JAMALA ESTATES
SANDERSTEAD ROAD SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 0PL

Company number 00912036
Status Active
Incorporation Date 31 July 1967
Company Type Private Unlimited Company
Address TRIUMPH HOUSE, STATION APPROACH, SANDERSTEAD ROAD SOUTH CROYDON, SURREY, CR2 0PL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAMALA ESTATES are www.jamala.co.uk, and www.jamala.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. Jamala Estates is a Private Unlimited Company. The company registration number is 00912036. Jamala Estates has been working since 31 July 1967. The present status of the company is Active. The registered address of Jamala Estates is Triumph House Station Approach Sanderstead Road South Croydon Surrey Cr2 0pl. . ROBINSON, Nicholas Ridley is a Secretary of the company. PYE, Caroline Sarah is a Director of the company. ROBINSON, Nicholas Ridley is a Director of the company. VERNON, Susan Jane is a Director of the company. Secretary CLAYTON, Lawrence Robert has been resigned. Director CLAYTON, Lawrence Robert has been resigned. Director MASON, Marjorie Florence has been resigned. Director PYE, Caroline Sarah has been resigned. Director ROBINSON, Eileen Mary has been resigned. Director ROBINSON, Leslie Jack has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBINSON, Nicholas Ridley
Appointed Date: 01 April 1993

Director
PYE, Caroline Sarah
Appointed Date: 05 July 2001
78 years old

Director
ROBINSON, Nicholas Ridley
Appointed Date: 09 September 1994
73 years old

Director
VERNON, Susan Jane
Appointed Date: 05 July 2001
80 years old

Resigned Directors

Secretary
CLAYTON, Lawrence Robert
Resigned: 31 March 1993

Director
CLAYTON, Lawrence Robert
Resigned: 31 March 1993
100 years old

Director
MASON, Marjorie Florence
Resigned: 10 November 2000
104 years old

Director
PYE, Caroline Sarah
Resigned: 10 September 1994
Appointed Date: 09 September 1994
78 years old

Director
ROBINSON, Eileen Mary
Resigned: 22 January 1998
Appointed Date: 25 October 1993
110 years old

Director
ROBINSON, Leslie Jack
Resigned: 17 October 1993
111 years old

Persons With Significant Control

Mr Nicholas Ridley Robinson
Notified on: 27 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jane Vernon
Notified on: 27 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Sarah Pye
Notified on: 27 October 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMALA ESTATES Events

31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,700

28 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,700

...
... and 49 more events
11 Sep 1989
Return made up to 15/08/89; full list of members

07 Sep 1988
Return made up to 20/07/88; full list of members

29 Sep 1987
Return made up to 29/07/87; full list of members

04 Sep 1986
Return made up to 27/08/86; full list of members

31 Jul 1967
Incorporation

JAMALA ESTATES Charges

18 October 1983
Legal charge
Delivered: 3 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 92, lewisham way, new cross, lewisham, london SE14…
30 November 1972
Mortgage
Delivered: 15 December 1972
Status: Outstanding
Persons entitled: Ridley Estates
Description: 60, lugard road peckham SE15.
26 October 1971
Legal charge
Delivered: 12 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13, prince george road, london N16.
26 October 1971
Legal charge
Delivered: 10 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55, queenswood road, forest hill, SE23.
26 October 1971
Legal charge
Delivered: 10 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30, lanvanor road, peckham, london, SE15.
26 October 1971
Legal charge
Delivered: 8 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 89 & 97, friary road, peckham london, SE15.
26 October 1971
Legal charge
Delivered: 8 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 87, friary road, camberwell peckham, SE15.
27 July 1970
Charge
Delivered: 4 August 1970
Status: Outstanding
Persons entitled: Florence Mary Ashley
Description: 56 & 58, lugard road, peckham, SE15 title no 244648.
22 July 1970
Legal charge
Delivered: 7 August 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23, drayton grove, peckham london SE15 14, wroxton road…
21 July 1969
Instrument of charge
Delivered: 29 July 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, queens road, peckham, london, SE15.
30 September 1967
Charge
Delivered: 10 October 1967
Status: Outstanding
Persons entitled: L J Robinson Mrs M F Mason
Description: 13 prince george road, stoke newington, N16.