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

JANDEVA LIMITED

BOOTH & CO, Coopers House Intake Lane, Ossett, WF5 0RG,
Company Registration Number
06483099
Private Limited Company
Liquidation

Company Overview

About Jandeva Ltd
JANDEVA LIMITED was founded on 2008-01-24 and has its registered office in Ossett. The organisation's status is listed as "Liquidation". Jandeva Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JANDEVA LIMITED
 
Legal Registered Office
BOOTH & CO
Coopers House Intake Lane
Ossett
WF5 0RG
Other companies in YO30
 
Filing Information
Company Number 06483099
Company ID Number 06483099
Date formed 2008-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-04-18 11:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANDEVA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ICSE LTD   JLG FINANCE LIMITED   WHS ACCOUNTANTS 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.
Companies with same name JANDEVA LIMITED
The following companies were found which have the same name as JANDEVA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JANDEVA 2 LIMITED 340 DEANSGATE MANCHESTER M3 4LY Liquidation Company formed on the 2010-11-23
JANDEVA PROPERTIES LIMITED SUITE 1 COURTHILL HOUSE 66 WATER LANE WILMSLOW CHESHIRE SK9 5AP Active Company formed on the 2017-11-23
JANDEVA PTY LTD Active Company formed on the 2010-04-27
JANDEVALEX PTY LTD Active Company formed on the 2022-01-20
Jandevar, LLC Delaware Unknown

Company Officers of JANDEVA LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH CLAUDE DWEK
Director 2016-03-02
STEWART ALAN LEWIS
Director 2008-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
MAY MOORE
Company Secretary 2008-02-08 2011-06-26
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Company Secretary 2008-01-24 2008-02-08
CHRISTINE SUSAN AVIS
Nominated Director 2008-01-24 2008-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CLAUDE DWEK WATER LANE PROPERTIES (WILMSLOW) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JOSEPH CLAUDE DWEK DENISON 2 LIMITED Director 2016-03-31 CURRENT 2010-11-02 Liquidation
JOSEPH CLAUDE DWEK BROOKLANDS APARTMENTS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JOSEPH CLAUDE DWEK DATEANDTIME LIMITED Director 2015-02-18 CURRENT 2014-07-31 Active
JOSEPH CLAUDE DWEK PENMARRIC ECCLESHILL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK PENMARRIC HOLDINGS LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK RIVER HOLMES STREET LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK LOCK STREET LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK MANCHESTER ROAD (CASTLETON) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK WILDERSPOOL CAUSEWAY LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK LIVSEY STREET LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK SQUIRESGATE LANE LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK WALTON VILLAGE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK WILD GOOSE HOUSE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK DENISON LTD Director 2010-11-03 CURRENT 2003-01-06 Active
JOSEPH CLAUDE DWEK PENMARRIC COMMERCIAL PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
JOSEPH CLAUDE DWEK LAKEPARK DEVELOPMENTS LIMITED Director 2009-08-09 CURRENT 2008-03-19 Active - Proposal to Strike off
JOSEPH CLAUDE DWEK GARDINER OF SELKIRK LIMITED Director 2005-07-18 CURRENT 1910-03-18 Dissolved 2013-11-12
JOSEPH CLAUDE DWEK OPAL PROPERTY GROUP LIMITED Director 2003-11-01 CURRENT 1998-08-20 Liquidation
JOSEPH CLAUDE DWEK PENMARRIC FINANCE LIMITED Director 1991-09-17 CURRENT 1958-02-25 Active
JOSEPH CLAUDE DWEK PENMARRIC PROPERTIES LIMITED Director 1991-09-17 CURRENT 1973-03-05 Active
JOSEPH CLAUDE DWEK PENMARRIC LIMITED Director 1991-09-17 CURRENT 1979-09-27 Active
JOSEPH CLAUDE DWEK PENMARRIC CONSULTANTS LIMITED Director 1991-09-17 CURRENT 1981-12-01 Active - Proposal to Strike off
STEWART ALAN LEWIS PINNACLE COUNTRY PARKS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
STEWART ALAN LEWIS DENISON 2 LIMITED Director 2010-11-02 CURRENT 2010-11-02 Liquidation

