JAY MILEN GROUP LIMITED
STOCKTON ON TEES KRS PROPERTY DEVELOPMENTS LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS16 0QN

Company number 06294819
Status Active
Incorporation Date 27 June 2007
Company Type Private Limited Company
Address MEADOWCROFT AISLABY ROAD, EAGLESCLIFFE, STOCKTON ON TEES, CLEVELAND, TS16 0QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registration of charge 062948190008, created on 14 November 2016; Registration of charge 062948190007, created on 22 July 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 99 . The most likely internet sites of JAY MILEN GROUP LIMITED are www.jaymilengroup.co.uk, and www.jay-milen-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and three months. The distance to to Thornaby Rail Station is 4.8 miles; to Stockton Rail Station is 5 miles; to Middlesbrough Rail Station is 7.6 miles; to Billingham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jay Milen Group Limited is a Private Limited Company. The company registration number is 06294819. Jay Milen Group Limited has been working since 27 June 2007. The present status of the company is Active. The registered address of Jay Milen Group Limited is Meadowcroft Aislaby Road Eaglescliffe Stockton On Tees Cleveland Ts16 0qn. The company`s financial liabilities are £37.94k. It is £28.6k against last year. And the total assets are £358.29k, which is £83.72k against last year. PATEL, Sanjay Ramanlal is a Secretary of the company. PATEL, Nisha is a Director of the company. PATEL, Sanjay Ramanlal is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director AZAM, Khalid has been resigned. Director HAMEED, Mohammad Riaaz has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


jay milen group Key Finiance

LIABILITIES £37.94k
+306%
CASH n/a
TOTAL ASSETS £358.29k
+30%
All Financial Figures

Current Directors

Secretary
PATEL, Sanjay Ramanlal
Appointed Date: 27 June 2007

Director
PATEL, Nisha
Appointed Date: 15 April 2016
54 years old

Director
PATEL, Sanjay Ramanlal
Appointed Date: 27 June 2007
58 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 27 June 2007
Appointed Date: 27 June 2007

Director
AZAM, Khalid
Resigned: 16 July 2008
Appointed Date: 27 June 2007
56 years old

Director
HAMEED, Mohammad Riaaz
Resigned: 19 June 2008
Appointed Date: 27 June 2007
51 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 27 June 2007
Appointed Date: 27 June 2007

JAY MILEN GROUP LIMITED Events

24 Nov 2016
Registration of charge 062948190008, created on 14 November 2016
23 Jul 2016
Registration of charge 062948190007, created on 22 July 2016
04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99

30 Jun 2016
Registration of charge 062948190006, created on 9 June 2016
24 Jun 2016
Registration of charge 062948190005, created on 9 June 2016
...
... and 30 more events
20 Jul 2007
Director resigned
20 Jul 2007
New secretary appointed;new director appointed
20 Jul 2007
New director appointed
20 Jul 2007
New director appointed
27 Jun 2007
Incorporation

JAY MILEN GROUP LIMITED Charges

14 November 2016
Charge code 0629 4819 0008
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 st abndrews road west grangetown middlesbrough…
22 July 2016
Charge code 0629 4819 0007
Delivered: 23 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 windsor court grangetown middlesbrough…
13 June 2016
Charge code 0629 4819 0004
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 48 roseberry crescent eston middlesborough. Please…
9 June 2016
Charge code 0629 4819 0006
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property 189 st andrew road west middlesbrough…
9 June 2016
Charge code 0629 4819 0005
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 87 arundel road grangetown middlesborough. Please refer…
9 June 2016
Charge code 0629 4819 0003
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 5 st johns row middlesbrough please see the instrument…
13 May 2016
Charge code 0629 4819 0002
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 December 2007
Mortgage deed
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H wee willy 103 ecersham road middlesborough cleveland…