4 JAYS LIMITED
WHITCHURCH

Hellopages » Cardiff » Cardiff » CF14 2AP

Company number 04810646
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address 6 KELSTON PLACE, WHITCHURCH, CARDIFF, CF14 2AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 4 JAYS LIMITED are www.4jays.co.uk, and www.4-jays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Cardiff Queen Street Rail Station is 3.3 miles; to Cardiff Central Rail Station is 3.3 miles; to Barry Docks Rail Station is 7.8 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Jays Limited is a Private Limited Company. The company registration number is 04810646. 4 Jays Limited has been working since 25 June 2003. The present status of the company is Active. The registered address of 4 Jays Limited is 6 Kelston Place Whitchurch Cardiff Cf14 2ap. . MADLEY, Jeremy Stuart is a Secretary of the company. DUNHAM, Adrian Hereward is a Director of the company. MADLEY, Nicola is a Director of the company. Secretary HASTINGS, James has been resigned. Director HASTINGS, James has been resigned. Director MADLEY, Jeremy Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MADLEY, Jeremy Stuart
Appointed Date: 24 January 2007

Director
DUNHAM, Adrian Hereward
Appointed Date: 06 February 2008
64 years old

Director
MADLEY, Nicola
Appointed Date: 14 July 2003
59 years old

Resigned Directors

Secretary
HASTINGS, James
Resigned: 24 January 2007
Appointed Date: 25 June 2003

Director
HASTINGS, James
Resigned: 02 July 2007
Appointed Date: 25 June 2003
71 years old

Director
MADLEY, Jeremy Stuart
Resigned: 14 July 2003
Appointed Date: 25 June 2003
64 years old

4 JAYS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
24 Feb 2004
Particulars of mortgage/charge
13 Feb 2004
Particulars of mortgage/charge
28 Jul 2003
Director resigned
28 Jul 2003
New director appointed
25 Jun 2003
Incorporation

4 JAYS LIMITED Charges

21 October 2008
Mortgage
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 21 old church road whitchurch cardiff t/n WA339381…
3 July 2007
Deed of charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 31 heol y nant, rhiwbina, fixed charge over all rental…
17 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 heol y nant rhiwbina cardiff.
16 September 2005
Charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 45 old church road whitchurch cardiff.
14 March 2005
Mortgage
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 10 old church road whitchurch…
26 March 2004
Mortgage
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 old church road whitchurch cardiff.
17 February 2004
Legal charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 kingsland road victoria park cardiff.
30 January 2004
Mortgage
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 old church road whitchurch cardiff.