JAYDONE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 04631083
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of JAYDONE LIMITED are www.jaydone.co.uk, and www.jaydone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Jaydone Limited is a Private Limited Company. The company registration number is 04631083. Jaydone Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Jaydone Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BARKER, Adam Martin is a Director of the company. BROWN, Andrew is a Director of the company. SHARPE, David Richard James is a Director of the company. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALEXANDER, Stephen Harold has been resigned. Director CHADD, Andrew Peter has been resigned. Director CONSTANT, Richard Michael has been resigned. Director D'URBANO, David has been resigned. Director FAXON, Roger Conant has been resigned. Director FRANKLYN, Paul Anderson has been resigned. Director FRENCH, Julian has been resigned. Director FURMAN, Mark has been resigned. Director JOBANPUTRA, Shabir has been resigned. Director KASSLER, David Nicholas has been resigned. Director KENNEDY, Christopher John has been resigned. Director MUIR, Boyd Johnston has been resigned. Director NAUGHTON, Shane Paul has been resigned. Director PRIOR, Ruth Catherine has been resigned. Director PUNJA, Riaz has been resigned. Director ROLING, Christopher John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 26 November 2012

Director
BARKER, Adam Martin
Appointed Date: 13 February 2015
57 years old

Director
BROWN, Andrew
Appointed Date: 28 September 2012
56 years old

Director
SHARPE, David Richard James
Appointed Date: 13 February 2015
58 years old

Resigned Directors

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 24 March 2003

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 26 November 2012
Appointed Date: 29 October 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 March 2003
Appointed Date: 08 January 2003

Director
ALEXANDER, Stephen Harold
Resigned: 17 December 2008
Appointed Date: 23 November 2007
69 years old

Director
CHADD, Andrew Peter
Resigned: 12 August 2009
Appointed Date: 22 September 2008
61 years old

Director
CONSTANT, Richard Michael
Resigned: 13 February 2015
Appointed Date: 28 September 2012
71 years old

Director
D'URBANO, David
Resigned: 15 April 2010
Appointed Date: 15 August 2009
54 years old

Director
FAXON, Roger Conant
Resigned: 28 September 2012
Appointed Date: 16 December 2010
77 years old

Director
FRANKLYN, Paul Anderson
Resigned: 07 April 2006
Appointed Date: 12 May 2003
59 years old

Director
FRENCH, Julian
Resigned: 23 November 2007
Appointed Date: 24 March 2003
58 years old

Director
FURMAN, Mark
Resigned: 23 November 2007
Appointed Date: 24 March 2003
65 years old

Director
JOBANPUTRA, Shabir
Resigned: 07 April 2006
Appointed Date: 12 May 2003
58 years old

Director
KASSLER, David Nicholas
Resigned: 28 September 2012
Appointed Date: 08 July 2009
58 years old

Director
KENNEDY, Christopher John
Resigned: 08 July 2009
Appointed Date: 17 December 2008
61 years old

Director
MUIR, Boyd Johnston
Resigned: 13 February 2015
Appointed Date: 28 September 2012
66 years old

Director
NAUGHTON, Shane Paul
Resigned: 28 September 2012
Appointed Date: 15 April 2010
58 years old

Director
PRIOR, Ruth Catherine
Resigned: 28 September 2012
Appointed Date: 16 December 2010
57 years old

Director
PUNJA, Riaz
Resigned: 17 December 2008
Appointed Date: 23 November 2007
74 years old

Director
ROLING, Christopher John
Resigned: 22 September 2008
Appointed Date: 23 November 2007
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 March 2003
Appointed Date: 08 January 2003

Persons With Significant Control

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

JAYDONE LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

15 Oct 2015
Full accounts made up to 31 December 2014
17 Feb 2015
Termination of appointment of Boyd Johnston Muir as a director on 13 February 2015
...
... and 103 more events
02 May 2003
New director appointed
02 May 2003
Director resigned
02 May 2003
Secretary resigned
10 Apr 2003
Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ
08 Jan 2003
Incorporation

JAYDONE LIMITED Charges

1 October 2008
A recorded music division security agreement
Delivered: 10 October 2008
Status: Satisfied on 26 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)
Description: All of its copyrights which are governed by english law…
28 January 2008
A deed of accession and charge
Delivered: 31 January 2008
Status: Satisfied on 26 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…