J & A INVESTMENT LTD
ILFORD

Hellopages » Greater London » Redbridge » IG2 6XH

Company number 03607545
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address SECURITY HOUSE 7-8 SEVENWAYS PARADE, WOODFORD AVENUE, GANTSHILL, ILFORD, ESSEX, UNITED KINGDOM, IG2 6XH
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 sixty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of J & A INVESTMENT LTD are www.jainvestment.co.uk, and www.j-a-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. J A Investment Ltd is a Private Limited Company. The company registration number is 03607545. J A Investment Ltd has been working since 30 July 1998. The present status of the company is Active. The registered address of J A Investment Ltd is Security House 7 8 Sevenways Parade Woodford Avenue Gantshill Ilford Essex United Kingdom Ig2 6xh. The company`s financial liabilities are £608.33k. It is £-11.86k against last year. And the total assets are £60.19k, which is £-4.89k against last year. SINGAGIRESON, Devika is a Secretary of the company. SINGAGIRESON, Asha is a Director of the company. SINGAGIRESON, Shawmian Jason is a Director of the company. SINGAGIRESON, Sivamuthulingam Muthulingam is a Director of the company. Secretary KWIK COMPANY MANAGEMENT LTD has been resigned. Director KWIK COMPANY FORMATION LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j & a investment Key Finiance

LIABILITIES £608.33k
-2%
CASH n/a
TOTAL ASSETS £60.19k
-8%
All Financial Figures

Current Directors

Secretary
SINGAGIRESON, Devika
Appointed Date: 01 August 1998

Director
SINGAGIRESON, Asha
Appointed Date: 30 July 2013
38 years old

Director
SINGAGIRESON, Shawmian Jason
Appointed Date: 30 July 2013
33 years old

Director
SINGAGIRESON, Sivamuthulingam Muthulingam
Appointed Date: 01 August 1998
68 years old

Resigned Directors

Secretary
KWIK COMPANY MANAGEMENT LTD
Resigned: 01 August 1998
Appointed Date: 30 July 1998

Director
KWIK COMPANY FORMATION LTD
Resigned: 01 August 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Mr Sivamuthulingam Singagireson
Notified on: 29 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Asha Singagireson
Notified on: 29 June 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shawmian Jason Singagireson
Notified on: 29 June 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & A INVESTMENT LTD Events

17 Dec 2016
Compulsory strike-off action has been discontinued
15 Dec 2016
Confirmation statement made on 30 July 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
23 Jul 2016
Compulsory strike-off action has been discontinued
22 Jul 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 58 more events
18 Aug 1999
Secretary resigned
18 Aug 1999
Return made up to 30/07/99; full list of members
07 Dec 1998
New director appointed
07 Dec 1998
New secretary appointed
30 Jul 1998
Incorporation

J & A INVESTMENT LTD Charges

19 March 2015
Charge code 0360 7545 0017
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 42 london…
3 October 2014
Charge code 0360 7545 0016
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 10 barton…
3 October 2014
Charge code 0360 7545 0015
Delivered: 3 October 2014
Status: Satisfied on 19 March 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 42 london…
14 February 2014
Charge code 0360 7545 0014
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 7 drayton avenue loughton essex t/n EX810289…
27 August 2013
Charge code 0360 7545 0013
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 & 9A keats parade, church street, edmonton, london t/no…
27 August 2013
Charge code 0360 7545 0012
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 high street waltham cross t/no HD223233. Notification of…
6 August 2013
Charge code 0360 7545 0011
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
2 November 2009
Legal charge
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 116 upper clapton road london t/n…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1,2 claremont grove woodford green and 2 claremont…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 440 becontree avenue dagenham. By way of fixed charge the…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 the avenue highams park. By way of fixed charge the…
7 November 2006
Legal charge over licensed premises
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 snakes lane woodford green,by way of fixed charge, the…
24 May 2005
Legal charge
Delivered: 4 June 2005
Status: Satisfied on 19 June 2014
Persons entitled: London Scottish Bank PLC
Description: 7D keats parade church street edmonton t/n EGL155605 the…
24 May 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 19 June 2014
Persons entitled: London Scottish Bank PLC
Description: All land now owned by the company including the property…
12 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 123 silver street edmonton london. By way of fixed charge…
16 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Devon & Cornwall Securities Limited
Description: The property k/a 7D keats parade church street edmonton t/n…
15 April 2002
Legal charge
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 126 north street romford essex RM1 1DL. By way of fixed…