JOLENEVI LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 7RW

Company number 05073716
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address FLAT 22 JEEVA MANSIONS, 135 SHACKLEWELL LANE, LONDON, N16 7RW
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of JOLENEVI LIMITED are www.jolenevi.co.uk, and www.jolenevi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Jolenevi Limited is a Private Limited Company. The company registration number is 05073716. Jolenevi Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Jolenevi Limited is Flat 22 Jeeva Mansions 135 Shacklewell Lane London N16 7rw. . NANTHABALAN, Jeevarany is a Secretary of the company. NANTHABALAN, Balasingam is a Director of the company. Secretary SUGUNANANDARAJAH, Ratnam has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director GANESHAMOORTHY, Sittampalam Ponniah has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
NANTHABALAN, Jeevarany
Appointed Date: 01 January 2006

Director
NANTHABALAN, Balasingam
Appointed Date: 01 January 2006
77 years old

Resigned Directors

Secretary
SUGUNANANDARAJAH, Ratnam
Resigned: 01 January 2006
Appointed Date: 15 March 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Director
GANESHAMOORTHY, Sittampalam Ponniah
Resigned: 01 January 2006
Appointed Date: 15 March 2004
70 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Tivejolen Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

JOLENEVI LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
16 Nov 2016
Total exemption full accounts made up to 31 March 2016
27 Aug 2016
Satisfaction of charge 3 in full
27 Aug 2016
Satisfaction of charge 4 in full
05 Aug 2016
Satisfaction of charge 1 in full
...
... and 55 more events
16 Mar 2004
New secretary appointed
16 Mar 2004
New director appointed
15 Mar 2004
Secretary resigned
15 Mar 2004
Director resigned
15 Mar 2004
Incorporation

JOLENEVI LIMITED Charges

8 July 2016
Charge code 0507 3716 0009
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 July 2016
Charge code 0507 3716 0008
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 135-137 shacklewell lane, hackney, london, N16 7RW…
8 July 2016
Charge code 0507 3716 0007
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 135-137 shacklewell lane, hackney, london, N16 7RW…
3 July 2014
Charge code 0507 3716 0006
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Service station 120-142 mare street london…
2 April 2014
Charge code 0507 3716 0005
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 December 2008
Legal charge
Delivered: 16 December 2008
Status: Satisfied on 27 August 2016
Persons entitled: National Westminster Bank PLC
Description: 101 shacklewell road, london t/no 332747 by way of fixed…
10 November 2008
Charge of deposit
Delivered: 14 November 2008
Status: Satisfied on 27 August 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,000.000 credited to account…
15 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied on 20 July 2016
Persons entitled: National Westminster Bank PLC
Description: 49 padbury house tresham crescent london. By way of fixed…
19 August 2005
Legal charge
Delivered: 2 September 2005
Status: Satisfied on 5 August 2016
Persons entitled: Ujima Housing Association Limited
Description: The property k/a 101 shacklewell road hackney t/n 332747…