JAYNESTREET LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 3AJ
Company number 07401368
Status Active
Incorporation Date 8 October 2010
Company Type Private Limited Company
Address 1A CHURCH HOUSE, PARK ROAD OFF CHURCH STREET, ORMSKIRK, LANCASHIRE, L39 3AJ
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 thirty-one events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of JAYNESTREET LIMITED are www.jaynestreet.co.uk, and www.jaynestreet.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Jaynestreet Limited is a Private Limited Company. The company registration number is 07401368. Jaynestreet Limited has been working since 08 October 2010. The present status of the company is Active. The registered address of Jaynestreet Limited is 1a Church House Park Road Off Church Street Ormskirk Lancashire L39 3aj. . AINSWORTH, Keith is a Secretary of the company. LOFTUS, Jayne Alison is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AINSWORTH, Keith
Appointed Date: 01 January 2011

Director
LOFTUS, Jayne Alison
Appointed Date: 08 October 2010
65 years old

Persons With Significant Control

Ms Jayne Alison Loftus
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

JAYNESTREET LIMITED Events

13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

18 May 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 21 more events
28 Oct 2011
Annual return made up to 8 October 2011 with full list of shareholders
18 Feb 2011
Particulars of a mortgage or charge / charge no: 1
21 Jan 2011
Appointment of Mr Keith Ainsworth as a secretary
07 Jan 2011
Registered office address changed from the Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom on 7 January 2011
08 Oct 2010
Incorporation

JAYNESTREET LIMITED Charges

11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 derby street west ormskirk lancashire t/no LA463847…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 330 southport road scarisbrick southport t/no LA581955…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 22 24 24A 26 28 30 market street southport t/no's…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 10 windmill avenue ormskirk lancashire t/no LA925504…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H marina court 103-105 leyland road southport t/no…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 55 scarisbrick street ormskirk lancashire t/no LA698300…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 54 green lane ormskirk lancashire t/no LA935089…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 50 wigan road ormskirk lancashire t/no LA867463…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 76 halsall lane ormskirk lancashire t/no LA718553…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 119 wigan road ormskirk lancashire t/no LA385438…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15 park avenue ormskirk lancashire t/no LA895889…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 queen street ormskirk lancashire t/no LA46228…
11 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H apartments 1 2 & 3 fairview court 26 latham road…
15 February 2011
Debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…