JAMAICAN PATTIES LIMITED
WEMBLEY CAFE REGGAE UK LIMITED

Hellopages » Greater London » Brent » HA0 1HX

Company number 03608956
Status Active
Incorporation Date 3 August 1998
Company Type Private Limited Company
Address 264 WATER ROAD, WEMBLEY, LONDON, ENGLAND, HA0 1HX
Home Country United Kingdom
Nature of Business 10850 - Manufacture of prepared meals and dishes
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Satisfaction of charge 036089560003 in full; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of JAMAICAN PATTIES LIMITED are www.jamaicanpatties.co.uk, and www.jamaican-patties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Jamaican Patties Limited is a Private Limited Company. The company registration number is 03608956. Jamaican Patties Limited has been working since 03 August 1998. The present status of the company is Active. The registered address of Jamaican Patties Limited is 264 Water Road Wembley London England Ha0 1hx. . JOHNSTON, Edward Charles is a Secretary of the company. JOHNSTON, Aaron Luke is a Director of the company. JOHNSTON, Charles Henry is a Director of the company. JOHNSTON, Edward Charles is a Director of the company. Secretary LEVY, Bruce David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TORRENCE, Katherine Anne has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of prepared meals and dishes".


Current Directors

Secretary
JOHNSTON, Edward Charles
Appointed Date: 17 April 2002

Director
JOHNSTON, Aaron Luke
Appointed Date: 18 November 2010
54 years old

Director
JOHNSTON, Charles Henry
Appointed Date: 18 April 2002
83 years old

Director
JOHNSTON, Edward Charles
Appointed Date: 03 August 1998
58 years old

Resigned Directors

Secretary
LEVY, Bruce David
Resigned: 02 August 2001
Appointed Date: 03 August 1998

Nominee Secretary
THOMAS, Howard
Resigned: 03 August 1998
Appointed Date: 03 August 1998

Secretary
TORRENCE, Katherine Anne
Resigned: 11 January 2002
Appointed Date: 02 August 2001

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 August 1998
Appointed Date: 03 August 1998
63 years old

Persons With Significant Control

Mr Charles Henry Johnston
Notified on: 3 August 2016
83 years old
Nature of control: Has significant influence or control

JAMAICAN PATTIES LIMITED Events

06 Feb 2017
Accounts for a small company made up to 30 April 2016
24 Aug 2016
Satisfaction of charge 036089560003 in full
23 Aug 2016
Confirmation statement made on 3 August 2016 with updates
24 Jun 2016
Registered office address changed from Unit 9 & 10 Trojan Ind Est Cobbold Road Willesden London NW10 9st to 264 Water Road Wembley London HA0 1HX on 24 June 2016
30 Nov 2015
Registration of charge 036089560003, created on 30 November 2015
...
... and 58 more events
29 Dec 1998
New secretary appointed
29 Dec 1998
Director resigned
29 Dec 1998
New director appointed
29 Dec 1998
Registered office changed on 29/12/98 from: 16 st john street london EC1M 4AY
03 Aug 1998
Incorporation

JAMAICAN PATTIES LIMITED Charges

30 November 2015
Charge code 0360 8956 0003
Delivered: 30 November 2015
Status: Satisfied on 24 August 2016
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
22 July 2003
Debenture
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Deed
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Caribbean Investors Limited
Description: 1 rondo press serial 5GD1SA rondo compass 3000 serial sfa…