Company NameJaymar Estates Limited
Company StatusDissolved
Company Number02335357
CategoryPrivate Limited Company
Incorporation Date16 January 1989(35 years, 3 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)
Previous NameChattan Investments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed30 September 1997(8 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 12 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(9 years, 3 months after company formation)
Appointment Duration22 years, 3 months (closed 12 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(2 months after company formation)
Appointment Duration27 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameJeffrey Steiner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address73 Upper Park Road
Salford
Lancashire
M7 4JB
Secretary NameMr Jacob Halpern
NationalityBritish
StatusResigned
Appointed01 July 1990(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL

Contact

Websitejaymarestates.co.uk
Telephone0161 7368100
Telephone regionManchester

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Jacob Halpern
12.50%
Ordinary
5 at £1M.c. Halpern
12.50%
Ordinary
5 at £1Miriam Halpern
12.50%
Ordinary
5 at £1Mordecai Halpern
12.50%
Ordinary
5 at £1Mr R. Halpern & D. Halpern
12.50%
Ordinary
5 at £1Mrs R. Halpern
12.50%
Ordinary
5 at £1N. Halpern
12.50%
Ordinary
5 at £1Y. Halpern
12.50%
Ordinary

Financials

Year2014
Net Worth£969,107
Cash£220,406
Current Liabilities£4,124,237

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

17 February 2000Delivered on: 24 February 2000
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 moorcroft road woodthorpe york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 1998Delivered on: 28 May 1998
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 norbeck avenue chorlton cum hardy manchester goodwill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 November 1997Delivered on: 29 November 1997
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 279-281 hunts cross avenue walton t/n-MS260049 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings; furniture furnishings equipment tools and other chattels; the present and future goodwill of any business and the proceeds of any insuarance from time to time affecting the property or the assets referred to above.
Fully Satisfied
11 April 2008Delivered on: 18 April 2008
Satisfied on: 16 March 2012
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 157 chatham street, edgeley t/n GM886587 together with all buildings, trade and other fixtures, fixed plant and machinery.
Fully Satisfied
9 May 2005Delivered on: 10 May 2005
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 157 chatham street, edgley, stockport t/no GM886587. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 November 2004Delivered on: 11 November 2004
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 ash field drive manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 September 2004Delivered on: 4 September 2004
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 clapham street new moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 July 2004Delivered on: 21 July 2004
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 corkland close ashton under lyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 July 2004Delivered on: 21 July 2004
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 buxton road disley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 July 2004Delivered on: 21 July 2004
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 frederick street ashton under lyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 July 2004Delivered on: 21 July 2004
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 acre street denton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2002Delivered on: 20 March 2002
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 79 manor road levenshulme manchester t/n GM891098. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 2002Delivered on: 26 February 2002
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 manor road, levenshulme, manchester, t/no GM885552. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 April 2000Delivered on: 28 April 2000
Satisfied on: 17 June 2011
Persons entitled: Woolwich PLC

