JYLY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DS

Company number 06877457
Status Active
Incorporation Date 15 April 2009
Company Type Private Limited Company
Address DEVONSHIRE HOUSE 1ST FLOOR NORTH, 1 DEVONSHIRE STREET, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of JYLY PROPERTIES LIMITED are www.jylyproperties.co.uk, and www.jyly-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Jyly Properties Limited is a Private Limited Company. The company registration number is 06877457. Jyly Properties Limited has been working since 15 April 2009. The present status of the company is Active. The registered address of Jyly Properties Limited is Devonshire House 1st Floor North 1 Devonshire Street London W1w 5ds. . YIANNI, Peter is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
YIANNI, Peter
Appointed Date: 16 April 2009
58 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 15 April 2009
Appointed Date: 15 April 2009

Director
COWAN, Graham Michael
Resigned: 15 April 2009
Appointed Date: 15 April 2009
82 years old

JYLY PROPERTIES LIMITED Events

30 Jan 2017
Micro company accounts made up to 30 April 2016
20 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

26 Jan 2016
Micro company accounts made up to 30 April 2015
29 Sep 2015
Satisfaction of charge 1 in full
29 Sep 2015
Satisfaction of charge 2 in full
...
... and 17 more events
24 Apr 2009
Director appointed peter yianni
20 Apr 2009
Appointment terminated director graham cowan
20 Apr 2009
Registered office changed on 20/04/2009 from the studio st nicholas close elstree herts WD6 3EW
20 Apr 2009
Appointment terminated secretary qa registrars LIMITED
15 Apr 2009
Incorporation

JYLY PROPERTIES LIMITED Charges

10 July 2015
Charge code 0687 7457 0003
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: L/H property k/a 12A vera avenue london…
14 August 2009
Legal charge
Delivered: 26 August 2009
Status: Satisfied on 29 September 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 12A vera avenue london t/n EGL318482 see image for full…
14 August 2009
Debenture
Delivered: 18 August 2009
Status: Satisfied on 29 September 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Fixed and floating charge over the undertaking and all…