Dissolved 2017-08-22
Company Information for JRE REALISATIONS 2016 LIMITED
JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
07971963
Private Limited Company
Dissolved Dissolved 2017-08-22 |
Company Name | ||
---|---|---|
JRE REALISATIONS 2016 LIMITED | ||
Legal Registered Office | ||
JOHN PRINCES STREET LONDON W1G 0AH Other companies in WC1B | ||
Previous Names | ||
|
Company Number | 07971963 | |
---|---|---|
Date formed | 2012-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:29:31 |
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 |
---|---|---|
CATRIN HALLETT |
||
DAVID JOHN HALLETT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLIN CONSULTANCY LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
JARO REAL ESTATE LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
POLIN CONSULTANCY LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2016 | |
RES15 | CHANGE OF NAME 25/04/2016 | |
CERTNM | COMPANY NAME CHANGED JARO REAL ESTATE LIMITED CERTIFICATE ISSUED ON 27/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA01 | CURREXT FROM 31/03/2013 TO 30/04/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-03-08 |
Appointment of Liquidators | 2015-12-04 |
Notices to Creditors | 2015-12-04 |
Resolutions for Winding-up | 2015-12-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
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 JRE REALISATIONS 2016 LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as JRE REALISATIONS 2016 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JARO REAL ESTATE LIMITED | Event Date | 2015-11-24 |
Lloyd Edward Hinton , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JARO REAL ESTATE LIMITED | Event Date | 2015-11-24 |
Nature of Business: Real estate agency In accordance with Rule 4.106 , I Lloyd Edward Hinton , give notice that on 24 November 2015 , I was appointed Liquidator of Jaro Real Estate Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 24 February 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), 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 made before such debts are proved. Lloyd Edward Hinton (IP Number 9516 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). : Lloyd Hinton , FIPA, Liquidator : Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , Tel: 020 7495 2348. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JARO REAL ESTATE LIMITED | Event Date | 2015-11-24 |
Passed: 24 November 2015 At a General Meeting of the company duly convened and held at 2nd Floor, 14 Brooks Mews, London W1K 4DG on 24 November 2015 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Lloyd Hinton (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion, Lloyd Hinton (IP Number 9516 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , Tel: 020 7495 2348. David John Hallett , Chairman of the meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JRE REALISATIONS 2016 LIMITED | Event Date | 2015-11-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a final general meeting of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH on 4 May 2017 at 11.00 am, for the purpose of having a final account laid before the Member by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following Resolution will be proposed at the final meeting of member as detailed in the final report: "That the Liquidator be granted his release from office". Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Lloyd Hinton (IP No 9516 ) Liquidator (appointed 24 November 2015 ) of Insolve Plus Ltd , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH (telephone 0207 495 2348 ) : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | OAKAPPLE CONSTRUCTION LIMITED | Event Date | 2009-12-03 |
Notice is hereby given of our intention to declare a First dividend to the non-preferential creditors of the above named Company, who, not already having done so, are required on or before 30 December 2009 to send their proofs of debt to Gerald Krasner and David Wilson, the joint liquidators of the said company at Begbies Traynor, Glendevon House, Hawthorn Park, Coal Road, Leeds, LS14 1PQ and if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend, which we intend to declare within 4 months of that date. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2005-12-16 | |
Notice is hereby given that Final Meetings of the Members and Creditors of Louis Delicatessen Limited will be held at the offices of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE, on 19 January 2006, at 11.00 am. The Meeting is called, pursuant to section 146 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidator. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. Proxies to be used at the Meeting should be lodged at 90 St Faiths Lane, Norwich NR1 1NE, fax 01603 877549, no later than 12.00 noon on the working day immediately before the Meeting. C Williams, Liquidator 13 December 2005. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2001-02-22 | |
In the Middlesbrough County CourtNo. 12 of 1998 Notice is hereby given that the Final Meeting of Creditors of Cleveland Construction Co Ltd, will be held at the offices of Grant Thornton, 4th Floor, Higham House, Higham Place, Newcastle upon Tyne, on 23rd March 2001, at 11 a.m., to receive the Liquidators report of the winding-up and to determine whether the Liquidator should have his release. A Creditor entitled to attend and vote at the Meeting may appoint a proxy to attend and vote in his place. Proxy forms must be returned to the offices of Grant Thornton, 4th Floor, Higham House, Higham Place, Newcastle upon Tyne, by no later than 12 noon, on 22nd March 2001. J. P. F. McLean, Liquidator 16th February 2001. | |||
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. |