JAYAR COMPONENTS LIMITED
AYLESFORD

Hellopages » Kent » Maidstone » ME20 7AF

Company number 01289333
Status Active
Incorporation Date 6 December 1976
Company Type Private Limited Company
Address JAYAR HOUSE JAYAR HOUSE, FORSTAL ROAD, AYLESFORD, KENT, ME20 7AF
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 400 ; Group of companies' accounts made up to 31 January 2015. The most likely internet sites of JAYAR COMPONENTS LIMITED are www.jayarcomponents.co.uk, and www.jayar-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Bearsted Rail Station is 4 miles; to Chatham Rail Station is 5.6 miles; to Rochester Rail Station is 5.8 miles; to Gillingham (Kent) Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jayar Components Limited is a Private Limited Company. The company registration number is 01289333. Jayar Components Limited has been working since 06 December 1976. The present status of the company is Active. The registered address of Jayar Components Limited is Jayar House Jayar House Forstal Road Aylesford Kent Me20 7af. . DE CAMBORNE LUCY, Caroline Jane is a Secretary of the company. DE CAMBORNE LUCY, Caroline Jane is a Director of the company. RATCLIFFE, John is a Director of the company. RATCLIFFE, Judith Ann is a Director of the company. RATCLIFFE, Nicholas James is a Director of the company. Secretary BUTTFIELD, Andrew John has been resigned. Secretary RATCLIFFE, Judith Ann has been resigned. Director BUTTFIELD, Andrew John has been resigned. Director KAY, Frank Allen has been resigned. Director KNOTT, Lucy Violet has been resigned. Director RATCLIFFE, Peter has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
DE CAMBORNE LUCY, Caroline Jane
Appointed Date: 01 January 2010

Director
DE CAMBORNE LUCY, Caroline Jane
Appointed Date: 01 June 1999
53 years old

Director
RATCLIFFE, John

84 years old

Director

Director
RATCLIFFE, Nicholas James
Appointed Date: 01 June 1999
50 years old

Resigned Directors

Secretary
BUTTFIELD, Andrew John
Resigned: 31 December 2009
Appointed Date: 01 June 1999

Secretary
RATCLIFFE, Judith Ann
Resigned: 31 May 1999

Director
BUTTFIELD, Andrew John
Resigned: 31 December 2009
Appointed Date: 18 August 1993
75 years old

Director
KAY, Frank Allen
Resigned: 28 February 1995
Appointed Date: 24 November 1993
81 years old

Director
KNOTT, Lucy Violet
Resigned: 30 April 1998
107 years old

Director
RATCLIFFE, Peter
Resigned: 30 April 2015
Appointed Date: 01 May 1994
77 years old

JAYAR COMPONENTS LIMITED Events

30 Aug 2016
Group of companies' accounts made up to 31 January 2016
29 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 400

13 Oct 2015
Group of companies' accounts made up to 31 January 2015
26 Jun 2015
Director's details changed for Mrs Judith Ann Ratcliffe on 26 June 2015
05 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 400

...
... and 89 more events
14 Apr 1988
Accounts for a small company made up to 31 January 1988

03 Jun 1987
Return made up to 11/05/87; full list of members

06 May 1987
Accounts for a small company made up to 31 January 1987

30 Jul 1986
Accounts for a small company made up to 31 January 1986

30 Jul 1986
Annual return made up to 26/06/86

JAYAR COMPONENTS LIMITED Charges

7 September 1993
Single debenture
Delivered: 9 September 1993
Status: Satisfied on 11 February 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1993
Mortgage
Delivered: 17 March 1993
Status: Satisfied on 11 February 2015
Persons entitled: Lloyds Bank PLC
Description: Property k/a scriba house, loose, maidstone, kent t/no…
28 October 1980
Debenture
Delivered: 13 November 1980
Status: Satisfied on 11 February 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all propety and…