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
2023-04-18Final Gazette dissolved via compulsory strike-off
2023-01-18Voluntary liquidation. Return of final meeting of creditors
2022-10-13Voluntary liquidation Statement of receipts and payments to 2022-08-17
2022-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-17
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM Botting & Co Accountants 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG
2021-09-01LIQ02Voluntary liquidation Statement of affairs
2021-09-01600Appointment of a voluntary liquidator
2021-09-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-08-18
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CLAUDE DWEK
2021-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART LEWIS
2021-07-12PSC07CESSATION OF JOSEPH CLAUDE DWEK AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CH01Director's details changed for Mr Stewart Alan Lewis on 2020-12-24
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064830990011
2020-02-03PSC07CESSATION OF STEWART ALAN LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CLAUDE DWEK
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064830990009
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064830990010
2018-05-30CH01Director's details changed for Mr Stewart Alan Lewis on 2018-05-18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-08-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064830990012
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064830990011
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064830990010
2016-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064830990009
2016-03-14AP01DIRECTOR APPOINTED DR JOSEPH CLAUDE DWEK
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAY MOORE
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM MANCHESTER HOUSE LEVYS 84-86 PRINCESS STREET MANCHESTER LANCASHIRE M1 6NG
2011-02-17AR0124/01/11 FULL LIST
2010-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-16RES13SECT 551 & 560 CA 2006 16/11/2010
2010-12-16RES01ADOPT ARTICLES 16/11/2010
2010-12-16SH0116/11/10 STATEMENT OF CAPITAL GBP 1000100.00
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-09AR0124/01/10 FULL LIST
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-16AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-1088(2)AD 07/09/09 GBP SI 99@1=99 GBP IC 1/100
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-09363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-02-25288aDIRECTOR APPOINTED STEWART ALAN LEWIS
2008-02-25288aSECRETARY APPOINTED MAY MOORE
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bSECRETARY RESIGNED
2008-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 JANDEVA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-08-25
Appointmen2021-08-25
Fines / Sanctions
No fines or sanctions have been issued against JANDEVA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-14 Outstanding OAKBRIDGE FINANCIAL SERVICES LIMITED
2016-11-14 Outstanding OAKBRIDGE FINANCIAL SERVICES LIMITED
2016-03-25 Outstanding PENMARRIC LIMITED
2016-03-25 Outstanding PENMARRIC LIMITED
LEGAL CHARGE 2009-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-09-02 Satisfied BRIDGING FINANCE LIMITED
LEGAL CHARGE 2009-09-02 Satisfied BRIDGING FINANCE LIMITED
LEGAL CHARGE 2009-05-14 Satisfied WORTHINGTON GROUP PLC
DEBENTURE 2009-05-14 Satisfied WOTHINGTON GROUP PLC
DEBENTURE 2009-02-27 Satisfied PENMARRIC PLC
LEGAL CHARGE 2009-02-27 Satisfied PENMARRIC PLC
Intangible Assets
Patents
We have not found any records of JANDEVA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANDEVA LIMITED
Trademarks
We have not found any records of JANDEVA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BROOKLANDS HOTEL MANAGEMENT COMPANY LIMITED 2010-02-06 Outstanding

We have found 1 mortgage charges which are owed to JANDEVA LIMITED

Income
Government Income
We have not found government income sources for JANDEVA 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 JANDEVA LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JANDEVA 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 TypeResolution
Defending partyJANDEVA LIMITEDEvent Date2021-08-25
 
Initiating party Event TypeAppointmen
Defending partyJANDEVA LIMITEDEvent Date2021-08-25
Name of Company: JANDEVA LIMITED Company Number: 06483099 Nature of Business: Property Development Registered office: Botting & Co Ltd, 8 Clifton Moor Business Village, James Nicolson Link, York, YO30…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANDEVA 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 JANDEVA 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.