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

JAIRAJ INVESTMENTS & PROPERTIES LIMITED

C/O HUDSON WEIR LIMITED, 58 LEMAN STREET, LONDON, E1 8EU,
Company Registration Number
02772142
Private Limited Company
Liquidation

Company Overview

About Jairaj Investments & Properties Ltd
JAIRAJ INVESTMENTS & PROPERTIES LIMITED was founded on 1992-12-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Jairaj Investments & Properties 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
JAIRAJ INVESTMENTS & PROPERTIES LIMITED
 
Legal Registered Office
C/O HUDSON WEIR LIMITED
58 LEMAN STREET
LONDON
E1 8EU
Other companies in HA0
 
Filing Information
Company Number 02772142
Company ID Number 02772142
Date formed 1992-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2003
Account next due 31/10/2005
Latest return 03/12/2005
Return next due 31/12/2006
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 08:39:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAIRAJ INVESTMENTS & PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASEMILL LTD   HOWLADER AND COMPANY LTD   ZAS CONSULTING 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 JAIRAJ INVESTMENTS & PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN ALISTAIR WATERER
Company Secretary 1994-12-28
AMAR DESAI
Director 1994-07-25
PRAVIN BHOGILAL PATEL
Director 1997-03-07
VINUBHAI PATEL
Director 1994-07-28
AMRATLAL SHAH
Director 1994-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MAHENDRABHAI CHHOTABHAI PATEL
Director 1994-08-11 2009-02-20
MILAN MAHENDRA PATEL
Director 1996-02-16 2006-06-28
RAKSHA PATEL
Director 1994-07-25 2005-11-01
THAKERSHI KESHAVJI PATEL
Director 1994-08-11 1998-07-31
PRATIMA AMIN
Director 1994-07-28 1996-11-14
MITA MAHENDRA PATEL
Director 1994-07-25 1996-02-16
MAHENDRA PURUSHOTTAM PATEL
Director 1992-12-22 1995-02-21
SUNIL PRANLAL SHETH
Company Secretary 1992-12-03 1994-12-28
RASHMIKANT PATEL
Director 1992-12-03 1994-08-15
MUKUND ROY AMIN
Director 1992-12-03 1994-07-28
SHASHI PATEL
Director 1993-05-20 1994-07-25
ATUL DHANSUKHRAM INGRETI
Director 1992-12-03 1994-06-15
ATULKUMAR PRAFUKCHANDRA PATEL
Director 1992-12-03 1993-05-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-03 1992-12-03
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-03 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN ALISTAIR WATERER WELLAND PLACE LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Dissolved 2016-06-07
ROBIN ALISTAIR WATERER TANAL LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2014-05-06
ROBIN ALISTAIR WATERER GOLDIE BC LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-07-18
ROBIN ALISTAIR WATERER WYVOLS COURT FARM LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Active
ROBIN ALISTAIR WATERER ECDOCS LIMITED Company Secretary 2001-06-08 CURRENT 2001-06-08 Dissolved 2013-09-24
ROBIN ALISTAIR WATERER VIDEMO LIMITED Company Secretary 2000-02-29 CURRENT 2000-02-29 Dissolved 2013-09-24
ROBIN ALISTAIR WATERER CHAUFFEURPOST LIMITED Company Secretary 1999-10-01 CURRENT 1993-08-31 Dissolved 2013-08-20
ROBIN ALISTAIR WATERER BRUNSWICK PLACE SECURITIES LIMITED Company Secretary 1993-03-01 CURRENT 1990-03-01 Active - Proposal to Strike off
PRAVIN BHOGILAL PATEL THE STANLEY MEWS COMMUNITY TRUST LTD Director 2014-01-01 CURRENT 2006-08-14 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
2024-03-22Liquidators' statement of receipts and payments to 2024-02-13
2023-09-21Liquidators' statement of receipts and payments to 2023-08-13
2023-07-03Appointment of a voluntary liquidator
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA
2023-03-14Liquidators' statement of receipts and payments to 2023-02-13
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ
2022-09-09Liquidators' statement of receipts and payments to 2022-08-13
2022-09-094.68 Liquidators' statement of receipts and payments to 2022-08-13
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 58 Hugh Street London SW1V 4ER
2022-04-194.68 Liquidators' statement of receipts and payments to 2022-02-13
2021-10-084.68 Liquidators' statement of receipts and payments to 2021-08-13
2021-04-034.68 Liquidators' statement of receipts and payments to 2021-02-13
2020-09-234.68 Liquidators' statement of receipts and payments to 2020-08-13
2020-06-094.68 Liquidators' statement of receipts and payments to 2017-08-13
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Re10 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU
2017-04-064.33Voluntary liquidation resignation of liquidator
2017-03-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2017
2017-03-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2016
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2016
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2015
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2015
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014
2014-03-274.68 Liquidators' statement of receipts and payments to 2014-02-13
2013-03-194.68 Liquidators' statement of receipts and payments to 2013-02-13
2012-09-104.68 Liquidators' statement of receipts and payments to 2012-08-13
2012-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2012
2012-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2011
2012-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2011
2010-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2010
2010-03-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2009
2010-03-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2010
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR MAHENDRABHAI PATEL
2009-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2009
2008-02-142.34BADMINISTRATION TO CVL
2007-09-082.24BADMINISTRATORS PROGRESS REPORT
2007-07-172.23BRESULT OF MEETING OF CREDITORS
2007-04-202.17BSTATEMENT OF PROPOSALS
2007-04-182.17BSTATEMENT OF PROPOSALS
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 1 TEMPLAR STREET LONDON SE5 9JB
2007-02-212.12BAPPOINTMENT OF ADMINISTRATOR
2006-11-14288bDIRECTOR RESIGNED
2006-05-24363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-03-14288bDIRECTOR RESIGNED
2005-06-06363aRETURN MADE UP TO 03/12/04; NO CHANGE OF MEMBERS
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-06-22DISS40STRIKE-OFF ACTION DISCONTINUED
2004-06-17363sRETURN MADE UP TO 03/12/03; NO CHANGE OF MEMBERS
2004-05-18GAZ1FIRST GAZETTE
2003-04-02363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-04363sRETURN MADE UP TO 03/12/01; NO CHANGE OF MEMBERS
2001-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06363sRETURN MADE UP TO 03/12/00; NO CHANGE OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-22288bDIRECTOR RESIGNED
2000-03-15363aRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-26363aRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-23363aRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-09-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-31SRES01ADOPT MEM AND ARTS 03/04/97
1997-07-31SRES02REREGISTRATION PLC-PRI 03/04/97
1997-07-3153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1997-07-31MARREREGISTRATION MEMORANDUM AND ARTICLES
1997-07-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1997-07-04288aNEW DIRECTOR APPOINTED
1997-02-27288cDIRECTOR'S PARTICULARS CHANGED
1997-02-27363aRETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS
1997-02-06287REGISTERED OFFICE CHANGED ON 06/02/97 FROM: HARROVIAN VIEW 28A SUDBURY COURT DRIVE HARROW MIDDLESEX HA1 3TD
1997-02-06288cDIRECTOR'S PARTICULARS CHANGED
1996-12-11288bDIRECTOR RESIGNED
1996-06-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-03-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-02-29SRES13RE SHARES 31/12/94
1996-02-29SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/94
1996-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-23363sRETURN MADE UP TO 03/12/95; CHANGE OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate
7020 - Letting of own property


