JACE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9RT

Company number 03497618
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address PYRAMID HOUSE, 954 HIGH ROAD, LONDON, ENGLAND, N12 9RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 January 2017 with updates; Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 3 January 2017. The most likely internet sites of JACE INVESTMENTS LIMITED are www.jaceinvestments.co.uk, and www.jace-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Jace Investments Limited is a Private Limited Company. The company registration number is 03497618. Jace Investments Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Jace Investments Limited is Pyramid House 954 High Road London England N12 9rt. . CROWN, Jonathan Courtney Langdon Maurice is a Secretary of the company. ABRAHAM, Eric Meir is a Director of the company. CROWN, Jonathan Courtney Langdon Maurice is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROWN, Jonathan Courtney Langdon Maurice
Appointed Date: 22 January 1998

Director
ABRAHAM, Eric Meir
Appointed Date: 22 January 1998
61 years old

Director
CROWN, Jonathan Courtney Langdon Maurice
Appointed Date: 22 January 1998
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Persons With Significant Control

Mr Jonathan Courtney Langdon Maurice Crown
Notified on: 29 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric Meir Abraham
Notified on: 29 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACE INVESTMENTS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
03 Jan 2017
Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 3 January 2017
03 Jan 2017
Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 3 January 2017
12 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

...
... and 77 more events
01 Feb 1998
Director resigned
01 Feb 1998
New director appointed
01 Feb 1998
New secretary appointed
01 Feb 1998
New director appointed
22 Jan 1998
Incorporation

JACE INVESTMENTS LIMITED Charges

27 November 2013
Charge code 0349 7618 0018
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Debenture creating fixed and floating charges over all the…
31 October 2012
Legal charge
Delivered: 10 November 2012
Status: Satisfied on 13 December 2013
Persons entitled: Standard Chartered (Jersey) Limited
Description: F/H property k/a 16 hamilton gardens st john's wood london…
1 May 2012
Legal charge
Delivered: 3 May 2012
Status: Satisfied on 13 December 2013
Persons entitled: Standard Chartered (Jersey) Limited
Description: 12 lindfield gardens london t/no NGL637289.
1 May 2012
Legal charge
Delivered: 3 May 2012
Status: Satisfied on 13 December 2013
Persons entitled: Standard Chartered (Jersey) Limited
Description: 30 st johns wood park london t/no NGL433942.
1 May 2012
Legal charge
Delivered: 3 May 2012
Status: Satisfied on 13 December 2013
Persons entitled: Standard Chartered (Jersey) Limited
Description: 74 loudon road london t/no NGL794284.
1 May 2012
Legal charge
Delivered: 3 May 2012
Status: Satisfied on 13 December 2013
Persons entitled: Standard Chartered (Jersey) Limited
Description: 89 warwick avenue london t/no NGL330136.
1 May 2012
Legal charge
Delivered: 3 May 2012
Status: Satisfied on 13 December 2013
Persons entitled: Standard Chartered (Jersey) Limited
Description: 22 hamilton gardens london t/no NGL626582.
1 May 2012
Legal charge
Delivered: 3 May 2012
Status: Satisfied on 13 December 2013
Persons entitled: Standard Chartered (Jersey) Limited
Description: 87 warwick avenue london t/no NGL298087.
1 May 2012
Legal charge
Delivered: 3 May 2012
Status: Satisfied on 13 December 2013
Persons entitled: Standard Chartered (Jersey) Limited
Description: 29 crossfield road london t/no NGL505297.
15 February 2008
Legal mortgage
Delivered: 28 February 2008
Status: Satisfied on 11 May 2012
Persons entitled: Aib Group (UK) PLC Clydesdale Bank PLC
Description: 29 crossfield road london t/n NGL505297 assigns the…
21 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 11 May 2012
Persons entitled: Clydesdale Bank PLC
Description: 12 lindfield gardens london t/n NGL637289. Assigns the…
21 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 11 May 2012
Persons entitled: Clydesdale Bank PLC
Description: 87 warwick avenue london t/no NGL298087. Assigns the…
21 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 11 May 2012
Persons entitled: Clydesdale Bank PLC
Description: 74 loudoun road st john's wood and garage london t/no…
21 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 11 May 2012
Persons entitled: Clydesdale Bank PLC
Description: 22 hamilton gardens st john's wood london t/no NGL626582…
21 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 11 May 2012
Persons entitled: Clydesdale Bank PLC
Description: 30 st john's wood park st john's wood london t/no…
21 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 11 May 2012
Persons entitled: Clydesdale Bank PLC
Description: 89 warwick avenue london t/no NGL330136. Assigns the…
14 June 2007
Debenture
Delivered: 26 June 2007
Status: Satisfied on 19 June 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Third party legal charge over property
Delivered: 21 September 2004
Status: Satisfied on 23 November 2013
Persons entitled: Clydesdale Bank PLC
Description: 30 st johns wood park london.

Similar Companies

JACE DECORATION LTD JACE DESIGNS LTD JACE JOINERY LIMITED JACE LTD JACE MEDIA LIMITED JACE MONTROSE LTD JACE PROJECTS LTD