About

Registered Number: 04671993
Date of Incorporation: 20/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Old Court Mews, 311a Chase Road, Southgate, London, N14 6JS

 

Established in 2003, Jayel Properties Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Newby Uk Ltd, Menicou, Lee Joanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENICOU, Lee Joanna 13 September 2010 18 March 2019 1
Secretary Name Appointed Resigned Total Appointments
NEWBY UK LTD 18 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 02 April 2019
PSC01 - N/A 01 April 2019
AP04 - Appointment of corporate secretary 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
PSC07 - N/A 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 27 February 2016
AA01 - Change of accounting reference date 27 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 19 November 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 05 March 2008
395 - Particulars of a mortgage or charge 26 February 2008
AA - Annual Accounts 30 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 11 April 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
CERTNM - Change of name certificate 01 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2008 Outstanding

N/A

Legal charge 23 November 2007 Outstanding

N/A

Legal charge 28 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.