Licences & Regulatory approval
We could not find any licences issued to JAIRAJ INVESTMENTS & PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-05-18
Fines / Sanctions
No fines or sanctions have been issued against JAIRAJ INVESTMENTS & PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-02-01 Outstanding SVENSKA HANDELSBANKEN
LEGAL MORTGAGE 1994-08-09 Satisfied SVENSKA HANDESBANKEN
LEGAL MORTGAGE 1994-07-25 Satisfied SVENSKA HANDELSBANKEN
FLOATING CHARGE 1994-05-19 Outstanding SVENSKA HANDLESBANKEN
CHARGE OF RENTAL ACCOUNT 1994-05-19 Outstanding SVENSKA HANDELSBANKEN
LEGAL MORTGAGE 1994-05-16 Satisfied SVENSKA HANDELSBANKEN
CHARGE DEED 1994-01-19 Outstanding BRADFORD & BINGLEY BUILDING SOCIETY
CHARGE 1993-09-23 Satisfied BRADFORD AND BINGLEY BUILDING SOCIETY
CHARGE DEED 1993-05-14 Outstanding BRADFORD & BINGLEY BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of JAIRAJ INVESTMENTS & PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAIRAJ INVESTMENTS & PROPERTIES LIMITED
Trademarks
We have not found any records of JAIRAJ INVESTMENTS & PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAIRAJ INVESTMENTS & 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 (7012 - Buying & sell own real estate) as JAIRAJ INVESTMENTS & PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAIRAJ INVESTMENTS & 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 TypeProposal to Strike Off
Defending partyJAIRAJ INVESTMENTS & PROPERTIES LIMITEDEvent Date2004-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAIRAJ INVESTMENTS & 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 JAIRAJ INVESTMENTS & 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.