JAKS PROPERTY INVESTMENTS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA3 9HW

Company number 02870423
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address 12 CHARLTON ROAD, HARROW, MIDDLESEX, HA3 9HW
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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JAKS PROPERTY INVESTMENTS LIMITED are www.jakspropertyinvestments.co.uk, and www.jaks-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Jaks Property Investments Limited is a Private Limited Company. The company registration number is 02870423. Jaks Property Investments Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Jaks Property Investments Limited is 12 Charlton Road Harrow Middlesex Ha3 9hw. . PATEL, Snehal is a Director of the company. PATEL, Sunil is a Director of the company. Secretary PATEL, Kumudben Jashbhai has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director PATEL, Jashbhai Dahyabhai has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PATEL, Snehal
Appointed Date: 05 November 1993
59 years old

Director
PATEL, Sunil
Appointed Date: 05 November 1993
65 years old

Resigned Directors

Secretary
PATEL, Kumudben Jashbhai
Resigned: 05 March 2013
Appointed Date: 04 November 1993

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Director
PATEL, Jashbhai Dahyabhai
Resigned: 17 June 2012
Appointed Date: 04 November 1993
95 years old

Persons With Significant Control

Mr Snehal Patel Bsc Hons Arics
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sunil Patel
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAKS PROPERTY INVESTMENTS LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,000

23 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 85 more events
25 Nov 1993
New secretary appointed

25 Nov 1993
Accounting reference date notified as 30/06

16 Nov 1993
Director resigned

16 Nov 1993
Secretary resigned

04 Nov 1993
Incorporation

JAKS PROPERTY INVESTMENTS LIMITED Charges

31 July 2012
Mortgage
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 59 high street alfreton derbyshire.
24 June 2011
Mortgage
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: F/H 421 hessle road kingston upon hull.
24 June 2011
Deed of assignment of rental income
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Rents receivable under the leases of 421 hessle road…
11 January 2010
Legal charge
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 24/26 commercial street, brighouse t/n WYK843801 and a…
3 July 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property 1-3 london road, london t/n tgl 14644 fixed and…
6 February 2008
Legal charge
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 and 5 meredith road ipswich suffolk.
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Unit 3 37/39 meneage street helston cornwall.
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 1045 london road thornton heath.
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 55 and 57 lydyett lane barnton.
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 61 and 63 high street alfreton.
19 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 855 stockport road levenshulme manchester…
31 January 1996
Charge deed
Delivered: 6 February 1996
Status: Satisfied on 13 March 2009
Persons entitled: Bradford & Bingley Building Society
Description: Unit 3,37/39 meneage street helston cornwall t/n CL111532…
21 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 13 March 2009
Persons entitled: Citibank International PLC
Description: F/Hold land/blds known as 1045 london rd,thornton…
21 February 1995
All monies general charge
Delivered: 3 March 1995
Status: Satisfied on 13 March 2009
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 13 March 2009
Persons entitled: Citibank International PLC
Description: F/Hold land/blds known as 21 and 23 chester st,clwyd;…
21 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 13 March 2009
Persons entitled: Citibank International PLC
Description: F/Hold land/blds known as 55 and 57 lydett…
21 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 13 March 2009
Persons entitled: Citibank International PLC
Description: F/Hold land/blds known as 177,177A and 177B eastern avenue…
21 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 13 March 2009
Persons entitled: Citibank International PLC
Description: F/Hold land/blds known as 61 and 63 high…
14 April 1994
Legal charge and floating charge
Delivered: 16 April 1994
Status: Satisfied on 7 March 1995
Persons entitled: Allied Dunbar Assurance PLC
Description: By way of first legal charge all that f/h property k/a…
25 February 1994
Legal charge
Delivered: 28 February 1994
Status: Satisfied on 7 March 1995
Persons entitled: First National Bank PLC
Description: F/H property k/a 177, 177A & 177B eastern avenue east…
2 December 1993
Legal charge and floating charge
Delivered: 11 December 1993
Status: Satisfied on 7 March 1995
Persons entitled: Allied Dunbar Assurance PLC
Description: A fixed charge over 21 & 23 chester street,flint,north…