JOYBRAND PROPERTY MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9SS

Company number 02933700
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address TORRINGTON PARK HOUSE FLAT 2, 8 TORRINGON PARK, LONDON, ENGLAND, N12 9SS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 4 ; Termination of appointment of Judith Lindsay Asker as a director on 2 June 2016. The most likely internet sites of JOYBRAND PROPERTY MANAGEMENT COMPANY LIMITED are www.joybrandpropertymanagementcompany.co.uk, and www.joybrand-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Joybrand Property Management Company Limited is a Private Limited Company. The company registration number is 02933700. Joybrand Property Management Company Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Joybrand Property Management Company Limited is Torrington Park House Flat 2 8 Torringon Park London England N12 9ss. . HOUSTON, Ross Semple is a Secretary of the company. AKINJOGBIN, Olugbenga Adeboye is a Director of the company. ELIADES, Demitri is a Director of the company. HOUSTON, Ross Semple, Councillor is a Director of the company. Secretary ASKER, Judith Lindsay has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary ROBERTSON, Amanda Jayne has been resigned. Director ASKER, Judith Lindsay has been resigned. Director BENNETT, Emma Jane, Dr has been resigned. Director BREWER, John Francis has been resigned. Director CLOSE, Katherine has been resigned. Director HARTIGAN, Kieran John has been resigned. Director KNOX, David William Cecil has been resigned. Director ROBERTSON, Amanda Jayne has been resigned. Director SHOOTER, Richard Paul has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOUSTON, Ross Semple
Appointed Date: 27 May 2016

Director
AKINJOGBIN, Olugbenga Adeboye
Appointed Date: 19 March 2007
54 years old

Director
ELIADES, Demitri
Appointed Date: 30 August 2013
41 years old

Director
HOUSTON, Ross Semple, Councillor
Appointed Date: 19 May 1997
58 years old

Resigned Directors

Secretary
ASKER, Judith Lindsay
Resigned: 27 May 2016
Appointed Date: 15 March 1999

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Secretary
ROBERTSON, Amanda Jayne
Resigned: 15 March 1999
Appointed Date: 01 April 1995

Director
ASKER, Judith Lindsay
Resigned: 02 June 2016
Appointed Date: 19 May 1997
65 years old

Director
BENNETT, Emma Jane, Dr
Resigned: 30 August 2013
Appointed Date: 24 July 2006
49 years old

Director
BREWER, John Francis
Resigned: 24 July 2006
Appointed Date: 11 June 2001
58 years old

Director
CLOSE, Katherine
Resigned: 19 May 1997
Appointed Date: 24 May 1996
56 years old

Director
HARTIGAN, Kieran John
Resigned: 19 March 2007
Appointed Date: 21 June 1999
55 years old

Director
KNOX, David William Cecil
Resigned: 11 June 2001
Appointed Date: 01 October 1999
51 years old

Director
ROBERTSON, Amanda Jayne
Resigned: 31 March 1999
Appointed Date: 01 April 1995
56 years old

Director
SHOOTER, Richard Paul
Resigned: 21 June 1999
Appointed Date: 24 May 1994
58 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

JOYBRAND PROPERTY MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4

14 Jun 2016
Termination of appointment of Judith Lindsay Asker as a director on 2 June 2016
13 Jun 2016
Registered office address changed from Torrington Park House Flat 2 8 Torrington Park London N12 9SS England to Torrington Park House Flat 2 8 Torringon Park London N12 9SS on 13 June 2016
13 Jun 2016
Registered office address changed from Flat 2, 8, Torrington Park Flat 2, 8 Torrington Park London N12 9SS England to Torrington Park House Flat 2 8 Torrington Park London N12 9SS on 13 June 2016
...
... and 71 more events
05 Jul 1994
Director resigned;new director appointed

05 Jul 1994
Secretary resigned;director resigned;new director appointed

05 Jul 1994
Registered office changed on 05/07/94 from: 43A whitchurch road cardiff CF4 3JN

08 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 May 1994
Incorporation