JEDI INNS LIMITED
LONDON FLIGHTWATER LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB
Company number 04726673
Status Active - Proposal to Strike off
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JEDI INNS LIMITED are www.jediinns.co.uk, and www.jedi-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jedi Inns Limited is a Private Limited Company. The company registration number is 04726673. Jedi Inns Limited has been working since 08 April 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Jedi Inns Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Ephraim Menashi Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary BROWN, Aaron Maxwell has been resigned. Secretary KEIDAN, Michael David Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Aaron Maxwell has been resigned. Director LANPHERE, Scott has been resigned. Director SMALLEY, Timothy John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 23 January 2004
64 years old

Director
KHALASTCHI, Ephraim Menashi Frank
Appointed Date: 23 January 2004
93 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 23 January 2004
62 years old

Director
PEARS, David Alan
Appointed Date: 29 January 2004
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 29 January 2004
63 years old

Director
PEARS, Trevor Steven
Appointed Date: 29 January 2004
61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
BROWN, Aaron Maxwell
Resigned: 23 January 2004
Appointed Date: 08 May 2003

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 23 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2003
Appointed Date: 08 April 2003

Director
BROWN, Aaron Maxwell
Resigned: 23 January 2004
Appointed Date: 05 November 2003
58 years old

Director
LANPHERE, Scott
Resigned: 23 January 2004
Appointed Date: 08 May 2003
60 years old

Director
SMALLEY, Timothy John
Resigned: 23 January 2004
Appointed Date: 05 November 2003
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 May 2003
Appointed Date: 08 April 2003

JEDI INNS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1

19 Mar 2015
Satisfaction of charge 2 in full
...
... and 63 more events
09 May 2003
New director appointed
08 May 2003
New secretary appointed
08 May 2003
Secretary resigned
08 May 2003
Director resigned
08 Apr 2003
Incorporation

JEDI INNS LIMITED Charges

2 February 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 23RD january 2004 and
Delivered: 5 February 2005
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 January 2004
Debenture
Delivered: 28 January 2004
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
An omnibus guarantee and set off agreement
Delivered: 28 January 2004
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums due standing to the credit of any one or…
1 December 2003
Debenture
Delivered: 17 December 2003
Status: Satisfied on 28 January 2004
Persons entitled: Storm Funding Limited as Security Agent
Description: Fixed and floating charges over the undertaking and all…