JAY HOTELS LIMITED
LONDON SPEED 8691 LIMITED

Hellopages » Greater London » Islington » EC1M 6DQ
Company number 04174255
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 30-31 COWCROSS STREET, LONDON, ENGLAND, EC1M 6DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 15 Appold Street London EC2A 2HB England to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017; Confirmation statement made on 7 March 2017 with updates; Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017. The most likely internet sites of JAY HOTELS LIMITED are www.jayhotels.co.uk, and www.jay-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jay Hotels Limited is a Private Limited Company. The company registration number is 04174255. Jay Hotels Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Jay Hotels Limited is 30 31 Cowcross Street London England Ec1m 6dq. . ROBERTS, Paul is a Director of the company. Secretary GODDEN, Gerald has been resigned. Secretary ROBSON, Gail has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Director BIBRING, Michael Albert has been resigned. Director BLURTON, Andrew Francis has been resigned. Director COOK, Robert Barclay has been resigned. Director DAVIS, Gary Reginald has been resigned. Director ELLIOT, Colin David has been resigned. Director GODDEN, Gerald has been resigned. Director GODDEN, Jacqueline Renee has been resigned. Director NISBETT, Paul Sandle has been resigned. Director ROBSON, Gail has been resigned. Director SINGH, Jagtar has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ROBERTS, Paul
Appointed Date: 20 February 2012
56 years old

Resigned Directors

Secretary
GODDEN, Gerald
Resigned: 30 April 2007
Appointed Date: 20 March 2001

Secretary
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 30 April 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 2001
Appointed Date: 07 March 2001

Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 23 January 2017
Appointed Date: 17 June 2015

Director
BIBRING, Michael Albert
Resigned: 04 January 2013
Appointed Date: 08 May 2012
71 years old

Director
BLURTON, Andrew Francis
Resigned: 12 January 2010
Appointed Date: 30 April 2007
71 years old

Director
COOK, Robert Barclay
Resigned: 31 October 2011
Appointed Date: 15 December 2008
60 years old

Director
DAVIS, Gary Reginald
Resigned: 17 June 2015
Appointed Date: 16 January 2012
70 years old

Director
ELLIOT, Colin David
Resigned: 01 December 2011
Appointed Date: 12 July 2010
61 years old

Director
GODDEN, Gerald
Resigned: 30 April 2007
Appointed Date: 20 March 2001
63 years old

Director
GODDEN, Jacqueline Renee
Resigned: 30 April 2007
Appointed Date: 20 March 2001
59 years old

Director
NISBETT, Paul Sandle
Resigned: 11 April 2008
Appointed Date: 30 April 2007
57 years old

Director
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 30 April 2007
64 years old

Director
SINGH, Jagtar
Resigned: 08 May 2012
Appointed Date: 31 January 2012
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 March 2001
Appointed Date: 07 March 2001

Persons With Significant Control

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

JAY HOTELS LIMITED Events

21 Mar 2017
Registered office address changed from 15 Appold Street London EC2A 2HB England to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017
14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
02 Mar 2017
Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017
24 Aug 2016
Auditor's resignation
19 Aug 2016
Auditor's resignation
...
... and 84 more events
11 Apr 2002
New director appointed
11 Apr 2002
Director resigned
11 Apr 2002
Secretary resigned
29 Mar 2001
Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ
07 Mar 2001
Incorporation

JAY HOTELS LIMITED Charges

1 April 2014
Charge code 0417 4255 0004
Delivered: 11 April 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties
Description: Contains fixed charge…
29 February 2008
Debenture
Delivered: 14 March 2008
Status: Satisfied on 11 April 2014
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Original Lenders and the Agent) (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 May 2002
Debenture
Delivered: 31 May 2002
Status: Satisfied on 18 May 2004
Persons entitled: Robert James Macfarlane Leonard
Description: Fixed and floating charge over all assets.
15 May 2002
Guarantee & debenture
Delivered: 31 May 2002
Status: Satisfied on 31 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…