UKBizDB.co.uk

JEMLINE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jemline Developments Limited. The company was founded 27 years ago and was given the registration number 03260959. The firm's registered office is in . You can find them at 183-189 The Vale, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JEMLINE DEVELOPMENTS LIMITED
Company Number:03260959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:183-189 The Vale, London, W3 7RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Lawrence Avenue, Mill Hill, London, NW7 4NN

Secretary20 December 1996Active
The Farm House, London Road, Rickmansworth, WD3 1JS

Director20 December 1996Active
40 Lawrence Avenue, Mill Hill, London, NW7 4NN

Director20 December 1996Active
6 Babmaes Street, London, SW1Y 6HD

Corporate Secretary09 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 October 1996Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director20 August 1997Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director20 August 1997Active
25 Quadrant Close, London, NW4

Director01 March 2002Active
Flat 3, 18 Derby Square, Douglas, IM1 3LS

Director09 October 1996Active
34a Alexandra Road, Croydon, CR0 6EU

Director09 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 October 1996Active

People with Significant Control

Mr Sanik Karia
Notified on:03 January 2019
Status:Active
Date of birth:April 1969
Nationality:British
Address:47-49, Green Lane, Northwood, HA6 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Mahmood Ismailjee
Notified on:03 January 2019
Status:Active
Date of birth:June 1969
Nationality:British
Address:47-49, Green Lane, Northwood, HA6 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Loxworth Investments Ltd
Notified on:31 July 2016
Status:Active
Country of residence:England
Address:40, Lawrence Avenue, London, England, NW7 4NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-10Gazette

Gazette dissolved liquidation.

Download
2022-05-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-07Accounts

Change account reference date company previous extended.

Download
2021-05-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.