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

JAYGLEN PROPERTIES LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
01026916
Private Limited Company
Dissolved

Dissolved 2017-04-09

Company Overview

About Jayglen Properties Ltd
JAYGLEN PROPERTIES LIMITED was founded on 1971-10-11 and had its registered office in Bury New Road. The company was dissolved on the 2017-04-09 and is no longer trading or active.

Key Data
Company Name
JAYGLEN PROPERTIES LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
M45
Other companies in BL9
 
Filing Information
Company Number 01026916
Date formed 1971-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-04-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:33:29
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 JAYGLEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GORDON COWEN
Company Secretary 1991-06-22
BARBARA SUSAN COWEN
Director 1991-06-22
PHILIP GORDON COWEN
Director 1991-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NATHAN COWEN
Director 2002-05-17 2011-09-01
DAVID GAMBLE ROSE
Director 1991-06-22 2006-08-31
GILLIAN MARY ROSE
Director 1991-06-22 2006-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GORDON COWEN MAJORYEAR LIMITED Director 1991-08-25 CURRENT 1984-10-26 Active
PHILIP GORDON COWEN WILLIAM REDFERN LIMITED Director 1991-08-25 CURRENT 1944-10-10 Active

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
2017-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2015
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM FLAT 2, WESTFIELD ST. MARGARETS ROAD, BOWDON ALTRINCHAM CHESHIRE WA14 2AW
2014-10-134.70DECLARATION OF SOLVENCY
2014-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-26AR0118/05/14 FULL LIST
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010269160028
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010269160027
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010269160028
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010269160027
2013-05-21AR0118/05/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-21AR0118/05/12 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COWEN
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-18AR0118/05/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NATHAN COWEN / 18/05/2011
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-24AR0118/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NATHAN COWEN / 18/05/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2009-06-04363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP COWEN / 03/06/2009
2008-09-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-20353LOCATION OF REGISTER OF MEMBERS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: COTTRILL STONE LAWLESS CENTURION HOUSE 129 DEANSGATE MANCHESTER LANCASHIRE M3 3ST
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-22353LOCATION OF REGISTER OF MEMBERS
2006-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14RES13SHARES SUB DIVIDED 31/08/06
2006-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11122S-DIV 31/08/06
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-19353LOCATION OF REGISTER OF MEMBERS
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-20363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-24288aNEW DIRECTOR APPOINTED
2001-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/01
2001-06-04363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-06363aRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 JAYGLEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-03
Final Meetings2016-06-08
Appointment of Liquidators2014-10-07
Notices to Creditors2014-10-07
Resolutions for Winding-up2014-10-07
Fines / Sanctions
No fines or sanctions have been issued against JAYGLEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-08 Satisfied DAVID GAMBLE ROSE
LEGAL CHARGE 1995-06-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-02-17 Satisfied CHESHIRE BUILDING SOCIETY
ASSIGNMENT 1993-02-17 Satisfied CHESHIRE BUILDING SOCIETY
DEBENTURE 1993-02-17 Satisfied CHESHIRE BUILDING SOCIETY
DEBENTURE 1993-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-15 Satisfied CREDIT LYONNAIS BANK NEDERLAND NV
LEGAL CHARGE 1985-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-02 Satisfied
CHARGE 1983-01-31 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 65,976
Creditors Due Within One Year 2011-12-31 £ 52,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 JAYGLEN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 228,650
Current Assets 2011-12-31 £ 227,867
Secured Debts 2012-12-31 £ 35,855
Secured Debts 2011-12-31 £ 34,188
Shareholder Funds 2012-12-31 £ 162,674
Shareholder Funds 2011-12-31 £ 175,158
Stocks Inventory 2012-12-31 £ 227,715
Stocks Inventory 2011-12-31 £ 227,715

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAYGLEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYGLEN PROPERTIES LIMITED
Trademarks
We have not found any records of JAYGLEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYGLEN PROPERTIES 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 JAYGLEN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JAYGLEN PROPERTIES 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 TypeFinal Meetings
Defending partyJAYGLEN PROPERTIES LIMITEDEvent Date2016-09-29
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 21 December 2016 at 11.00 am, for the purpose of having an account laid before them, 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 Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of appointment: 29 September 2014 Office Holder details: Steve Markey, (IP No. 14912) and Martin Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930.
 
Initiating party Event TypeNotices to Creditors
Defending partyJAYGLEN PROPERTIES LIMITEDEvent Date2014-10-02
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that S Markey and M Maloney (IP Nos 14912 and 9628), Licensed Insolvency Practitioners, of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG were appointed Joint Liquidators of the above Company on 29 September 2014. Notice is hereby given that the Creditors of the above named Company are required, on or before 31 October 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Markey and M Maloney of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAYGLEN PROPERTIES LIMITEDEvent Date2014-09-29
S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG : For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAYGLEN PROPERTIES LIMITEDEvent Date2014-09-29
At a General Meeting of the above named Company, duly convened and held at Flat 2 Westfield, St Margarets Road, Bowdon, Altrincham WA14 2AW, on 29 September 2014 , at 3.00 pm, the following Resolutions were passed as a Special Resolution, and an Ordinary Resolution respectively:- That the Company be and is hereby wound up voluntarily and that S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos 14912 and 9628) be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the liquidators are authorised to act jointly and severally. For further details contact: S Markey or M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAYGLEN PROPERTIES 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 JAYGLEN PROPERTIES 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.