JAYNE COMMERCIAL LIMITED
LEAMINGTON SPA JANE COMMERCIAL LIMITED

Hellopages » Warwickshire » Warwick » CV31 1XT
Company number 07060992
Status Active
Incorporation Date 29 October 2009
Company Type Private Limited Company
Address HIGHDOWN HOUSE, 11 HIGHDOWN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registration of charge 070609920006, created on 2 December 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of JAYNE COMMERCIAL LIMITED are www.jaynecommercial.co.uk, and www.jayne-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jayne Commercial Limited is a Private Limited Company. The company registration number is 07060992. Jayne Commercial Limited has been working since 29 October 2009. The present status of the company is Active. The registered address of Jayne Commercial Limited is Highdown House 11 Highdown Road Leamington Spa Warwickshire Cv31 1xt. . MILNE, Andrew is a Director of the company. MILNE, Suzanne Jayne is a Director of the company. Director HICKFORD, Robert Alan has been resigned. Director MILNE, Andrew has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
MILNE, Andrew
Appointed Date: 28 January 2015
58 years old

Director
MILNE, Suzanne Jayne
Appointed Date: 29 October 2009
52 years old

Resigned Directors

Director
HICKFORD, Robert Alan
Resigned: 11 November 2009
Appointed Date: 29 October 2009
61 years old

Director
MILNE, Andrew
Resigned: 30 August 2013
Appointed Date: 25 July 2013
58 years old

Persons With Significant Control

Mr Andrew Milne
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Jayne Milne
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAYNE COMMERCIAL LIMITED Events

03 Dec 2016
Registration of charge 070609920006, created on 2 December 2016
09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 October 2015
08 Apr 2016
Registration of charge 070609920005, created on 7 April 2016
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

...
... and 21 more events
12 Nov 2009
Appointment of Suzanne Webb as a director
12 Nov 2009
Registered office address changed from 31 Corsham Street London N1 6DR on 12 November 2009
08 Nov 2009
Company name changed jane commercial LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29

08 Nov 2009
Change of name notice
29 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

JAYNE COMMERCIAL LIMITED Charges

2 December 2016
Charge code 0706 0992 0006
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at burbages lane longford coventry t/nos WK476246…
7 April 2016
Charge code 0706 0992 0005
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 avenue road rugby t/no WK254010…
30 June 2015
Charge code 0706 0992 0004
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at rear of 102 herborough road kingsthorpe northampton…
15 August 2014
Charge code 0706 0992 0003
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to wesley road methodist chapel hillmorton…
11 January 2013
Legal charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at harcourt gardens charwelton northamptonshire t/no…
4 January 2013
Debenture
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…