THE JANKEL GROUP LIMITED
WEYBRIDGE JANKEL SPECIAL VEHICLES LIMITED JANKEL MILITARY VEHICLES LIMITED

Hellopages » Surrey » Elmbridge » KT13 8RN

Company number 04145115
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 20 . The most likely internet sites of THE JANKEL GROUP LIMITED are www.thejankelgroup.co.uk, and www.the-jankel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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.The Jankel Group Limited is a Private Limited Company. The company registration number is 04145115. The Jankel Group Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of The Jankel Group Limited is Belgrave House 39 43 Monument Hill Weybridge Surrey Kt13 8rn. . JANKEL, Anthony Louis Harry is a Secretary of the company. JANKEL, Andrew 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. YEATES, Stephen Peter is a Director of the company. Secretary JANKEL, Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CROSBY, Daniel has been resigned. Director JANKEL, Robert has been resigned. Director MACKENZIE, Alexander Hugh has been resigned. Director WRIGHT, David William Hilton has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
JANKEL, Andrew
Appointed Date: 22 January 2001
57 years old

Director
JANKEL, Anthony Louis Harry
Appointed Date: 19 April 2002
75 years old

Director
JANKEL, Jennifer Anne
Appointed Date: 19 April 2002
85 years old

Director
YEATES, Stephen Peter
Appointed Date: 02 July 2003
68 years old

Resigned Directors

Secretary
JANKEL, Andrew
Resigned: 19 August 2011
Appointed Date: 22 January 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

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

Director
JANKEL, Robert
Resigned: 25 May 2005
Appointed Date: 22 January 2001
87 years old

Director
MACKENZIE, Alexander Hugh
Resigned: 31 August 2007
Appointed Date: 02 July 2003
67 years old

Director
WRIGHT, David William Hilton
Resigned: 02 July 2003
Appointed Date: 19 April 2002
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Mr Andrew Jankel
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Ms Jennifer Anne Jankel
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

THE JANKEL GROUP LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
24 Jun 2016
Group of companies' accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20

28 May 2015
Group of companies' accounts made up to 30 September 2014
26 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20

...
... and 58 more events
08 Feb 2001
New director appointed
08 Feb 2001
Director resigned
08 Feb 2001
Secretary resigned
07 Feb 2001
Company name changed jankel military vehicles LIMITED\certificate issued on 07/02/01
22 Jan 2001
Incorporation