JARED LIMITED
EASTCOTE JAEGER HOUSE LIMITED JARED LTD GLOBAL CAREERS LIMITED

Hellopages » Greater London » Hillingdon » HA4 9LT

Company number 04041974
Status Active
Incorporation Date 27 July 2000
Company Type Private Limited Company
Address AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDX, HA4 9LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Director's details changed for Mr Jared Matthew D'cruz on 21 December 2015. The most likely internet sites of JARED LIMITED are www.jared.co.uk, and www.jared.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Jared Limited is a Private Limited Company. The company registration number is 04041974. Jared Limited has been working since 27 July 2000. The present status of the company is Active. The registered address of Jared Limited is Audit House 260 Field End Road Eastcote Middx Ha4 9lt. . D'CRUZ, Jared Matthew is a Director of the company. Secretary FULLER-BAUER, Susan Ann, Dr has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary THOMAS, Philip has been resigned. Director D CRUZ, Jared has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director WILLINGHAM, Carol Marnie has been resigned. The company operates in "Development of building projects".


Current Directors

Director
D'CRUZ, Jared Matthew
Appointed Date: 27 July 2000
57 years old

Resigned Directors

Secretary
FULLER-BAUER, Susan Ann, Dr
Resigned: 22 October 2001
Appointed Date: 27 July 2000

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Secretary
THOMAS, Philip
Resigned: 21 June 2010
Appointed Date: 05 December 2001

Director
D CRUZ, Jared
Resigned: 27 July 2000
Appointed Date: 27 July 2000
57 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Director
WILLINGHAM, Carol Marnie
Resigned: 07 July 2006
Appointed Date: 24 October 2005
69 years old

Persons With Significant Control

Mr Jared D'Cruz
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

JARED LIMITED Events

28 Jul 2016
Confirmation statement made on 18 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Director's details changed for Mr Jared Matthew D'cruz on 21 December 2015
24 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 65 more events
31 Jul 2000
Registered office changed on 31/07/00 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA
31 Jul 2000
Secretary resigned
31 Jul 2000
Director resigned
31 Jul 2000
New secretary appointed
27 Jul 2000
Incorporation

JARED LIMITED Charges

16 September 2014
Charge code 0404 1974 0006
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 5 and 5A clanricarde gardens tunbridge wells t/n K263371…
9 May 2014
Charge code 0404 1974 0005
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: Property known as 5 and 5A clanricarde gardens tunbridge…
9 May 2014
Charge code 0404 1974 0004
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 5 and 5A clanricarde gardens tunbridge wells kent…
21 March 2014
Charge code 0404 1974 0003
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 clanricarde gardens tunbridge wells t/no…
16 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 11 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a jaeger house 5 clanricarde gardens…