JAY FOSTERING LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AE

Company number 04822721
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Current accounting period extended from 31 March 2017 to 31 August 2017; Full accounts made up to 31 March 2016; Registration of charge 048227210007, created on 3 August 2016. The most likely internet sites of JAY FOSTERING LIMITED are www.jayfostering.co.uk, and www.jay-fostering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Jay Fostering Limited is a Private Limited Company. The company registration number is 04822721. Jay Fostering Limited has been working since 06 July 2003. The present status of the company is Active. The registered address of Jay Fostering Limited is Frays Court 71 Cowley Road Uxbridge Middlesex Ub8 2ae. . HOLT, Antony Vincent is a Secretary of the company. ANDERSON, Iain James is a Director of the company. HOLT, Antony Vincent is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BERRY, Richard Albert has been resigned. Secretary GARRATT, Mark has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BERRY, Joyce Barbara has been resigned. Director BERRY, Richard Albert has been resigned. Director GARRATT, Mark Jonathan has been resigned. Director WOODWARD, Lara Viviene Georgette has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HOLT, Antony Vincent
Appointed Date: 21 August 2014

Director
ANDERSON, Iain James
Appointed Date: 28 October 2010
70 years old

Director
HOLT, Antony Vincent
Appointed Date: 21 August 2014
66 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 06 July 2003
Appointed Date: 06 July 2003

Secretary
BERRY, Richard Albert
Resigned: 28 October 2010
Appointed Date: 06 July 2003

Secretary
GARRATT, Mark
Resigned: 13 February 2014
Appointed Date: 28 October 2010

Nominee Director
AR NOMINEES LIMITED
Resigned: 06 July 2003
Appointed Date: 06 July 2003

Director
BERRY, Joyce Barbara
Resigned: 28 October 2010
Appointed Date: 27 April 2004
74 years old

Director
BERRY, Richard Albert
Resigned: 28 October 2010
Appointed Date: 06 July 2003
52 years old

Director
GARRATT, Mark Jonathan
Resigned: 13 February 2014
Appointed Date: 28 October 2010
60 years old

Director
WOODWARD, Lara Viviene Georgette
Resigned: 28 October 2010
Appointed Date: 06 July 2003
56 years old

Persons With Significant Control

Nfap Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAY FOSTERING LIMITED Events

29 Dec 2016
Current accounting period extended from 31 March 2017 to 31 August 2017
20 Dec 2016
Full accounts made up to 31 March 2016
12 Aug 2016
Registration of charge 048227210007, created on 3 August 2016
08 Jul 2016
Confirmation statement made on 6 July 2016 with updates
15 Dec 2015
Full accounts made up to 31 March 2015
...
... and 67 more events
22 Jul 2003
Secretary resigned
22 Jul 2003
New secretary appointed;new director appointed
22 Jul 2003
New director appointed
15 Jul 2003
Registered office changed on 15/07/03 from: 12-14 st marys street newport shropshire TF10 7AB
06 Jul 2003
Incorporation

JAY FOSTERING LIMITED Charges

3 August 2016
Charge code 0482 2721 0007
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
5 June 2015
Charge code 0482 2721 0006
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (As Security Agent)
Description: Contains fixed charge…
20 June 2014
Charge code 0482 2721 0005
Delivered: 2 July 2014
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: None…
19 January 2012
Security accession deed
Delivered: 31 January 2012
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Tsb Bank PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over all property and assets…
3 November 2010
Accession deed to a composite guarantee and debenture
Delivered: 19 November 2010
Status: Satisfied on 8 February 2012
Persons entitled: Sovereign Capital Limited Partnership Ii
Description: Fixed and floating charge over the undertaking and all…
28 October 2010
Debenture
Delivered: 2 November 2010
Status: Satisfied on 8 February 2012
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
10 October 2003
Rent deposit deed
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Pineapple Corporation Limited
Description: The deposit of £4,846.88 together with all interest. See…