ROBIN-JAY INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 7BU

Company number 02945015
Status Active
Incorporation Date 4 July 1994
Company Type Private Limited Company
Address JACKSON HOUSE 95A STATION ROAD, CHINGFORD, LONDON, E4 7BU
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 April 2017 with updates; Satisfaction of charge 7 in full. The most likely internet sites of ROBIN-JAY INTERNATIONAL LIMITED are www.robinjayinternational.co.uk, and www.robin-jay-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Bowes Park Rail Station is 5.7 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robin Jay International Limited is a Private Limited Company. The company registration number is 02945015. Robin Jay International Limited has been working since 04 July 1994. The present status of the company is Active. The registered address of Robin Jay International Limited is Jackson House 95a Station Road Chingford London E4 7bu. The company`s financial liabilities are £127.45k. It is £-123.66k against last year. The cash in hand is £44.94k. It is £-66.37k against last year. And the total assets are £262.96k, which is £-43.34k against last year. MARTIN, Laura Peggy is a Secretary of the company. WHIDDON, Daniel John is a Director of the company. Secretary ROWLES, Nichola has been resigned. Secretary SINCLAIR, Adrian Simon has been resigned. Secretary WHIDDON, Nicholas Robin has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


robin-jay international Key Finiance

LIABILITIES £127.45k
-50%
CASH £44.94k
-60%
TOTAL ASSETS £262.96k
-15%
All Financial Figures

Current Directors

Secretary
MARTIN, Laura Peggy
Appointed Date: 18 February 2014

Director
WHIDDON, Daniel John
Appointed Date: 04 July 1994
76 years old

Resigned Directors

Secretary
ROWLES, Nichola
Resigned: 10 August 1998
Appointed Date: 04 July 1994

Secretary
SINCLAIR, Adrian Simon
Resigned: 14 August 2002
Appointed Date: 10 August 1998

Secretary
WHIDDON, Nicholas Robin
Resigned: 18 February 2014
Appointed Date: 14 August 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 July 1994
Appointed Date: 04 July 1994

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 July 1994
Appointed Date: 04 July 1994

Persons With Significant Control

Mr Daniel John Whiddon
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

ROBIN-JAY INTERNATIONAL LIMITED Events

24 May 2017
Total exemption small company accounts made up to 30 September 2016
12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
12 Jan 2017
Satisfaction of charge 7 in full
12 Jan 2017
Satisfaction of charge 10 in full
12 Jan 2017
Satisfaction of charge 1 in full
...
... and 80 more events
28 Nov 1994
Accounting reference date notified as 30/09

07 Jul 1994
New director appointed
07 Jul 1994
Secretary resigned;new secretary appointed;director resigned

07 Jul 1994
Registered office changed on 07/07/94 from: 31 corsham street london N1 6DR

04 Jul 1994
Incorporation

ROBIN-JAY INTERNATIONAL LIMITED Charges

14 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 47, poppleton road, leytonstone, t/no EGL24411 and all its…
14 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 42 seymour court, whitehall road, chingford t/no EGL1906…
14 June 2007
Legal charge
Delivered: 20 June 2007
Status: Satisfied on 12 January 2017
Persons entitled: Northern Rock PLC
Description: 24 york road, north weald t/no EX234789 and all its…
14 June 2007
Legal charge
Delivered: 20 June 2007
Status: Satisfied on 12 January 2017
Persons entitled: Northern Rock PLC
Description: 35, cherrydown close, chingford t/no EGL124764 and all its…
11 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: 24 york road northweald essex,. By way of fixed charge the…
15 March 2005
Debenture
Delivered: 23 March 2005
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Legal mortgage
Delivered: 5 April 2001
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 35 cherrydown close london t/n…
9 February 2001
Legal mortgage
Delivered: 15 February 2001
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 41 jordan court heathcote grove chingford…
4 January 1999
Legal mortgage
Delivered: 11 January 1999
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 poppleton road leytonstone london t/n…
9 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 39 seymour court london borough of…
13 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 183A winchester road waltham forest london…
13 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 42 seymour court waltham forest london…
31 March 1998
Legal mortgage
Delivered: 7 April 1998
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: F.h 50 chingford lane woodford green essex. And the…