ANTHONY JAY PARTNERSHIP LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 1LU

Company number 03493387
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address 11-12 THE OLD SCHOOL HOUSE, 66-70 BOURNE ROAD, BEXLEY, KENT, DA5 1LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Statement of capital on 13 March 2017 GBP 100 ; Statement by Directors. The most likely internet sites of ANTHONY JAY PARTNERSHIP LIMITED are www.anthonyjaypartnership.co.uk, and www.anthony-jay-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Anthony Jay Partnership Limited is a Private Limited Company. The company registration number is 03493387. Anthony Jay Partnership Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Anthony Jay Partnership Limited is 11 12 The Old School House 66 70 Bourne Road Bexley Kent Da5 1lu. The company`s financial liabilities are £4.09k. It is £-4.77k against last year. The cash in hand is £2.28k. It is £2.17k against last year. And the total assets are £54.16k, which is £-3.93k against last year. MC GLONE, John Brenden is a Director of the company. Secretary MCGLONE, John Brendan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCGLONE, Lesley Anne has been resigned. Director PAMPHLETT, Anthony has been resigned. Director PAMPHLETT, Margaret has been resigned. Director PIGGOTT, David Edward has been resigned. Director TOPP, Steven William has been resigned. The company operates in "Development of building projects".


anthony jay partnership Key Finiance

LIABILITIES £4.09k
-54%
CASH £2.28k
+1919%
TOTAL ASSETS £54.16k
-7%
All Financial Figures

Current Directors

Director
MC GLONE, John Brenden
Appointed Date: 10 July 2013
72 years old

Resigned Directors

Secretary
MCGLONE, John Brendan
Resigned: 21 August 2012
Appointed Date: 15 January 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Director
MCGLONE, Lesley Anne
Resigned: 21 August 2012
Appointed Date: 30 March 2005
67 years old

Director
PAMPHLETT, Anthony
Resigned: 30 March 2005
Appointed Date: 15 January 1998
76 years old

Director
PAMPHLETT, Margaret
Resigned: 30 March 2005
Appointed Date: 15 January 1998
75 years old

Director
PIGGOTT, David Edward
Resigned: 23 April 2010
Appointed Date: 01 April 2010
62 years old

Director
TOPP, Steven William
Resigned: 10 July 2013
Appointed Date: 21 August 2012
47 years old

Persons With Significant Control

Mr John Brendan Mcglone
Notified on: 10 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTHONY JAY PARTNERSHIP LIMITED Events

05 Apr 2017
Confirmation statement made on 15 January 2017 with updates
13 Mar 2017
Statement of capital on 13 March 2017
  • GBP 100

23 Feb 2017
Statement by Directors
23 Feb 2017
Solvency Statement dated 20/12/16
23 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 68 more events
10 Mar 1998
New secretary appointed
10 Mar 1998
New director appointed
10 Mar 1998
New director appointed
10 Mar 1998
Registered office changed on 10/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Jan 1998
Incorporation

ANTHONY JAY PARTNERSHIP LIMITED Charges

23 April 2004
Debenture
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…