JAYS PROPERTIES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Welwyn Hatfield » AL6 9SJ

Company number 01195866
Status Active
Incorporation Date 9 January 1975
Company Type Private Limited Company
Address 14 DANESBURY PARK ROAD, WELWYN, HERTFORDSHIRE, AL6 9SJ
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-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of JAYS PROPERTIES LIMITED are www.jaysproperties.co.uk, and www.jays-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Jays Properties Limited is a Private Limited Company. The company registration number is 01195866. Jays Properties Limited has been working since 09 January 1975. The present status of the company is Active. The registered address of Jays Properties Limited is 14 Danesbury Park Road Welwyn Hertfordshire Al6 9sj. . HOLDING, James Peter is a Director of the company. Secretary KAPELUS, Cynthia has been resigned. Secretary POLLARD, Tamara Eve has been resigned. Director HOLDING, James Peter has been resigned. Director KAPELUS, Cynthia has been resigned. Director POLLARD, Benjamin has been resigned. Director POLLARD, Tamara Eve has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOLDING, James Peter
Appointed Date: 18 April 2000
88 years old

Resigned Directors

Secretary
KAPELUS, Cynthia
Resigned: 11 January 2009

Secretary
POLLARD, Tamara Eve
Resigned: 27 April 2001
Appointed Date: 18 April 2000

Director
HOLDING, James Peter
Resigned: 28 January 1997
88 years old

Director
KAPELUS, Cynthia
Resigned: 11 January 2009
83 years old

Director
POLLARD, Benjamin
Resigned: 29 February 2000
89 years old

Director
POLLARD, Tamara Eve
Resigned: 06 December 1999
Appointed Date: 28 July 1998
58 years old

Persons With Significant Control

Mr James Peter Holding
Notified on: 19 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

JAYS PROPERTIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 7 August 2016 with updates
20 Oct 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 83 more events
18 Aug 1987
Full accounts made up to 31 December 1985

02 Jul 1987
Particulars of mortgage/charge

02 Jul 1987
Particulars of mortgage/charge

01 Jul 1987
Return made up to 14/11/86; full list of members

25 Mar 1977
Annual return made up to 14/01/77

JAYS PROPERTIES LIMITED Charges

29 July 1999
Legal charge
Delivered: 31 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 199 webb rise stevenage hertfordshire, 13 broadview…
18 June 1998
Legal charge
Delivered: 27 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 7 melne road, 464 vardon road, 9 jesop road, 46 broad oak…
18 June 1998
Debenture
Delivered: 27 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
30 June 1992
Fixed and floating charge
Delivered: 2 July 1992
Status: Satisfied on 12 February 1997
Persons entitled: Nykredit Mortgage Bank PLC
Description: Fixed charge over f/h land & buildings on the north side of…
10 June 1991
Legal charge
Delivered: 14 June 1991
Status: Satisfied on 12 February 1997
Persons entitled: Riggs a P Bank Limited
Description: All monies from time to time standing to the credit of any…
25 July 1988
Legal charge
Delivered: 29 July 1988
Status: Satisfied on 23 April 1992
Persons entitled: Riggs A.P. Bank Limited
Description: F/H property land fronting anthony road,torpoint, conwall…
26 June 1987
Legal charge
Delivered: 2 July 1987
Status: Satisfied on 23 April 1992
Persons entitled: A.P. Bank Limited
Description: F/H land comprising the shopping pickering N. yorkshire f/h…
25 June 1987
Letter of set off
Delivered: 2 July 1987
Status: Satisfied on 18 June 1992
Persons entitled: Ap Bank Limited
Description: Part of the monies or balance standing to the credit of an…
7 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 18 June 1992
Persons entitled: A.P. Bank Limited
Description: F/H land & buildings lying to the south west side of…