JAWABY PROPERTY INVESTMENT LIMITED
HIGH WYCOMBE UMM AL-JAWABY OIL SERVICE CO. LIMITED

Hellopages » Buckinghamshire » Wycombe » HP14 3JW
Company number 01612618
Status Active
Incorporation Date 10 February 1982
Company Type Private Limited Company
Address CUTLERS FARMHOUSE MARLOW ROAD, LANE END, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3JW
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 one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 16,742,254 . The most likely internet sites of JAWABY PROPERTY INVESTMENT LIMITED are www.jawabypropertyinvestment.co.uk, and www.jawaby-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Furze Platt Rail Station is 7.3 miles; to Maidenhead Rail Station is 8.2 miles; to Wargrave Rail Station is 8.5 miles; to Taplow Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jawaby Property Investment Limited is a Private Limited Company. The company registration number is 01612618. Jawaby Property Investment Limited has been working since 10 February 1982. The present status of the company is Active. The registered address of Jawaby Property Investment Limited is Cutlers Farmhouse Marlow Road Lane End High Wycombe Buckinghamshire Hp14 3jw. . ABDALLA, Ahmed Mohamed Ahmida is a Director of the company. GHERIANI, Naim Khalifa Mohamed is a Director of the company. HASAN, Ahmed Ibrahim is a Director of the company. SHAGAN, Abdulfetah Salem is a Director of the company. Secretary EISA, Yousef Omran has been resigned. Secretary EL-AGELI, Mukhtar Ali, Dr has been resigned. Secretary EL-SHAKMAK, Omar has been resigned. Secretary ZUGHAID, Hassan has been resigned. Director AGEIL, Yousef Ibrahim has been resigned. Director AHMED, Ahmed Abdulkarim has been resigned. Director AL KILANI, Mohammed Ibrahim has been resigned. Director AOUN, Ahmed Hadi has been resigned. Director BEN HUSSEIN, Abdalla Ali has been resigned. Director BEN HUSSEIN, Abdalla has been resigned. Director BEN YEZZA, Abdur Rahman has been resigned. Director BEN YEZZA, Abdur Rahman has been resigned. Director EL KAZA, Farag Khalifa Abdulkafi has been resigned. Director EL SHAKMAK, Omar has been resigned. Director EL-GHRABLI, Abdudayem Mohamed has been resigned. Director EL-KHOJA, Mustapha Ali has been resigned. Director GADDAH, Ahmed Muftah has been resigned. Director GHERIANI, Naim Khalifa has been resigned. Director JEBRIL, Adel Farag Mohamed has been resigned. Director ZEID, Saad Nagi Issa has been resigned. Director ZLITNI, Abdulhafid Mahmoud, Doctor has been resigned. Director ZREGH, Abdalla has been resigned. Director ZWARY, Abulkasim has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ABDALLA, Ahmed Mohamed Ahmida
Appointed Date: 20 September 2011
64 years old

Director
GHERIANI, Naim Khalifa Mohamed
Appointed Date: 16 December 2015
67 years old

Director
HASAN, Ahmed Ibrahim
Appointed Date: 12 September 2011
45 years old

Director
SHAGAN, Abdulfetah Salem
Appointed Date: 12 September 2011
71 years old

Resigned Directors

Secretary
EISA, Yousef Omran
Resigned: 30 September 2008
Appointed Date: 23 January 2004

Secretary
EL-AGELI, Mukhtar Ali, Dr
Resigned: 30 December 1996

Secretary
EL-SHAKMAK, Omar
Resigned: 20 February 2009
Appointed Date: 30 September 2008

Secretary
ZUGHAID, Hassan
Resigned: 23 January 2004

Director
AGEIL, Yousef Ibrahim
Resigned: 16 September 1996
87 years old

Director
AHMED, Ahmed Abdulkarim
Resigned: 17 July 2003
Appointed Date: 16 September 1996
77 years old

Director
AL KILANI, Mohammed Ibrahim
Resigned: 16 September 1996
Appointed Date: 21 January 1993
81 years old

Director
AOUN, Ahmed Hadi
Resigned: 02 June 2008
Appointed Date: 13 February 2007
72 years old

Director
BEN HUSSEIN, Abdalla Ali
Resigned: 16 December 2015
Appointed Date: 01 March 2009
76 years old

Director
BEN HUSSEIN, Abdalla
Resigned: 17 July 2003
Appointed Date: 16 September 1996
75 years old

Director
BEN YEZZA, Abdur Rahman
Resigned: 13 February 2007
Appointed Date: 08 June 2004
69 years old

Director
BEN YEZZA, Abdur Rahman
Resigned: 17 July 2003
Appointed Date: 16 September 1996
69 years old

Director
EL KAZA, Farag Khalifa Abdulkafi
Resigned: 01 March 2009
Appointed Date: 16 September 1996
74 years old

Director
EL SHAKMAK, Omar
Resigned: 17 July 2003
Appointed Date: 16 September 1996
76 years old

Director
EL-GHRABLI, Abdudayem Mohamed
Resigned: 25 September 1992

Director
EL-KHOJA, Mustapha Ali
Resigned: 16 September 1996
82 years old

Director
GADDAH, Ahmed Muftah
Resigned: 18 January 2011
Appointed Date: 01 March 2009
57 years old

Director
GHERIANI, Naim Khalifa
Resigned: 12 September 2011
Appointed Date: 01 March 2009
67 years old

Director
JEBRIL, Adel Farag Mohamed
Resigned: 12 September 2011
Appointed Date: 18 January 2011
59 years old

Director
ZEID, Saad Nagi Issa
Resigned: 01 March 2009
Appointed Date: 17 July 2003
83 years old

Director
ZLITNI, Abdulhafid Mahmoud, Doctor
Resigned: 08 June 2004
Appointed Date: 17 July 2003
87 years old

Director
ZREGH, Abdalla
Resigned: 16 September 1996
Appointed Date: 21 January 1993
86 years old

Director
ZWARY, Abulkasim
Resigned: 01 March 2009
Appointed Date: 17 July 2003
74 years old

Persons With Significant Control

The Government Of National Accord Of The State Of Libya
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAWABY PROPERTY INVESTMENT LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
31 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 16,742,254

19 Dec 2015
Appointment of Mr Naim Khalifa Mohamed Gheriani as a director on 16 December 2015
19 Dec 2015
Termination of appointment of Abdalla Ali Ben Hussein as a director on 16 December 2015
...
... and 144 more events
03 Feb 1987
Declaration of satisfaction of mortgage/charge

03 Feb 1987
Declaration of satisfaction of mortgage/charge

03 Feb 1987
Declaration of satisfaction of mortgage/charge

08 Jan 1987
Return made up to 05/09/86; full list of members

05 Nov 1986
Full accounts made up to 31 December 1985

JAWABY PROPERTY INVESTMENT LIMITED Charges

7 June 1983
Mortgage
Delivered: 14 June 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All monies now or hereafter standing to the cedit of an…
7 June 1983
Mortgage
Delivered: 14 June 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All monies now or hereafter standing to the credit of a…
24 March 1983
Mortgage
Delivered: 30 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…