JANKEL ARMOURING LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8RN

Company number 02096045
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN
Home Country United Kingdom
Nature of Business 84220 - Defence activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of JANKEL ARMOURING LIMITED are www.jankelarmouring.co.uk, and www.jankel-armouring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.2 miles; to Leatherhead Rail Station is 7.3 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jankel Armouring Limited is a Private Limited Company. The company registration number is 02096045. Jankel Armouring Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of Jankel Armouring Limited is Belgrave House 39 43 Monument Hill Weybridge Surrey Kt13 8rn. . JANKEL, Anthony Louis Harry is a Secretary of the company. CROSBY, Daniel is a Director of the company. JANKEL, Anthony Louis Harry is a Director of the company. JANKEL, Jennifer Anne is a Director of the company. MULLEN, Michael Patrick is a Director of the company. Secretary JANKEL, Jennifer Anne has been resigned. Director JANKEL, Andrew has been resigned. Director JANKEL, Robert has been resigned. Director TYLER, Robert Keith has been resigned. Director WRIGHT, David William Hilton has been resigned. The company operates in "Defence activities".


Current Directors

Secretary
JANKEL, Anthony Louis Harry
Appointed Date: 19 August 2011

Director
CROSBY, Daniel
Appointed Date: 01 October 2011
44 years old

Director
JANKEL, Anthony Louis Harry
Appointed Date: 12 June 1997
75 years old

Director
JANKEL, Jennifer Anne
Appointed Date: 12 June 1997
85 years old

Director
MULLEN, Michael Patrick
Appointed Date: 01 October 2008
64 years old

Resigned Directors

Secretary
JANKEL, Jennifer Anne
Resigned: 19 August 2011

Director
JANKEL, Andrew
Resigned: 19 August 2011
Appointed Date: 19 April 1995
57 years old

Director
JANKEL, Robert
Resigned: 25 May 2005
87 years old

Director
TYLER, Robert Keith
Resigned: 31 March 2006
Appointed Date: 01 October 2003
69 years old

Director
WRIGHT, David William Hilton
Resigned: 02 July 2003
81 years old

Persons With Significant Control

The Jankel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JANKEL ARMOURING LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
24 Jun 2016
Full accounts made up to 30 September 2015
29 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

28 May 2015
Full accounts made up to 30 September 2014
19 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 97 more events
09 Mar 1987
Registered office changed on 09/03/87 from: 124-128 city road, london, EC1V 2NJ

09 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1987
Company name changed sheerasset LIMITED\certificate issued on 26/02/87
03 Feb 1987
Certificate of Incorporation
03 Feb 1987
Incorporation

JANKEL ARMOURING LIMITED Charges

14 July 2009
Deed of charge over credit balances
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 July 2003
Second legal charge
Delivered: 7 July 2003
Status: Satisfied on 29 January 2009
Persons entitled: Ascot Capital Limited
Description: All the property, assets, contracts. By way of fixed charge…
21 December 2001
Debenture
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2000
Mortgage debenture
Delivered: 1 August 2000
Status: Satisfied on 4 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…