JAYSTREET LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 4SN

Company number 01133080
Status Active
Incorporation Date 7 September 1973
Company Type Private Limited Company
Address 493A CAERPHILLY ROAD, CARDIFF, CF14 4SN
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 eighty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of JAYSTREET LIMITED are www.jaystreet.co.uk, and www.jaystreet.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Cardiff Queen Street Rail Station is 3.3 miles; to Cardiff Central Rail Station is 3.5 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaystreet Limited is a Private Limited Company. The company registration number is 01133080. Jaystreet Limited has been working since 07 September 1973. The present status of the company is Active. The registered address of Jaystreet Limited is 493a Caerphilly Road Cardiff Cf14 4sn. . CARPANINI, Adrian Stephan is a Director of the company. Secretary CARPANINI, Mario Carlo has been resigned. Director CARPANINI, Mario Carlo has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
CARPANINI, Mario Carlo
Resigned: 04 February 2011

Director
CARPANINI, Mario Carlo
Resigned: 04 February 2011
90 years old

Persons With Significant Control

Mr Adrian Stephan Carpanini
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Murphy
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAYSTREET LIMITED Events

22 Dec 2016
Confirmation statement made on 31 October 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100

...
... and 76 more events
05 Jun 1987
Accounting reference date shortened from 31/10 to 31/03

30 May 1987
Particulars of mortgage/charge
21 Aug 1986
Particulars of mortgage/charge
05 Aug 1986
Full accounts made up to 31 October 1985

07 Sep 1973
Certificate of incorporation

JAYSTREET LIMITED Charges

20 June 2008
Mortgage debenture
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2008
Legal mortgage
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2, 4 & 6 rhyd y penau road cardiff t/no WA156666 by way of…
22 May 1987
Legal charge
Delivered: 30 May 1987
Status: Outstanding
Persons entitled: Commercial Financial Services Limited
Description: 202 city road, roath cardiff, south glamorgan. Assignment…
17 August 1986
Legal charge
Delivered: 21 August 1986
Status: Outstanding
Persons entitled: Commercial Financial Services Limited
Description: F/Hold 198-200 city road, roath cardiff t/no. Wa 288650…
24 October 1985
Mortgage
Delivered: 13 November 1985
Status: Satisfied
Persons entitled: Allied Irish Banks P.L.C.
Description: 37 romilly road canton cardiff.
24 October 1985
Fixed charge
Delivered: 13 November 1985
Status: Satisfied
Persons entitled: Allied Irish Banks P.L.C.
Description: 2, 4, 6 rhydypenau road cardiff.
31 July 1980
Legal charge
Delivered: 6 August 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 37 romilly road canton. Cardiff. Title no. Wa 110136.
30 June 1980
Legal charge
Delivered: 12 July 1980
Status: Satisfied on 14 May 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold 2.4.& 6 rhydypenau road cyncoed cardiff.
30 June 1980
Sub-mortgage
Delivered: 12 July 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 106 station road llandaff north cardiff wa 146510.
5 December 1974
Debenture
Delivered: 10 December 1974
Status: Satisfied on 14 May 2008
Persons entitled: Marilyn Frances Thomas
Description: First floating charge the. Undertaking and all property and…
5 December 1974
Debenture
Delivered: 10 December 1974
Status: Satisfied on 14 May 2008
Persons entitled: Noel Henry Thomas
Description: First floating charge the. Undertaking and all property and…
5 December 1974
Debenture
Delivered: 10 December 1974
Status: Satisfied on 14 May 2008
Persons entitled: Windill Richard Thomas Trick Arnold
Description: First floating charge the. Undertaking and all property and…