JOYCETON INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BP

Company number 00444718
Status Active
Incorporation Date 5 November 1947
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 8 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 8 . The most likely internet sites of JOYCETON INVESTMENTS LIMITED are www.joycetoninvestments.co.uk, and www.joyceton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. Joyceton Investments Limited is a Private Limited Company. The company registration number is 00444718. Joyceton Investments Limited has been working since 05 November 1947. The present status of the company is Active. The registered address of Joyceton Investments Limited is Summit House 170 Finchley Road London Nw3 6bp. . SAFFRON, Jonathan Aubrey is a Secretary of the company. DYSON, Jacqueline Carmel, Lady is a Director of the company. LEVY, David Anthony Lipton, Dr is a Director of the company. SAFFRON, Joyce Valerie is a Director of the company. WELBY, Amanda Jacqueline is a Director of the company. Secretary WELBY, Amanda Jacqueline has been resigned. Director LEVY, Rita Maisie has been resigned. Director LEVY, Robert Camille Samuel has been resigned. Director SAFFRON, Barnett Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAFFRON, Jonathan Aubrey
Appointed Date: 27 September 2005

Director
DYSON, Jacqueline Carmel, Lady
Appointed Date: 26 June 2000
77 years old

Director
LEVY, David Anthony Lipton, Dr
Appointed Date: 26 February 2000
72 years old

Director

Director
WELBY, Amanda Jacqueline
Appointed Date: 27 September 2005
74 years old

Resigned Directors

Secretary
WELBY, Amanda Jacqueline
Resigned: 27 September 2005

Director
LEVY, Rita Maisie
Resigned: 25 March 2000
110 years old

Director
LEVY, Robert Camille Samuel
Resigned: 05 September 1993
116 years old

Director
SAFFRON, Barnett Anthony
Resigned: 26 August 2005
112 years old

JOYCETON INVESTMENTS LIMITED Events

05 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8

13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 8

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
04 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 8

...
... and 78 more events
13 Jul 1987
Return made up to 16/06/87; full list of members

09 Jul 1986
Accounts for a small company made up to 31 March 1986

09 Jul 1986
Return made up to 04/06/86; full list of members

05 Nov 1947
Certificate of incorporation
05 Nov 1947
Incorporation

JOYCETON INVESTMENTS LIMITED Charges

2 April 1981
Legal mortgage
Delivered: 9 April 1981
Status: Satisfied on 10 August 2007
Persons entitled: Midland Bank PLC
Description: F/H 113 to 121 (odd nos) kingston rd, new malden T. no. Sy…
2 April 1981
Legal mortgage
Delivered: 9 April 1981
Status: Satisfied on 7 February 1998
Persons entitled: Midland Bank PLC
Description: L/H 371, 371A, 371B, 371C, 373, 373A, 375 375A richmond rd…
8 November 1971
Mortgage
Delivered: 16 November 1971
Status: Satisfied on 7 February 1998
Persons entitled: Midland Bank PLC
Description: Eight properties in richmond road east twickenham title no…
8 November 1971
Mortgage
Delivered: 16 November 1971
Status: Satisfied on 10 August 2007
Persons entitled: Midland Bank PLC
Description: 113/121 (odd nos) kingston road new malden surrey. Together…
20 May 1968
Charge
Delivered: 31 May 1968
Status: Satisfied on 7 February 1998
Persons entitled: Co-Operative Permanent Building Society
Description: 371, 371A, 371 b, 371C, 373, 373A 375 & 375A richmond rd…
31 December 1965
Further charge
Delivered: 21 January 1966
Status: Satisfied on 10 August 2007
Persons entitled: Co-Operative Permanent Building Society
Description: L/H 113, 115, 117, 117A, 119, 119A, 121 and 121A. kingston…
31 December 1965
Legal charge
Delivered: 21 January 1966
Status: Satisfied on 10 August 2007
Persons entitled: Co-Operative Permanent Building Society
Description: 60 & 62 cambridge rd, new malden.
31 December 1965
Legal charge
Delivered: 21 January 1966
Status: Satisfied on 10 August 2007
Persons entitled: Co-Operative Permanent Building Society
Description: F/H 113, 115, 117, 117A, 119, 119A, 121 and 121A. kingston…
29 January 1965
Legal charge
Delivered: 9 February 1965
Status: Satisfied on 10 August 2007
Persons entitled: Co-Operative Permanent Building Society
Description: Bridge house, winters bridge, thames ditton, surrey.
8 February 1963
Legal charge
Delivered: 26 February 1963
Status: Satisfied on 10 August 2007
Persons entitled: Co-Operative Permanent Building Society
Description: Bank house station road littlestone-on-sea new romney kent.
18 June 1962
Legal charge
Delivered: 27 June 1962
Status: Satisfied on 10 August 2007
Persons entitled: Co-Operative Permanent Building Society
Description: 113, 115, 117, 117A, 119, 119A, 121 & 121A kingston road…