JAYWELL VENTURES LTD
LONDON

Hellopages » Greater London » Hackney » N16 6UT

Company number 08724048
Status Active
Incorporation Date 8 October 2013
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
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 thirty-two events have happened. The last three records are Registration of charge 087240480011, created on 3 February 2017; Confirmation statement made on 6 November 2016 with updates; Satisfaction of charge 087240480002 in full. The most likely internet sites of JAYWELL VENTURES LTD are www.jaywellventures.co.uk, and www.jaywell-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Jaywell Ventures Ltd is a Private Limited Company. The company registration number is 08724048. Jaywell Ventures Ltd has been working since 08 October 2013. The present status of the company is Active. The registered address of Jaywell Ventures Ltd is 5 Windus Road London N16 6ut. . KAHAN, Mirl is a Secretary of the company. KAHAN, Joseph is a Director of the company. Director HEIMAN, Osker has been resigned. Director KAHAN, Mirl has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAHAN, Mirl
Appointed Date: 06 November 2013

Director
KAHAN, Joseph
Appointed Date: 07 November 2013
34 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 06 November 2013
Appointed Date: 08 October 2013
48 years old

Director
KAHAN, Mirl
Resigned: 30 June 2016
Appointed Date: 06 November 2013
33 years old

Persons With Significant Control

Mr Joseph Kahan
Notified on: 6 November 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAYWELL VENTURES LTD Events

06 Feb 2017
Registration of charge 087240480011, created on 3 February 2017
18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
26 Oct 2016
Satisfaction of charge 087240480002 in full
26 Oct 2016
Satisfaction of charge 087240480001 in full
26 Oct 2016
Satisfaction of charge 087240480005 in full
...
... and 22 more events
06 Nov 2013
Appointment of Mrs Mirl Kahan as a secretary
06 Nov 2013
Appointment of Mrs Mirl Kahan as a director
06 Nov 2013
Termination of appointment of Osker Heiman as a director
06 Nov 2013
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 November 2013
08 Oct 2013
Incorporation

JAYWELL VENTURES LTD Charges

3 February 2017
Charge code 0872 4048 0011
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 96 clitterhouse crescent…
16 September 2016
Charge code 0872 4048 0010
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 99A wightman road, london, N4…
23 May 2016
Charge code 0872 4048 0009
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 176 conway crescent. Perivale. Greenford. UB6 8JF…
28 July 2015
Charge code 0872 4048 0008
Delivered: 28 July 2015
Status: Satisfied on 26 October 2016
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
28 July 2015
Charge code 0872 4048 0007
Delivered: 28 July 2015
Status: Satisfied on 26 October 2016
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 176 conway…
9 March 2015
Charge code 0872 4048 0006
Delivered: 10 March 2015
Status: Satisfied on 26 October 2016
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
9 March 2015
Charge code 0872 4048 0005
Delivered: 10 March 2015
Status: Satisfied on 26 October 2016
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 99A…
2 December 2014
Charge code 0872 4048 0004
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property 96 clitterhouse crescent london title no…
28 October 2014
Charge code 0872 4048 0003
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 January 2014
Charge code 0872 4048 0002
Delivered: 8 January 2014
Status: Satisfied on 26 October 2016
Persons entitled: Commercial Acceptances Limited
Description: F/H 96 clitterhouse crescent hendon london t/no NGL212675…
6 January 2014
Charge code 0872 4048 0001
Delivered: 8 January 2014
Status: Satisfied on 26 October 2016
Persons entitled: Commercial Acceptances Limited
Description: Notification of addition to or amendment of charge…