JAYPRIME LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DS

Company number 01728538
Status Active
Incorporation Date 2 June 1983
Company Type Private Limited Company
Address LEIGH PHILIP & PARTNERS, 2ND FLOOR DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Accounts for a small company made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of JAYPRIME LIMITED are www.jayprime.co.uk, and www.jayprime.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Jayprime Limited is a Private Limited Company. The company registration number is 01728538. Jayprime Limited has been working since 02 June 1983. The present status of the company is Active. The registered address of Jayprime Limited is Leigh Philip Partners 2nd Floor Devonshire House 1 Devonshire Street London W1w 5ds. . KWAN, Peggie is a Secretary of the company. CHEUNG, Christina Oui Yao is a Director of the company. CHEUNG, Henry is a Director of the company. CHEUNG, Louisa Marcia is a Director of the company. Director CHEUNG, Yan Ho has been resigned. Director WONG, Chi Fai has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
CHEUNG, Christina Oui Yao
Appointed Date: 01 February 2010
53 years old

Director
CHEUNG, Henry
Appointed Date: 01 May 2015
56 years old

Director
CHEUNG, Louisa Marcia
Appointed Date: 01 September 1993
57 years old

Resigned Directors

Director
CHEUNG, Yan Ho
Resigned: 21 June 1999
87 years old

Director
WONG, Chi Fai
Resigned: 04 January 2010
69 years old

JAYPRIME LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
09 Nov 2016
Accounts for a small company made up to 31 January 2016
30 Mar 2016
Compulsory strike-off action has been discontinued
29 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 118 more events
06 Aug 1987
Accounting reference date shortened from 31/03 to 31/01

16 Jul 1987
Accounts made up to 31 January 1986

26 Jun 1987
Addendum to annual accounts

25 Mar 1987
Registered office changed on 25/03/87 from: ixworth house ixworth place london SW3

02 Jun 1983
Incorporation

JAYPRIME LIMITED Charges

31 July 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 9 January 2013
Persons entitled: The Bank of East Asia, Limited
Description: 2A langton road, cricklewood, london NW2 and its proceeds…
31 July 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 9 January 2013
Persons entitled: The Bank of East Asia, Limited
Description: 59 edgware road, london W2 and its proceeds of sale and all…
31 July 2002
Deed of assignment relating to rental income
Delivered: 7 August 2002
Status: Satisfied on 9 January 2013
Persons entitled: The Bank of East Asia, Limited
Description: All rents and other income which now are or may from time…
31 July 2002
Deed of assignment relating to rental income
Delivered: 7 August 2002
Status: Satisfied on 9 January 2013
Persons entitled: The Bank of East Asia, Limited
Description: All rents and other income which now are or may from time…
26 November 2001
Letter
Delivered: 3 December 2001
Status: Satisfied on 4 September 2002
Persons entitled: Dao Heng Bank Limited
Description: Its whatsoever and wheresoever present and/or future…
20 June 2000
Security deed
Delivered: 7 July 2000
Status: Satisfied on 28 June 2006
Persons entitled: London Underground Limited
Description: The sum of £6,000 and all interest thereon.
7 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied on 4 September 2002
Persons entitled: Overseas Trust Bank Limited
Description: 2A langton road london NW2 6QA. Floating charge over all…
15 July 1992
Legal charge
Delivered: 23 July 1992
Status: Satisfied on 1 October 1999
Persons entitled: The Bank of East Asia Limited
Description: F/H property k/a 2 & 2A langton road and part of 16 wotton…
15 July 1992
Debenture
Delivered: 21 July 1992
Status: Satisfied on 4 September 2002
Persons entitled: The Bank of East Asia Limited
Description: (See form 395 for full details). Fixed and floating charges…
11 April 1989
Mortgage debenture evidenced by a statutory declaration dated 28/4/89
Delivered: 19 April 1989
Status: Satisfied on 4 September 2002
Persons entitled: Overseas Trust Bank Limited
Description: Floating charge over. Undertaking and all property and…
11 April 1989
Legal charge
Delivered: 19 April 1989
Status: Satisfied on 4 September 2002
Persons entitled: Overseas Trust Bank Limited
Description: L/H property k/a ground floor and basement, 59, edgware…
11 April 1989
Legal charge
Delivered: 19 April 1989
Status: Satisfied on 2 August 2003
Persons entitled: Overseas Trust Bank Limited
Description: L/H property k/a ground floor and basement, 8/10 north…
24 January 1989
Legal mortgage
Delivered: 30 January 1989
Status: Satisfied on 11 September 1991
Persons entitled: National Westminster Bank PLC
Description: 2 & 2A, langton road and part of 16, wotton road…
20 January 1988
Legal charge
Delivered: 5 February 1988
Status: Satisfied on 2 August 2003
Persons entitled: Overseas Trust Bank Limited
Description: L/H propert k/a audley house, 8/10 north audley street…
21 November 1985
Legal mortgage
Delivered: 4 December 1985
Status: Satisfied on 19 April 1989
Persons entitled: National Westminster Bank PLC
Description: 59 edgware road, london borough of city of westminster…