JACKSON LEVY LIMITED
ST ALBANS JACKSON LEVY CONSULTING LIMITED

Hellopages » Hertfordshire » St Albans » AL1 1LJ

Company number 04934257
Status Live but Receiver Manager on at least one charge
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address PENDRAGON HOUSE, 65 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1LJ
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Notice of appointment of receiver or manager; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of JACKSON LEVY LIMITED are www.jacksonlevy.co.uk, and www.jackson-levy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Jackson Levy Limited is a Private Limited Company. The company registration number is 04934257. Jackson Levy Limited has been working since 16 October 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Jackson Levy Limited is Pendragon House 65 London Road St Albans Hertfordshire Al1 1lj. . ANKA, Joseph is a Director of the company. Secretary RATNAYAKE, Joseph Ernest Laksri has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director RATNAYAKE, Joseph Ernest Laksri has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
ANKA, Joseph
Appointed Date: 27 October 2003
54 years old

Resigned Directors

Secretary
RATNAYAKE, Joseph Ernest Laksri
Resigned: 26 July 2010
Appointed Date: 16 October 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
RATNAYAKE, Joseph Ernest Laksri
Resigned: 26 July 2010
Appointed Date: 04 November 2003
60 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 27 October 2003
Appointed Date: 16 October 2003

JACKSON LEVY LIMITED Events

07 Dec 2011
Notice of appointment of receiver or manager
05 Feb 2011
Compulsory strike-off action has been suspended
07 Dec 2010
First Gazette notice for compulsory strike-off
23 Aug 2010
Termination of appointment of Joseph Ratnayake as a secretary
23 Aug 2010
Termination of appointment of Joseph Ratnayake as a director
...
... and 32 more events
27 Oct 2003
New director appointed
27 Oct 2003
Director resigned
16 Oct 2003
New secretary appointed
16 Oct 2003
Secretary resigned
16 Oct 2003
Incorporation

JACKSON LEVY LIMITED Charges

5 November 2007
Legal mortgage
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 120A green lane northwood middlesex. Assigns the goodwill…
9 February 2007
Legal mortgage
Delivered: 16 February 2007
Status: Satisfied on 13 August 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 2 watford road northwood t/no MX161962…
9 February 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied on 13 August 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2005
Mortgage
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat being 78A station road, chingford, london.
16 November 2005
Mortgage
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat being 78(b) station road, chingford, london.
16 November 2005
Mortgage
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat being 78 (c) station road, chingford, london.
12 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 watford road, northwood t/no MX161962. Fixed charge all…
12 August 2005
Debenture
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 watford road, northwood t/no MX161962. Fixed and floating…
12 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Mary Sharmaline Devika Goonetilleke
Description: 2 watford road northwood middlesex.
1 February 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 February 2005
Legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 778 station road chingford london egl 52686. fixed…