Company number 05681508
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address 218 GRANGEWOOD HOUSE, OAKWOOD HILL INDUSTRIAL ESTATE, LOUGHTON, ESSEX, ENGLAND, IG10 3TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Registration of charge 056815080006, created on 16 December 2016; Registration of charge 056815080007, created on 16 December 2016. The most likely internet sites of ROBIN-JAY INVESTMENTS LIMITED are www.robinjayinvestments.co.uk, and www.robin-jay-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Blackhorse Road Rail Station is 6.5 miles; to Barking Rail Station is 7.1 miles; to Clapton Rail Station is 8.1 miles; to Bethnal Green Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robin Jay Investments Limited is a Private Limited Company.
The company registration number is 05681508. Robin Jay Investments Limited has been working since 20 January 2006.
The present status of the company is Active. The registered address of Robin Jay Investments Limited is 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex England Ig10 3tz. The company`s financial liabilities are £146.27k. It is £-45.99k against last year. And the total assets are £122.07k, which is £117.43k against last year. WHIDDON, Daniel John is a Director of the company. Secretary WHIDDON, Nicholas Robin has been resigned. Director WHIDDON, Nicholas Robin has been resigned. Director WHIDDON, Timothy Jay has been resigned. The company operates in "Development of building projects".
robin-jay investments Key Finiance
LIABILITIES
£146.27k
-24%
CASH
n/a
TOTAL ASSETS
£122.07k
+2531%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Nicholas Whiddon
Notified on: 5 April 2017
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Daniel John Whiddon
Notified on: 5 April 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Timothy Jay Whiddon
Notified on: 5 April 2017
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ROBIN-JAY INVESTMENTS LIMITED Events
03 May 2017
Confirmation statement made on 5 April 2017 with updates
20 Dec 2016
Registration of charge 056815080006, created on 16 December 2016
20 Dec 2016
Registration of charge 056815080007, created on 16 December 2016
28 Oct 2016
Micro company accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
...
... and 39 more events
11 Jun 2007
Resolutions
-
ELRES ‐
Elective resolution
11 Jun 2007
Resolutions
-
ELRES ‐
Elective resolution
11 Jun 2007
Ad 11/05/07--------- £ si 1049@1=1049 £ ic 1/1050
30 Mar 2007
Return made up to 20/01/07; full list of members
20 Jan 2006
Incorporation
16 December 2016
Charge code 0568 1508 0007
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Paragon Mortgages (2010) Limited
Description: All the present and future acquired undertaking, property…
16 December 2016
Charge code 0568 1508 0006
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Paragon Mortages (2010) Limited
Description: 41 jordan court, heathcote grove, london, E4 6RZ…
23 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied
on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 41 jordan court heathcote grove chingford london.
18 February 2010
Legal charge
Delivered: 20 February 2010
Status: Satisfied
on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: 24 woodedge close chingford london.
24 October 2008
Legal charge
Delivered: 28 October 2008
Status: Satisfied
on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: Jordan court, 37 to 47 (odd) heathcote grove chingford…
1 November 2007
Charge of deposit
Delivered: 3 November 2007
Status: Satisfied
on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £12,000 credited to account…
24 July 2007
Debenture
Delivered: 31 July 2007
Status: Satisfied
on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…