Classification: Charge over beneficial interest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) units 1 and 2 lowry rd,tingley,west yorkshire (t/no wyk 499884); (b) 19 east end rd,walkington,humberside (HS261308); (c) units 1 and 2 dunholme rd,welton,lincolnshire (LL81336); all rights and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
14 August 2008Delivered on: 20 August 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22 new hall road, salford t/no GM85672 together with all buildings, fixed plant and machinery from time to time thereon.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 23 corkland close, ashton under lyne t/n GM968045 together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 frederick street, ashton under lyne t/n GM970615 together with all buildings, trade and other fixtures, fixed palnt and machinery.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 91 acre street, denton t/n GM487243 together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56 buxton road, disley t/n CH522401 together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 harrop street, gorton, manchester t/n GM832201 together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Lliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 norbreck avenue, chorlton, manchester t/n GM786133 together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 ashfield drive, newton heath t/n GM962239 together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 moorcroft road, york t/n NYK248525 together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 clapham street, moston, manchester t/n GM885542 together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 August 2020Final Gazette dissolved following liquidation (1 page)
16 July 2020Removal of liquidator by secretary of state (4 pages)
12 May 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
29 May 2019Liquidators' statement of receipts and payments to 20 April 2019 (21 pages)
12 September 2018Satisfaction of charge 25 in full (1 page)
12 September 2018Satisfaction of charge 31 in full (1 page)
12 September 2018Satisfaction of charge 20 in full (1 page)
12 September 2018Satisfaction of charge 30 in full (1 page)
12 September 2018Satisfaction of charge 26 in full (1 page)
12 September 2018Satisfaction of charge 27 in full (1 page)
15 August 2018Satisfaction of charge 21 in full (1 page)
15 August 2018Satisfaction of charge 22 in full (1 page)
15 August 2018Satisfaction of charge 28 in full (1 page)
15 August 2018Satisfaction of charge 24 in full (1 page)
15 August 2018Satisfaction of charge 29 in full (1 page)
8 June 2018Liquidators' statement of receipts and payments to 20 April 2018 (19 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
30 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (17 pages)
30 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (17 pages)
8 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
10 May 2016Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 10 May 2016 (2 pages)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
(1 page)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Statement of affairs with form 4.19 (7 pages)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
(1 page)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Statement of affairs with form 4.19 (7 pages)
22 December 2015Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
22 December 2015Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
21 December 2015Previous accounting period extended from 23 March 2015 to 6 April 2015 (1 page)
21 December 2015Previous accounting period extended from 23 March 2015 to 6 April 2015 (1 page)
18 December 2015Previous accounting period shortened from 24 March 2015 to 23 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 24 March 2015 to 23 March 2015 (1 page)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 40
(7 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 40
(7 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 40
(7 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 40
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 40
(7 pages)
1 October 2014Register(s) moved to registered inspection location 32 Winders Way Salford M6 6AR (1 page)
1 October 2014Register(s) moved to registered inspection location 32 Winders Way Salford M6 6AR (1 page)
1 October 2014Register inspection address has been changed to 32 Winders Way Salford M6 6AR (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 40
(7 pages)
1 October 2014Register inspection address has been changed to 32 Winders Way Salford M6 6AR (1 page)
4 July 2014Change of share class name or designation (2 pages)
4 July 2014Change of share class name or designation (2 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2014Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
21 March 2014Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40
(6 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40
(6 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40
(6 pages)
3 April 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 April 2013Accounts for a small company made up to 31 March 2012 (8 pages)
22 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
22 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
7 February 2013Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
27 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
19 June 2012Accounts for a small company made up to 31 March 2011 (8 pages)
19 June 2012Accounts for a small company made up to 31 March 2011 (8 pages)
23 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
23 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
17 August 2011Accounts for a small company made up to 31 March 2010 (8 pages)
17 August 2011Accounts for a small company made up to 31 March 2010 (8 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
6 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
19 August 2010Accounts for a small company made up to 31 March 2009 (9 pages)
19 August 2010Accounts for a small company made up to 31 March 2009 (9 pages)
11 December 2009Accounts for a small company made up to 31 March 2008 (8 pages)
11 December 2009Accounts for a small company made up to 31 March 2008 (8 pages)
25 November 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
25 November 2009Director's details changed for Mr Jacob Halpern on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
25 November 2009Director's details changed for Mr Jacob Halpern on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
25 November 2008Director's change of particulars / jacob halpern / 19/07/2008 (1 page)
25 November 2008Return made up to 01/10/08; no change of members (4 pages)
25 November 2008Director's change of particulars / jacob halpern / 19/07/2008 (1 page)
25 November 2008Return made up to 01/10/08; no change of members (4 pages)
30 September 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 September 2008Accounts for a small company made up to 31 March 2007 (8 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 20 (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 20 (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
26 March 2008Accounts for a small company made up to 31 March 2006 (8 pages)
26 March 2008Accounts for a small company made up to 31 March 2006 (8 pages)
28 October 2007Return made up to 01/10/07; full list of members (8 pages)
28 October 2007Return made up to 01/10/07; full list of members (8 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2007Registered office changed on 25/04/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
25 April 2007Registered office changed on 25/04/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
10 March 2007Registered office changed on 10/03/07 from: c/o lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
10 March 2007Registered office changed on 10/03/07 from: c/o lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
14 December 2006Registered office changed on 14/12/06 from: 14 castlefield avenue salford M7 0HJ (1 page)
14 December 2006Registered office changed on 14/12/06 from: 14 castlefield avenue salford M7 0HJ (1 page)
9 November 2006Return made up to 01/10/06; full list of members (9 pages)
9 November 2006Return made up to 01/10/06; full list of members (9 pages)
10 November 2005Return made up to 01/10/05; full list of members (9 pages)
10 November 2005Return made up to 01/10/05; full list of members (9 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
26 October 2004Return made up to 01/10/04; full list of members (9 pages)
26 October 2004Return made up to 01/10/04; full list of members (9 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
8 April 2004Return made up to 01/10/03; full list of members (9 pages)
8 April 2004Return made up to 01/10/03; full list of members (9 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Return made up to 01/10/02; full list of members (9 pages)
6 February 2003Return made up to 01/10/02; full list of members (9 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
16 October 2001Return made up to 01/10/01; full list of members (8 pages)
16 October 2001Return made up to 01/10/01; full list of members (8 pages)
30 January 2001Return made up to 01/10/00; full list of members (8 pages)
30 January 2001Return made up to 01/10/00; full list of members (8 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
4 July 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
12 June 2000Company name changed chattan investments LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed chattan investments LIMITED\certificate issued on 13/06/00 (2 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
19 October 1999Return made up to 01/10/99; full list of members (8 pages)
19 October 1999Return made up to 01/10/99; full list of members (8 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
15 April 1998Return made up to 16/01/98; change of members (5 pages)
15 April 1998Return made up to 16/01/98; change of members (5 pages)
3 December 1997Full accounts made up to 28 February 1997 (8 pages)
3 December 1997Full accounts made up to 28 February 1997 (8 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
23 April 1997Return made up to 16/01/97; full list of members (6 pages)
23 April 1997Return made up to 16/01/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (9 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (9 pages)
14 May 1996Return made up to 16/01/96; no change of members (4 pages)
14 May 1996Return made up to 16/01/96; no change of members (4 pages)
2 January 1996Full accounts made up to 28 February 1995 (9 pages)
2 January 1996Full accounts made up to 28 February 1995 (9 pages)
15 March 1995Return made up to 16/01/95; no change of members (4 pages)
15 March 1995Return made up to 16/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
23 December 1991Particulars of mortgage/charge (3 pages)
23 December 1991Particulars of mortgage/charge (3 pages)
15 January 1991Full accounts made up to 28 February 1990 (7 pages)
15 January 1991Full accounts made up to 28 February 1990 (7 pages)
15 January 1991Return made up to 01/07/90; full list of members (7 pages)
15 January 1991Return made up to 01/07/90; full list of members (7 pages)
23 October 1989Wd 16/10/89 ad 01/09/89--------- £ si 38@1=38 £ ic 2/40 (2 pages)
23 October 1989Wd 16/10/89 ad 01/09/89--------- £ si 38@1=38 £ ic 2/40 (2 pages)
21 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 January 1989Incorporation (11 pages)
16 January 1989Incorporation (11 pages)