JAYCO INTERNATIONAL FORWARDING LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JS

Company number 03427320
Status Active
Incorporation Date 1 September 1997
Company Type Private Limited Company
Address MARK BALL & CO 8 HOLGATE COURT, 4-10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JS
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 100 . The most likely internet sites of JAYCO INTERNATIONAL FORWARDING LIMITED are www.jaycointernationalforwarding.co.uk, and www.jayco-international-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Jayco International Forwarding Limited is a Private Limited Company. The company registration number is 03427320. Jayco International Forwarding Limited has been working since 01 September 1997. The present status of the company is Active. The registered address of Jayco International Forwarding Limited is Mark Ball Co 8 Holgate Court 4 10 Western Road Romford Essex Rm1 3js. . COHEN, Shelia Pauline is a Secretary of the company. CARR, Andrew Kevin is a Director of the company. COHEN, John Henry is a Director of the company. COHEN, Shelia Pauline is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HARRIS, Christina Fay has been resigned. Director BERESFORD, Steven James has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BUDD, Frederick has been resigned. Director COHEN, Wendy has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
COHEN, Shelia Pauline
Appointed Date: 12 November 1997

Director
CARR, Andrew Kevin
Appointed Date: 01 December 2011
63 years old

Director
COHEN, John Henry
Appointed Date: 01 January 1998
71 years old

Director
COHEN, Shelia Pauline
Appointed Date: 01 January 2009
69 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 01 September 1997
Appointed Date: 01 September 1997

Secretary
HARRIS, Christina Fay
Resigned: 12 November 1997
Appointed Date: 01 September 1997

Director
BERESFORD, Steven James
Resigned: 01 January 1998
Appointed Date: 12 November 1997
60 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 01 September 1997
Appointed Date: 01 September 1997

Director
BUDD, Frederick
Resigned: 12 November 1997
Appointed Date: 01 September 1997
87 years old

Director
COHEN, Wendy
Resigned: 01 December 2011
Appointed Date: 01 September 2008
44 years old

Persons With Significant Control

Mr John Henry Cohen
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAYCO INTERNATIONAL FORWARDING LIMITED Events

02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 November 2015
23 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 Oct 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 54 more events
22 Sep 1997
Registered office changed on 22/09/97 from: 47/49 green lane northwood middlesex HA6 3AE
22 Sep 1997
New director appointed
05 Sep 1997
Secretary resigned
05 Sep 1997
Director resigned
01 Sep 1997
Incorporation

JAYCO INTERNATIONAL FORWARDING LIMITED Charges

22 March 2010
Rent deposit deed
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo Limited (as Trustees of the Rreef UK Industrial Property Fund)
Description: All interest in all sums from time to time standing to the…
19 March 1998
Debenture
Delivered: 24 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…