JAYBEN LIMITED
POPLAR

Hellopages » Greater London » Tower Hamlets » E14 5ST

Company number 03609481
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address OFFICE 10 BILLINGSGATE MARKET, TRAFALGAR WAY, POPLAR, LONDON, E14 5ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of JAYBEN LIMITED are www.jayben.co.uk, and www.jayben.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Jayben Limited is a Private Limited Company. The company registration number is 03609481. Jayben Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of Jayben Limited is Office 10 Billingsgate Market Trafalgar Way Poplar London E14 5st. . PARISH, Justine Claire is a Secretary of the company. PARISH, Justine Claire is a Director of the company. PARISH, Russell is a Director of the company. SMITH, Andrew John is a Director of the company. Secretary STONE, John Patrick has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ANGLISS, Charles Simon has been resigned. Director SHELTON, John William has been resigned. Director STONE, John Patrick has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARISH, Justine Claire
Appointed Date: 28 June 2007

Director
PARISH, Justine Claire
Appointed Date: 28 June 2007
56 years old

Director
PARISH, Russell
Appointed Date: 28 June 2007
54 years old

Director
SMITH, Andrew John
Appointed Date: 28 June 2007
69 years old

Resigned Directors

Secretary
STONE, John Patrick
Resigned: 28 June 2007
Appointed Date: 04 August 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 August 1998
Appointed Date: 04 August 1998

Director
ANGLISS, Charles Simon
Resigned: 28 June 2007
Appointed Date: 04 August 1998
79 years old

Director
SHELTON, John William
Resigned: 07 October 2006
Appointed Date: 04 August 1998
78 years old

Director
STONE, John Patrick
Resigned: 28 June 2007
Appointed Date: 04 August 1998
81 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 August 1998
Appointed Date: 04 August 1998

Persons With Significant Control

J Bennett (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAYBEN LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 132

25 Sep 2014
Full accounts made up to 31 December 2013
...
... and 59 more events
10 Aug 1998
New director appointed
10 Aug 1998
New director appointed
10 Aug 1998
Secretary resigned
10 Aug 1998
Director resigned
04 Aug 1998
Incorporation

JAYBEN LIMITED Charges

7 August 1998
Debenture
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…