Company NameJaymar Savoy Capital (9) Ltd
Company StatusDissolved
Company Number05619177
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NameStroudwater Properties (2) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
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
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
M7 4FT

Location

Registered Address28 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Mr M.d. Fierstine
6.12%
Ordinary
2 at £1Mr S. Grossberger
4.08%
Ordinary
19 at £1Mrs S. Weinberg
38.78%
Ordinary
10 at £1Mr J. Rubinstein
20.41%
Ordinary
10 at £1Mr M. Silber
20.41%
Ordinary
5 at £1Mr S. Reichman
10.20%
Ordinary

Financials

Year2014
Net Worth£50
Cash£50
Current Liabilities£274,876

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
27 June 2016Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 28 Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 28 Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
22 June 2016Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
20 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 49
(6 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 49
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 49
(6 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 49
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 49
(6 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 49
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
28 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
28 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
26 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
26 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
26 November 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 November 2008Return made up to 10/11/08; full list of members (5 pages)
17 November 2008Return made up to 10/11/08; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 November 2007Return made up to 10/11/07; full list of members (3 pages)
28 November 2007Return made up to 10/11/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 February 2007Registered office changed on 26/02/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
26 February 2007Registered office changed on 26/02/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
18 January 2007Return made up to 10/11/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(8 pages)
18 January 2007Return made up to 10/11/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(8 pages)
3 March 2006Company name changed stroudwater properties (2) LTD\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed stroudwater properties (2) LTD\certificate issued on 03/03/06 (2 pages)
10 November 2005Incorporation (9 pages)
10 November 2005Incorporation (9 pages)