JANSPUR LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 1QS

Company number 08165073
Status Active
Incorporation Date 2 August 2012
Company Type Private Limited Company
Address 118 BOURNE AVENUE, HAYES, MIDDLESEX, UB3 1QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 081650730008, created on 28 April 2016. The most likely internet sites of JANSPUR LIMITED are www.janspur.co.uk, and www.janspur.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirteen years and three months. Janspur Limited is a Private Limited Company. The company registration number is 08165073. Janspur Limited has been working since 02 August 2012. The present status of the company is Active. The registered address of Janspur Limited is 118 Bourne Avenue Hayes Middlesex Ub3 1qs. The company`s financial liabilities are £1360.83k. It is £115.93k against last year. The cash in hand is £4.72k. It is £4.72k against last year. And the total assets are £1361.43k, which is £115.93k against last year. JAGDEV, Rajvinder Singh is a Director of the company. JAGDEV, Surinder Singh is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Development of building projects".


janspur Key Finiance

LIABILITIES £1360.83k
+9%
CASH £4.72k
TOTAL ASSETS £1361.43k
+9%
All Financial Figures

Current Directors

Director
JAGDEV, Rajvinder Singh
Appointed Date: 16 August 2012
43 years old

Director
JAGDEV, Surinder Singh
Appointed Date: 16 August 2012
70 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 16 August 2012
Appointed Date: 02 August 2012
62 years old

Persons With Significant Control

Mr Rajvinder Singh Jagdev
Notified on: 1 January 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Surinder Singh Jagdev
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JANSPUR LIMITED Events

23 Jan 2017
Confirmation statement made on 1 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
03 May 2016
Registration of charge 081650730008, created on 28 April 2016
03 May 2016
Registration of charge 081650730007, created on 28 April 2016
22 Apr 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

...
... and 16 more events
16 Aug 2012
Appointment of Mr Rajvinder Singh Jagdev as a director
16 Aug 2012
Appointment of Mr Surinder Singh Jagdev as a director
16 Aug 2012
Termination of appointment of Andrew Davis as a director
16 Aug 2012
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 August 2012
02 Aug 2012
Incorporation

JANSPUR LIMITED Charges

28 April 2016
Charge code 0816 5073 0008
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: All that freehold property known as the duke of edinburgh…
28 April 2016
Charge code 0816 5073 0007
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: All that freehold property known as the duke of edinburgh…
30 October 2015
Charge code 0816 5073 0006
Delivered: 14 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 149A holland road kensington london…
29 May 2015
Charge code 0816 5073 0005
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: West One Loan Limited
Description: The duke of edinburgh 1 richmond way london t/no. LN8754…
29 May 2015
Charge code 0816 5073 0004
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: West One Loan Limited
Description: The duke of edinburgh 1 richmond way london t/no. LN8754…
29 May 2015
Charge code 0816 5073 0003
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: West One Loan Limited
Description: The duke of edinburgh 1 richmond way london t/no. LN8754…
27 September 2012
Debenture
Delivered: 29 September 2012
Status: Satisfied on 14 May 2015
Persons entitled: West One Loan Limited
Description: By way of fixed charge, all plant, machinery, vehicles…
27 September 2012
Legal charge
Delivered: 29 September 2012
Status: Satisfied on 14 May 2015
Persons entitled: West One Loan Limited
Description: Property known as the duke of edinburgh, richmond way…