JAYNE BEARD ASSOCIATES LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 01924460
Status Active
Incorporation Date 20 June 1985
Company Type Private Limited Company
Address 3 GOLDINGTON ROAD, BEDFORD, MK40 3JY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Colin John Beard as a director on 6 September 2016; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of James Howard Beard as a director on 1 August 2016. The most likely internet sites of JAYNE BEARD ASSOCIATES LIMITED are www.jaynebeardassociates.co.uk, and www.jayne-beard-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jayne Beard Associates Limited is a Private Limited Company. The company registration number is 01924460. Jayne Beard Associates Limited has been working since 20 June 1985. The present status of the company is Active. The registered address of Jayne Beard Associates Limited is 3 Goldington Road Bedford Mk40 3jy. . BEARD, Russell Alan is a Secretary of the company. BEARD, James Howard is a Director of the company. BEARD, Russell Alan is a Director of the company. Secretary TRUSSLER, Denis Leslie has been resigned. Director BEARD, Colin John has been resigned. Director BEARD, James Howard has been resigned. Director BEARD, Jayne Margaret has been resigned. Director BEARD, Russell Alan has been resigned. Director CAIN, Jane Caroline has been resigned. Director COOPER, Stephen Gregory has been resigned. Director TRUSSLER, Denis Leslie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BEARD, Russell Alan
Appointed Date: 19 October 1995

Director
BEARD, James Howard
Appointed Date: 27 March 2009
67 years old

Director
BEARD, Russell Alan
Appointed Date: 25 October 2004
62 years old

Resigned Directors

Secretary
TRUSSLER, Denis Leslie
Resigned: 19 October 1995

Director
BEARD, Colin John
Resigned: 06 September 2016
92 years old

Director
BEARD, James Howard
Resigned: 01 August 2016
Appointed Date: 27 March 2009
57 years old

Director
BEARD, Jayne Margaret
Resigned: 27 June 2016
88 years old

Director
BEARD, Russell Alan
Resigned: 16 December 1999
62 years old

Director
CAIN, Jane Caroline
Resigned: 31 July 2013
Appointed Date: 01 December 2004
57 years old

Director
COOPER, Stephen Gregory
Resigned: 12 October 1992
78 years old

Director
TRUSSLER, Denis Leslie
Resigned: 19 October 1995
94 years old

JAYNE BEARD ASSOCIATES LIMITED Events

25 Oct 2016
Termination of appointment of Colin John Beard as a director on 6 September 2016
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Aug 2016
Termination of appointment of James Howard Beard as a director on 1 August 2016
02 Aug 2016
Termination of appointment of Jayne Margaret Beard as a director on 27 June 2016
29 Jul 2016
Registration of charge 019244600016, created on 8 July 2016
...
... and 98 more events
05 Jul 1988
Return made up to 01/12/87; full list of members

16 Jun 1988
Accounts made up to 30 November 1986

23 May 1988
Registered office changed on 23/05/88 from: icc house 110 whitchurch road cardiff south glam CF4 3LY

20 Jun 1985
Certificate of incorporation
20 Jun 1985
Incorporation

JAYNE BEARD ASSOCIATES LIMITED Charges

8 July 2016
Charge code 0192 4460 0016
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sylwing fairfield road reydon suffolk…
10 October 2012
Legal charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 goldington road bedford t/no. BD15154 by way of fixed…
15 July 2009
Legal charge
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 4 crown house, crown place, britannia road…
20 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 174 castle road bedford. By way of fixed charge the…
28 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H of 174 castle road bedford and flat 1 (ground floor)…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 jasmine gardens rushden northamptonshire,. By way of…
8 July 2005
Mortgage
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 totnes close bedford.
27 May 2005
Deed of charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 bankside higham ferrers northants NN10 8NY, fixed charge…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold of 5 totnes close bedford MK40 3AX; BD18640. By way…
17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 67 wellingborough road rushden northants. By…
17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 168 hurst grove bedford t/no BD27507. By way…
18 September 2001
Legal charge
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Sylwing fairfield road reydon southwold suffolk IP18 6QR.
20 April 2001
Legal charge
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 168 hurst grove bedford.
6 April 2001
Legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 34 grange lane cople bedford MK44 3TT.
17 October 2000
Legal charge
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 167B castle road bedford bedfordshire…
15 March 1990
Mortgage
Delivered: 23 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Floating charge over all moveable plant machinery…