JEYMASH LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT4 7PF

Company number 02729487
Status Active
Incorporation Date 7 July 1992
Company Type Private Limited Company
Address 8 THE GLEBE, WORCESTER PARK, SURREY, KT4 7PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 100 . The most likely internet sites of JEYMASH LIMITED are www.jeymash.co.uk, and www.jeymash.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Jeymash Limited is a Private Limited Company. The company registration number is 02729487. Jeymash Limited has been working since 07 July 1992. The present status of the company is Active. The registered address of Jeymash Limited is 8 The Glebe Worcester Park Surrey Kt4 7pf. The company`s financial liabilities are £28.46k. It is £22.24k against last year. The cash in hand is £36.37k. It is £26.78k against last year. And the total assets are £36.47k, which is £26.78k against last year. STARK, Janev is a Secretary of the company. BONIFACE, Ayshe is a Director of the company. ELIBOL, Emete Huseyin is a Director of the company. SEMAVI, Sherife is a Director of the company. Secretary ELIBOL, Emete Huseyin has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary SEMAVI, Huseyin Halil has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director SEMAVI, Huseyin Halil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jeymash Key Finiance

LIABILITIES £28.46k
+357%
CASH £36.37k
+279%
TOTAL ASSETS £36.47k
+276%
All Financial Figures

Current Directors

Secretary
STARK, Janev
Appointed Date: 19 June 2005

Director
BONIFACE, Ayshe
Appointed Date: 27 November 2003
59 years old

Director
ELIBOL, Emete Huseyin
Appointed Date: 04 June 2001
58 years old

Director
SEMAVI, Sherife
Appointed Date: 07 July 1992
80 years old

Resigned Directors

Secretary
ELIBOL, Emete Huseyin
Resigned: 25 January 2012
Appointed Date: 04 June 2001

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 07 July 1992
Appointed Date: 07 July 1992

Secretary
SEMAVI, Huseyin Halil
Resigned: 04 June 2001
Appointed Date: 07 July 1992

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 07 July 1992
Appointed Date: 07 July 1992

Director
SEMAVI, Huseyin Halil
Resigned: 27 November 2003
Appointed Date: 07 July 1992
85 years old

Persons With Significant Control

Ayshe Boniface
Notified on: 7 July 2016
59 years old
Nature of control: Has significant influence or control

Sherife Semavi
Notified on: 7 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Emete Huseyin Elibol
Notified on: 7 July 2016
58 years old
Nature of control: Has significant influence or control

Mrs Janev Stark
Notified on: 7 July 2016
50 years old
Nature of control: Has significant influence or control

JEYMASH LIMITED Events

22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Aug 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100

...
... and 62 more events
10 Sep 1992
Particulars of mortgage/charge

19 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1992
Registered office changed on 29/07/92 from: 4 bishops avenue northwood middlesex HA6 3DG

29 Jul 1992
Director resigned;new director appointed

07 Jul 1992
Incorporation

JEYMASH LIMITED Charges

11 December 2007
Mortgage
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 brackenhill cobham surrey t/no SY481239…
11 December 2007
Debenture
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2002
Legal mortgage
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 brackenhill sandy lane cobham t/no SY481239. With the…
18 June 2002
Debenture
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1992
Legal mortgage
Delivered: 10 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 brackenhill sandy lane cobham surrey t/n sy 481239 and/or…