JEAMLAND LIMITED

Hellopages » Greater London » Camden » W1T 6BQ
Company number 01010004
Status Active
Incorporation Date 4 May 1971
Company Type Private Limited Company
Address 26-28 CONWAY STREET, LONDON, W1T 6BQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016; Appointment of International Clothing Designs (Holdings) Limited as a director on 17 October 2016; Appointment of Mr Richard Allan Caring as a director on 17 October 2016. The most likely internet sites of JEAMLAND LIMITED are www.jeamland.co.uk, and www.jeamland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Jeamland Limited is a Private Limited Company. The company registration number is 01010004. Jeamland Limited has been working since 04 May 1971. The present status of the company is Active. The registered address of Jeamland Limited is 26 28 Conway Street London W1t 6bq. The company`s financial liabilities are £7183.05k. It is £794.02k against last year. The cash in hand is £2.46k. It is £-0.14k against last year. And the total assets are £2.46k, which is £-10.34k against last year. MCCARTHY, Raymond John is a Secretary of the company. CARING, Richard Allan is a Director of the company. INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED is a Director of the company. Secretary HAMPSHIRE, Rebecca Carolyn has been resigned. Secretary LAWRENCE, James Wyndham Stuart has been resigned. Secretary MACAULAY, John Arnold has been resigned. Secretary PEPPER, Karen Louise has been resigned. Secretary TARRATT, Nicholas Joyl has been resigned. Director D'CRUZE, Christopher has been resigned. Director GOWERS, John Howard has been resigned. Director LUEL, Simon Paul has been resigned. Director MACAULAY, John Arnold has been resigned. Director MEHTA, Sundeep Mansukhlal has been resigned. Director MILLER, Raymond Michael has been resigned. Director TARRATT, Nicholas Joyl has been resigned. Director TIPPER, Jonothan Craig has been resigned. Director WISE, Neil Howard has been resigned. The company operates in "Wholesale of clothing and footwear".


jeamland Key Finiance

LIABILITIES £7183.05k
+12%
CASH £2.46k
-6%
TOTAL ASSETS £2.46k
-81%
All Financial Figures

Current Directors

Secretary
MCCARTHY, Raymond John
Appointed Date: 03 May 2008

Director
CARING, Richard Allan
Appointed Date: 17 October 2016
77 years old

Director
INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED
Appointed Date: 17 October 2016

Resigned Directors

Secretary
HAMPSHIRE, Rebecca Carolyn
Resigned: 03 May 2008
Appointed Date: 08 March 2006

Secretary
LAWRENCE, James Wyndham Stuart
Resigned: 03 July 2007
Appointed Date: 03 October 2006

Secretary
MACAULAY, John Arnold
Resigned: 30 March 2006
Appointed Date: 12 October 1998

Secretary
PEPPER, Karen Louise
Resigned: 08 March 2006
Appointed Date: 31 December 2001

Secretary
TARRATT, Nicholas Joyl
Resigned: 12 October 1998

Director
D'CRUZE, Christopher
Resigned: 31 December 2001
Appointed Date: 12 October 1998
58 years old

Director
GOWERS, John Howard
Resigned: 12 October 1998
74 years old

Director
LUEL, Simon Paul
Resigned: 08 March 1999
66 years old

Director
MACAULAY, John Arnold
Resigned: 30 March 2006
Appointed Date: 12 October 1998
69 years old

Director
MEHTA, Sundeep Mansukhlal
Resigned: 31 October 2016
Appointed Date: 25 October 2011
54 years old

Director
MILLER, Raymond Michael
Resigned: 31 July 2000
78 years old

Director
TARRATT, Nicholas Joyl
Resigned: 12 October 1998
73 years old

Director
TIPPER, Jonothan Craig
Resigned: 25 October 2011
Appointed Date: 08 March 2006
61 years old

Director
WISE, Neil Howard
Resigned: 12 October 1998
71 years old

JEAMLAND LIMITED Events

07 Nov 2016
Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016
18 Oct 2016
Appointment of International Clothing Designs (Holdings) Limited as a director on 17 October 2016
18 Oct 2016
Appointment of Mr Richard Allan Caring as a director on 17 October 2016
26 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,000

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 94 more events
06 Sep 1988
Full accounts made up to 30 September 1986

10 Mar 1988
Return made up to 10/12/87; full list of members

14 Feb 1987
Return made up to 15/12/86; full list of members

31 Jan 1987
Accounts for a medium company made up to 30 September 1985

01 Aug 1986
New director appointed

JEAMLAND LIMITED Charges

12 October 1998
Debenture
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1998
Guarantee & debenture
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Together with a floating charge over goodwill and the…
5 November 1984
Charge
Delivered: 9 November 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All bookdebts and other debts present and future.