JAYSONS LTD

Hellopages » Greater London » Brent » NW10 0EB

Company number 04453695
Status Active
Incorporation Date 2 June 2002
Company Type Private Limited Company
Address 3 COOMBE ROAD, LONDON, NW10 0EB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 2 . The most likely internet sites of JAYSONS LTD are www.jaysons.co.uk, and www.jaysons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Brentford Rail Station is 5.7 miles; to Barnes Bridge Rail Station is 6.4 miles; to Battersea Park Rail Station is 7.7 miles; to Balham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaysons Ltd is a Private Limited Company. The company registration number is 04453695. Jaysons Ltd has been working since 02 June 2002. The present status of the company is Active. The registered address of Jaysons Ltd is 3 Coombe Road London Nw10 0eb. The company`s financial liabilities are £200.71k. It is £5.65k against last year. The cash in hand is £33.93k. It is £0.34k against last year. And the total assets are £122.36k, which is £3.7k against last year. PATEL, Bhavanaben Dilipkumar is a Secretary of the company. PATEL, Dilipkumar Jayantilal is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other retail sale in non-specialised stores".


jaysons Key Finiance

LIABILITIES £200.71k
+2%
CASH £33.93k
+1%
TOTAL ASSETS £122.36k
+3%
All Financial Figures

Current Directors

Secretary
PATEL, Bhavanaben Dilipkumar
Appointed Date: 02 June 2002

Director
PATEL, Dilipkumar Jayantilal
Appointed Date: 02 June 2002
68 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 02 June 2002
Appointed Date: 02 June 2002

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 June 2002
Appointed Date: 02 June 2002
63 years old

JAYSONS LTD Events

24 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
13 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2

...
... and 27 more events
15 Jun 2002
Registered office changed on 15/06/02 from: 16 saint john street london EC1M 4NT
15 Jun 2002
Secretary resigned
15 Jun 2002
Director resigned
15 Jun 2002
New secretary appointed
02 Jun 2002
Incorporation

JAYSONS LTD Charges

12 December 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 9/10 chester court, albany street, london…
12 December 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 106A & 108 robert street, london…
1 December 2005
Debenture
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…