JOMARO (U.K.) LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 02141850
Status Active
Incorporation Date 22 June 1987
Company Type Private Limited Company
Address 1ST FLOOR GLOBAL HOUSE, 299-303 BALLARDS LANE, LONDON, N12 8NP
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 one hundred and thirty-two events have happened. The last three records are Registration of charge 021418500016, created on 23 February 2017; Confirmation statement made on 30 June 2016 with updates; Cancellation of shares. Statement of capital on 30 June 2015 GBP 3,650,000 . The most likely internet sites of JOMARO (U.K.) LIMITED are www.jomarouk.co.uk, and www.jomaro-u-k.co.uk. The predicted number of employees is 180 to 190. The company’s age is thirty-eight years and four months. Jomaro U K Limited is a Private Limited Company. The company registration number is 02141850. Jomaro U K Limited has been working since 22 June 1987. The present status of the company is Active. The registered address of Jomaro U K Limited is 1st Floor Global House 299 303 Ballards Lane London N12 8np. The company`s financial liabilities are £5182.64k. It is £720.54k against last year. And the total assets are £5503.07k, which is £278.02k against last year. PITTALIS, Roger Royiros is a Secretary of the company. PITTALIS, John Kyriacos is a Director of the company. PITTALIS, Marios Robert is a Director of the company. PITTALIS, Roger Royiros is a Director of the company. Director PITTALIS, Erato has been resigned. Director PITTALIS, Kyriacos John has been resigned. Director PITTALIS, Kyriacos John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jomaro (u.k.) Key Finiance

LIABILITIES £5182.64k
+16%
CASH n/a
TOTAL ASSETS £5503.07k
+5%
All Financial Figures

Current Directors


Director
PITTALIS, John Kyriacos
Appointed Date: 01 February 2012
65 years old

Director

Director

Resigned Directors

Director
PITTALIS, Erato
Resigned: 15 July 2004
99 years old

Director
PITTALIS, Kyriacos John
Resigned: 11 January 2012
Appointed Date: 11 September 1998
91 years old

Director
PITTALIS, Kyriacos John
Resigned: 30 August 1991
91 years old

Persons With Significant Control

Mr John Kyriacos Pittalis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marios Robert Pittalis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOMARO (U.K.) LIMITED Events

01 Mar 2017
Registration of charge 021418500016, created on 23 February 2017
05 Sep 2016
Confirmation statement made on 30 June 2016 with updates
02 Sep 2016
Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 3,650,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,650,000

...
... and 122 more events
08 Jul 1988
Particulars of mortgage/charge

08 Jul 1988
Particulars of mortgage/charge

28 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1987
Registered office changed on 28/10/87 from: 4 bishops ave northwood middx HA6 3DG

22 Jun 1987
Incorporation

JOMARO (U.K.) LIMITED Charges

23 February 2017
Charge code 0214 1850 0016
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 & 2 roseberry avenue, london EC1R 4RN - title number…
16 October 2009
Legal charge
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 727/729 high road north finchley london…
12 March 2004
Legal mortgage
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 1-2 roseberry court and 36A…
19 December 2002
Legal mortgage
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a bridgewood house earl street stafford…
26 September 2001
Legal mortgage
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at crown house 47 chase side southgate london…
1 June 1998
Legal mortgage
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 98 high road east finchley london. With the benefit of all…
1 June 1998
Legal mortgage
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 94 high road east finchley london. With the benefit of all…
1 June 1998
Legal mortgage
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 46 high road east finchley london. With the benefit of all…
1 June 1998
Legal mortgage
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10 bancroft avenue london. With the benefit of all rights…
7 August 1992
Legal charge
Delivered: 14 August 1992
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: 233 church rd,willesden,brent.mx 385649.
7 August 1992
Legal charge
Delivered: 14 August 1992
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: 231 church rd,willesden,london borough of brent.t/no.mx…
3 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: 94 high road, east finchley l/b of barnet title no ngl…
22 December 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: 98 high road east finchley l/b of barnet title no ngl…
19 September 1988
Mortgage
Delivered: 23 September 1988
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property k/a the crown chase side l/b of enfield & f/h…
30 June 1988
Legal charge
Delivered: 8 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 96 high road east finchley barnet london title no ngl…
30 June 1988
Legal charge
Delivered: 8 July 1988
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: 47 chase side southgate enfield london title no mx 457931.