JAYVALE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 7BT

Company number 04495636
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address SHENKERS, 4TH FLOOR SUTHERLAND HOUSE, 70/78 WEST HENDON BROADWAY, LONDON, NW9 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JAYVALE LIMITED are www.jayvale.co.uk, and www.jayvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Jayvale Limited is a Private Limited Company. The company registration number is 04495636. Jayvale Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Jayvale Limited is Shenkers 4th Floor Sutherland House 70 78 West Hendon Broadway London Nw9 7bt. . EMANDAR NOMINEES LIMITED is a Secretary of the company. LEVY, Elkan David is a Director of the company. EMANDAR NOMINEES LTD is a Director of the company. Secretary LEVY, Celia Barbara has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director LEVY, Celia Barbara has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EMANDAR NOMINEES LIMITED
Appointed Date: 20 September 2012

Director
LEVY, Elkan David
Appointed Date: 25 July 2002
82 years old

Director
EMANDAR NOMINEES LTD
Appointed Date: 20 September 2012

Resigned Directors

Secretary
LEVY, Celia Barbara
Resigned: 20 September 2012
Appointed Date: 25 July 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Director
LEVY, Celia Barbara
Resigned: 20 September 2012
Appointed Date: 25 July 2002
79 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Persons With Significant Control

Mr Elkan Levy
Notified on: 1 June 2016
82 years old
Nature of control: Right to appoint and remove directors

Mr Julian Nicholas Simeon Levy
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Abigail-Deborah Susannah Gurwitz
Notified on: 1 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAYVALE LIMITED Events

14 Feb 2017
Total exemption full accounts made up to 31 July 2016
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 44 more events
01 Oct 2002
New secretary appointed;new director appointed
06 Aug 2002
Registered office changed on 06/08/02 from: 25 hill road theydon bois epping essex CM16 7LX
06 Aug 2002
Secretary resigned
06 Aug 2002
Director resigned
25 Jul 2002
Incorporation

JAYVALE LIMITED Charges

11 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 16 wellington gardens wellington terrace falmouth cornwall…
23 May 2003
Legal charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 6, 15 melville road falmouth cornwall TR11 4AS.