JAYBORTH PROPERTIES LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG17 0NE

Company number 01041872
Status Active
Incorporation Date 9 February 1972
Company Type Private Limited Company
Address ORWELL HOUSE, 50 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAYBORTH PROPERTIES LIMITED are www.jayborthproperties.co.uk, and www.jayborth-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and eight months. The distance to to Kintbury Rail Station is 3.1 miles; to Bedwyn Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jayborth Properties Limited is a Private Limited Company. The company registration number is 01041872. Jayborth Properties Limited has been working since 09 February 1972. The present status of the company is Active. The registered address of Jayborth Properties Limited is Orwell House 50 High Street Hungerford Berkshire Rg17 0ne. The company`s financial liabilities are £310.62k. It is £-52.14k against last year. The cash in hand is £104.52k. It is £5.28k against last year. And the total assets are £324.09k, which is £-57.32k against last year. BROOKS, Sandra Ann is a Secretary of the company. SMITH, Leslie John is a Secretary of the company. COX, John Patrick Anthony is a Director of the company. SMITH, Elizabeth Barbara is a Director of the company. SMITH, Leslie John is a Director of the company. Secretary SMITH, Elizabeth Barbara has been resigned. Director BURNELL, John William has been resigned. Director SMITH, Eleanor Mary has been resigned. Director SMITH, Elizabeth Barbara has been resigned. The company operates in "Development of building projects".


jayborth properties Key Finiance

LIABILITIES £310.62k
-15%
CASH £104.52k
+5%
TOTAL ASSETS £324.09k
-16%
All Financial Figures

Current Directors

Secretary
BROOKS, Sandra Ann
Appointed Date: 31 March 1991

Secretary
SMITH, Leslie John
Appointed Date: 06 August 1991

Director

Director
SMITH, Elizabeth Barbara
Appointed Date: 19 August 1992
75 years old

Director
SMITH, Leslie John
Appointed Date: 06 August 1991
79 years old

Resigned Directors

Secretary
SMITH, Elizabeth Barbara
Resigned: 06 August 1991

Director
BURNELL, John William
Resigned: 10 April 2000
80 years old

Director
SMITH, Eleanor Mary
Resigned: 19 August 1992
113 years old

Director
SMITH, Elizabeth Barbara
Resigned: 06 August 1991
75 years old

JAYBORTH PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 6

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
17 Oct 1986
Declaration of satisfaction of mortgage/charge

17 Oct 1986
Declaration of satisfaction of mortgage/charge

17 Oct 1986
Declaration of satisfaction of mortgage/charge

17 Oct 1986
Declaration of satisfaction of mortgage/charge

15 Oct 1986
Accounts for a small company made up to 31 March 1986

JAYBORTH PROPERTIES LIMITED Charges

31 January 2007
Mortgage deed
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Newbury Mortgage Services Limited
Description: 5 and 6 park street hungerford berkshire t/n BK380634 and a…
6 December 2006
Mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Newbury Mortgage Services Limited
Description: Legal mortgage steps cottage plough house court 49 high…
7 December 2001
Mortgage deed
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: Newbury Building Society
Description: 20 prospect road hungerford berkshire t/n BK43110.
30 March 1995
Legal charge
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 47/48 high street hungerford berkshire with all fixtures…
15 November 1991
Legal charge
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: The National Mortgage Bank PLC
Description: F/H property k/as 97 high street hungerford newbury…
15 November 1991
Legal charge
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: The National Mortgage Bank PLC
Description: F/H property k/as 97 high street hungerford newbury…
15 November 1991
Legal charge
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: The National Mortgage Bank PLC
Description: F/H property k/as 2 marlborough street and 4 cornmarket…
15 November 1991
Legal charge
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: The National Mortgage Bank PLC
Description: F/H property k/as 5 & 6 park street hungerford berkshire…
15 November 1991
Fixed and floating charge
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: The National Mortgage Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1989
Legal mortgage
Delivered: 30 August 1989
Status: Outstanding
Persons entitled: Newbury Building Society
Description: 47/48 high street, hungerford, berkshire.
29 February 1988
Legal charge
Delivered: 10 March 1988
Status: Satisfied on 17 November 1989
Persons entitled: Midland Bank PLC
Description: 47-48, high street hungerford, berkshire.
17 October 1985
Legal charge
Delivered: 24 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5/6 park street hungerford berkshire title no bk 104255.
18 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 14 November 1991
Persons entitled: Barclays Bank PLC
Description: F/H 6 park street, hungerford, berkshire.
22 December 1982
Legal charge
Delivered: 24 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 marlborough street and 4 cornmarket, faringdon oxon…
1 March 1982
Legal charge
Delivered: 9 March 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 97 high street, hungerford, berks.
15 April 1980
Mortgage
Delivered: 23 April 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 98 high street hungerford, berkshire.
20 October 1972
Legal charge
Delivered: 30 October 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 porchester road, newbury, berks.

Similar Companies

JAYBOAT LIMITED JAYBOLIO LTD JAYBOURNE LIMITED JAYBOX LIMITED JAYBRACE LIMITED JAYBRAIN LTD JAYBRAND LIMITED