JEAP INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00768374
Status Active
Incorporation Date 22 July 1963
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of JEAP INVESTMENTS LIMITED are www.jeapinvestments.co.uk, and www.jeap-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jeap Investments Limited is a Private Limited Company. The company registration number is 00768374. Jeap Investments Limited has been working since 22 July 1963. The present status of the company is Active. The registered address of Jeap Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . FRANKEL, Zisi is a Secretary of the company. FRANKEL, Leslie is a Director of the company. Director BUDE, Aaron Emanuel has been resigned. Director BUDE, Moritz has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
FRANKEL, Leslie

82 years old

Resigned Directors

Director
BUDE, Aaron Emanuel
Resigned: 19 March 2015
Appointed Date: 25 October 1999
71 years old

Director
BUDE, Moritz
Resigned: 26 October 1998
100 years old

JEAP INVESTMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

23 Dec 2015
Total exemption full accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

27 Apr 2015
Termination of appointment of Aaron Emanuel Bude as a director on 19 March 2015
...
... and 122 more events
06 Jan 1987
Particulars of mortgage/charge

06 Jan 1987
Particulars of mortgage/charge

06 Jan 1987
Particulars of mortgage/charge

21 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1986
Registered office changed on 18/06/86 from: 16 the market greenwich london SE10 9HZ

JEAP INVESTMENTS LIMITED Charges

17 September 2002
Debenture
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Brittania Building Society
Description: 17 green street neath and the property situate and k/a land…
26 January 2001
Fixed and floating charge
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Property known as 57/58 high street merthyr tydfil mid…
11 September 2000
Fixed and floating charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 10 carolgate retford nottinghamshire - NT241578 all…
8 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 17 November 1993
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 15 stanger road, l/b of croydon t/no…
23 June 1989
Legal charge
Delivered: 28 June 1989
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H dwelling house and premises situate and k/a number 9…
22 May 1989
Legal charge
Delivered: 24 May 1989
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H dwelling house & premises situate and k/a number 26…
4 April 1989
Legal charge
Delivered: 6 April 1989
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: L/H flat or maisonette on the first & second floors k/a 16…
4 April 1989
Legal charge
Delivered: 6 April 1989
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Ground floor self contained flat in the building k/a 47…
16 January 1989
Legal charge
Delivered: 19 January 1989
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 92, ennismore gardens southend-on-sea, essex.
13 December 1988
Legal charge
Delivered: 16 December 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: L/H 93 warde avenue, london SW6 t/n ngl 620548 & fixed…
31 October 1988
Legal charge
Delivered: 4 November 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property 13 st peter's road luton bedfordshire t/n bd…
3 October 1988
Legal charge
Delivered: 4 November 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property 36 birchdale road london E17 t/n egl 141651…
4 May 1988
Legal charge
Delivered: 5 May 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/Hold property situate at and k/as 92, 92A turner rd…
4 May 1988
Legal charge
Delivered: 5 May 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/Hold property situate and k/as 61 and 61A crimsworth road…
17 February 1988
Legal charge
Delivered: 19 February 1988
Status: Satisfied on 15 January 1991
Persons entitled: Wintrust Securities Limited.
Description: F/H property situate at and k/a 5 and 6 clapham park…
15 February 1988
Legal charge
Delivered: 15 February 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 10 solway road london N22. Title no ngl 342857…
18 January 1988
Legal charge
Delivered: 21 January 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H 88 east hill l/borough of wandsworth t/n sgl 319891…
14 January 1988
Legal charge
Delivered: 18 January 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H 22 and 22A collier row road romford essex t/n ex 39250…
12 January 1988
Legal charge
Delivered: 15 January 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 21 westcombe park road blackheath london SE3. T/n sgl…
11 January 1988
Legal charge
Delivered: 15 January 1988
Status: Outstanding
Persons entitled: Winttrust Securities Limited
Description: F/H 81 bloxhall road london E10 t/n ex 81335. together with…
11 January 1988
Legal charge
Delivered: 15 January 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a no 91 st. James road london E15 l/borough…
7 January 1988
Legal charge
Delivered: 13 January 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a no 99 sheringham avenue l/borough of…
7 January 1988
Legal charge
Delivered: 13 January 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H property k/a no 83 wasbury road ilford l/borough of…
15 December 1987
Legal charge
Delivered: 16 December 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H property k/a 133 davidson road l/borough of croydon t/n…
15 December 1987
Legal charge
Delivered: 16 December 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H property k/a 119 hithergreen lane london SE13, t/n sgl…
15 December 1987
Legal charge
Delivered: 16 December 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H property k/a 63 monkton street l/borough of lambeth…
27 November 1987
Legal charge
Delivered: 2 December 1987
Status: Satisfied on 24 January 1991
Persons entitled: Wintrust Securities Limited.
Description: F/H property k/a 1 mapeking road t/n egl 154700 together…
27 November 1987
Legal charge
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H property k/a 1 hopton road t/n ln 5982. together with…
21 October 1987
Legal charge
Delivered: 26 October 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H premises k/a 22 pevensey road london E7 t/n egl 181053…
15 October 1987
Legal charge
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H property situate & k/a 265 conway crescent perivale…
14 October 1987
Legal charge
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: L/H property being first and second floor maisonette 19…
14 October 1987
Legal charge
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H property situate & k/a no. 14 jelf rd., London SW2…
14 October 1987
Legal charge
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: Lease hold flat situate on the ground floor of the building…
14 October 1987
Legal charge
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H dwellinghouse and premises situate & k/a 32, alterburg…
14 October 1987
Legal charge
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property situate and k/a 134, church rd., Yardley…
14 October 1987
Legal charge
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property situate & k/a 10, burchell rd., Leyton, L.B…
29 September 1987
Legal charge
Delivered: 2 October 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H dwellinghouse and premises k/a 3 ambleside avenue…
12 March 1987
Legal charge
Delivered: 16 March 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H property known as cheneys road leyton stone london…
12 March 1987
Legal charge
Delivered: 16 March 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H property known as 13 and 13A upton road thornton heath…
12 March 1987
Legal charge
Delivered: 16 March 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H property known as 12 and 12A tessanine road hanwell…
5 February 1987
Legal charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 10 huddlestone road forest gate london fixed machinery…
5 February 1987
Legal charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H 19 lonne road forest gate london borough of newham…
5 February 1987
Legal charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 14 hampden place frogmore st albans hertfordshire…
5 February 1987
Legal charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H dwellinghouse & premises situate & known as 21 hamilton…
30 January 1987
Legal charge
Delivered: 3 February 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H 3 the broadway, plough lane, beddington, surrey.
30 January 1987
Legal charge
Delivered: 3 February 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: F/H 7/8 the broadway, plough lane, beddington, surrey.
29 December 1986
Legal charge
Delivered: 6 January 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property known as 16 wadham road, london SW15 title no…
29 December 1986
Legal charge
Delivered: 6 January 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 37 garfield road, enfield middlesex title…
29 December 1986
Legal charge
Delivered: 6 January 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property known as 275 lincoln road, enfield title no…
23 June 1986
Legal charge
Delivered: 24 June 1986
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: 30, 32 and 34 portland rise, finsbury park, hackney…
15 April 1976
Legal charge
Delivered: 22 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34, portland rise, finsbury park, N.4. L.B. of hackney.
15 April 1976
Legal charge
Delivered: 22 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30, portland rise, finsbury park, N.4. L.B. of hackney.
15 April 1976
Legal charge
Delivered: 22 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 & 36, portland rise, finsbury park, N.4. L.B. of hackney.