JANEGI INVESTMENTS LIMITED
PORTSLADE

Company number 02634262
Status Active
Incorporation Date 1 August 1991
Company Type Private Limited Company
Address CARLTON HOUSE, 28/29 CARLTON TERRACE, PORTSLADE, BRIGHTON
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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JANEGI INVESTMENTS LIMITED are www.janegiinvestments.co.uk, and www.janegi-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Janegi Investments Limited is a Private Limited Company. The company registration number is 02634262. Janegi Investments Limited has been working since 01 August 1991. The present status of the company is Active. The registered address of Janegi Investments Limited is Carlton House 28 29 Carlton Terrace Portslade Brighton. . ANNAMALAI, Martina is a Secretary of the company. ANNAMALAI, Rajendran is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SASSI, Mary has been resigned. Secretary SMITH, Oonagh Marie has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SMITH, Oonagh Marie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANNAMALAI, Martina
Appointed Date: 16 September 2002

Director
ANNAMALAI, Rajendran
Appointed Date: 29 August 1991
75 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 29 August 1991
Appointed Date: 01 August 1991

Secretary
SASSI, Mary
Resigned: 16 September 2002
Appointed Date: 16 December 1994

Secretary
SMITH, Oonagh Marie
Resigned: 13 December 1994
Appointed Date: 29 August 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 29 August 1991
Appointed Date: 01 August 1991

Director
SMITH, Oonagh Marie
Resigned: 13 December 1994
Appointed Date: 29 August 1991

Persons With Significant Control

Mr Rajendran Annamalai
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Martina Annamalai
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JANEGI INVESTMENTS LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 800

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
13 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Sep 1991
Company name changed speed 1838 LIMITED\certificate issued on 10/09/91
07 Sep 1991
Registered office changed on 07/09/91 from: classic house 174-180 old street london EC1V 9BP

01 Aug 1991
Incorporation

JANEGI INVESTMENTS LIMITED Charges

11 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 31 montefiore road hove east sussex t/n SX152141 and 7 ship…
23 April 1996
Legal charge
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Acc Bank PLC
Description: L/H-flat 6 george iv mansions 35/36 regency square brighton…
23 April 1996
Legal charge
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Acc Bank PLC
Description: L/H-flat 3 george iv mansions 35/36 regency square brighton…
23 April 1996
Legal charge
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Acc Bank PLC
Description: 35 and 36 regency square brighton together with that land…
31 March 1996
Legal charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Acc Bank PLC
Description: 60 preston street brighton east sussex t/n SX126339…
2 July 1995
Mortgage debenture
Delivered: 20 July 1995
Status: Outstanding
Persons entitled: Acc Bank PLC
Description: George iv hotel, 34 regency square, brighton, east sussex…
11 November 1994
Mortgage debenture
Delivered: 16 November 1994
Status: Outstanding
Persons entitled: Acc Bank PLC
Description: F/H property 7 ship street, brighton, east sussex. See the…