMITED

Current Directors
Officer Role Date Appointed
HYWEL HARRIS DAVIES
Company Secretary 2006-10-11
ALLEN GEORGE BASSOM
Director 2009-06-15
ALLEN GEORGE BASSOM
Director 2009-06-15
HYWEL HARRIS DAVIES
Director 2006-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANGEL SEDGWICK
Director 2009-01-02 2009-08-01
TONY NEWTON
Director 2006-12-08 2009-01-07
HAMISH BEAUBIEN-BETTERIDGE
Director 2006-10-11 2006-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-11 2006-10-11

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
2018-02-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2018:LIQ. CASE NO.2
2018-02-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2018:LIQ. CASE NO.2
2017-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2017
2017-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2015
2017-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2016
2017-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2013
2017-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014
2017-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2012
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE
2011-01-252.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-09-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-08-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2010-08-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 41 WHITEHALL LONDON SW1A 2BY
2010-07-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-07-16RES15CHANGE OF NAME 14/07/2010
2010-07-16CERTNMCOMPANY NAME CHANGED SECURISYS LINK LIMITED CERTIFICATE ISSUED ON 16/07/10
2010-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL SEDGWICK
2009-11-25LATEST SOC25/11/09 STATEMENT OF CAPITAL;GBP 100
2009-11-25AR0111/10/09 FULL LIST
2009-10-15AP01DIRECTOR APPOINTED ALLEN GEORGE BASSOM
2009-06-29288aDIRECTOR APPOINTED ALLEN GEORGE BASSOM
2009-02-12363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR TONY NEWTON
2009-01-12288aDIRECTOR APPOINTED ANGEL SEDGWICK
2008-12-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-2588(2)AD 21/12/07 GBP SI 111@1=111 GBP IC 1000/1111
2008-03-2588(2)CAPITALS NOT ROLLED UP
2007-11-06363sRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 65 NEW CAVENDISH STREET LONDON W1G 7LS
2007-03-22225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA
2006-10-12288bSECRETARY RESIGNED
2006-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7460 - Investigation & security



Licences & Regulatory approval
We could not find any licences issued to JAEGER HOUSE REALISATIONS NO.1 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 Intended Dividends2012-11-09
Notice of Intended Dividends2012-11-01
Notices to Creditors2011-03-14
Meetings of Creditors2010-08-24
Appointment of Administrators2010-07-22
Fines / Sanctions
No fines or sanctions have been issued against JAEGER HOUSE REALISATIONS NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAEGER HOUSE REALISATIONS NO.1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.728
MortgagesNumMortOutstanding0.545
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.176

This shows the max and average number of mortgages for companies with the same SIC code of 7460 - Investigation & security

Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 JAEGER HOUSE REALISATIONS NO.1 LIMITED

Intangible Assets
Patents
We have not found any records of JAEGER HOUSE REALISATIONS NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAEGER HOUSE REALISATIONS NO.1 LIMITED
Trademarks
We have not found any records of JAEGER HOUSE REALISATIONS NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAEGER HOUSE REALISATIONS NO.1 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 (7460 - Investigation & security) as JAEGER HOUSE REALISATIONS NO.1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAEGER HOUSE REALISATIONS NO.1 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 Intended Dividends
Defending partyJAEGER HOUSE REALISATIONS NO.1 LIMITEDEvent Date2012-11-07
Principal Trading Address: 41 Whitehall, London, SW1A 2BY We, Mark Newman and Vincent John Green (IP Nos. 8723 and 9416) of CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE are the Joint Liquidators of Jaeger House Realisations No.1 Limited, appointed on 25 January 2011. Pursuant to Rule 11.2 of the Insolvency Rules 1986, we hereby give notice of our intention to declare a first and final dividend to unsecured creditors, with the distribution to be made within a period of two months from 6 December 2012, which is the last date for proving. Unsecured creditors who have not submitted a claim in the Liquidation have until close of business on 6 December 2012 to submit their claims to us at the following address, CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE. For the avoidance of doubt, unsecured creditors who have not submitted their claims by 6 December 2012 will be excluded from the intended distribution. Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Mark Newman and Vincent John Green , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJAEGER HOUSE REALISATIONS NO.1 LIMITEDEvent Date2012-10-29
Princicpal Trading Address: 41 Whitehall, London SW1A 2BY We, Mark Newman and Vincent John Green of CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE are the Joint Liquidators of Jaeger House Realisations No.1 Limited, appointed on 25 January 2011. Pursuant to Rule 11.2 of the Insolvency Rules 1986, we hereby give notice of our intention to declare a first and interim dividend to unsecured creditors, with the distribution to be made within a period of two months from 6 December 2012, which is the last date for proving. Unsecured creditors who have not submitted a claim in the Liquidation have until close of business on 6 December 2012 to submit their claims to us at the following address, CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE. For the avoidance of doubt, unsecured creditors who have not submitted their claims by 6 December 2012 will be excluded from the intended distribution. Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Mark Newman and Vincent John Green , Joint Liquidators (IP Nos. 8723 and 9416) :
 
Initiating party Event TypeNotices to Creditors
Defending partyJAEGER HOUSE REALISATIONS NO.1 LIMITEDEvent Date2011-03-08
We hereby give notice that we, Mark Newman and Vincent John Green (IP Nos. 8723 and 9416) licensed insolvency practitioners of CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE, were appointed Joint Liquidators of the above-named company on 25 January 2011, having previously acted as Joint Administrators. We give notice, pursuant to Rule 11.2 of the Insolvency Rules 1986, that creditors of the company must send details in writing of any claim against the company to us at the above address by Monday 11 April 2011 (the last date for proving). We also give notice that we intend to make a first and final distribution to creditors who have submitted claims within a two month period from 11 April 2011 and that distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of an invitation to prove debts will be given. Further details contact: Claire Press, Tel: 01892 700200, Email: info@ccwrecoverysolutions.co.uk Mark Newman , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJAEGER HOUSE REALISATIONS NO. 1 LIMITEDEvent Date2010-08-19
In the High Court of Justice, Chancery Division case number 5358 Principal Trading Address: 41 Whitehall, London, SW1A 2BY Notice is hereby given by Mark Newman and Vincent Green (IP Nos 8723 and 9416), both of HCW Recovery Solutions LLP , Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE that a meeting of creditors of Jaeger House Realisations No. 1 Limited, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE is to be held at St Brides House, 10 Salisbury Square, London, EC4Y 8EY on 03 September 2010 at 1.30 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and return to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Claire Press, Email: info@hcwrecoverysolutions.co.uk, Tel: 01892 700232, Ref: SEC00001. Date of appointment: 14 July 2010. Mark Newman and Vincent John Green , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyJAEGER HOUSE REALISATIONS NO.1 LIMITEDEvent Date2010-07-14
In the High Court of Justice, Chancery Division Companies Court case number 5358 Principal Trading Address: 41 Whitehall, London, SW1A 2BY Mark Newman and Vincent John Green (IP Nos 8723 and 9416 ), both of HCW Recovery Solutions LLP , Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE . Further details: Julie Windiate, Tel: 01892 700200, Email: info@hcwrecoverysolutions.co.uk. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAEGER HOUSE REALISATIONS NO.1 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 JAEGER HOUSE REALISATIONS NO.1 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
    S1