Company NameJaylow Supplies Limited
Company StatusActive
Company Number00463864
CategoryPrivate Limited Company
Incorporation Date25 January 1949(75 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMrs Bella Lobenstein
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1992(43 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMr Morris Lobenstein
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1992(43 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Secretary NameMrs Kh Lobenstein
NationalityBritish
StatusCurrent
Appointed13 January 2009(60 years after company formation)
Appointment Duration15 years, 2 months
RoleHousewife
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Karen Helena Lobenstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(66 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameJosef Heinz Lobenstein
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(43 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 28 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fairholt Road
London
N16 5EW
Secretary NameMrs Bella Lobenstein
NationalityBritish
StatusResigned
Appointed26 July 1992(43 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fairholt Road
London
N16 5EW
Director NameMrs Kh Lobenstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(60 years after company formation)
Appointment DurationResigned same day (resigned 13 January 2009)
RoleHousewife
Correspondence Address92 Fairholt Road
London
N16 5HN

Contact

Websitejaylowcables.com
Email address[email protected]

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.5k at £1Mr Morris Lobenstein
9.62%
Ordinary A
2.5k at £1Mrs K.h. Lobenstein
9.62%
Ordinary A
10k at £1Executors Of Heinz Josef Lobenstein
38.46%
Ordinary A
10k at £1Mrs Bella Lobenstein
38.46%
Ordinary A
300 at £1Executors Of Heinz Josef Lobenstein
1.15%
Ordinary B
300 at £1Mrs Bella Lobenstein
1.15%
Ordinary B
200 at £1Mr Morris Lobenstein
0.77%
Ordinary B
200 at £1Mrs K.h. Lobenstein
0.77%
Ordinary B

Financials

Year2014
Turnover£67,192,220
Gross Profit£4,490,207
Net Worth£16,041,502
Cash£120,301
Current Liabilities£11,986,038

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due26 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End26 December

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

13 July 2012Delivered on: 21 July 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 January 2012Delivered on: 3 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 July 2007Delivered on: 10 July 2007
Satisfied on: 17 November 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to any administrative receiver on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 August 2005Delivered on: 12 August 2005
Satisfied on: 17 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to south east of south access road walthamstow london t/no EGL388682. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 July 2004Delivered on: 5 August 2004
Satisfied on: 17 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block b leyton link industrial estate argall avenue leyton london E10. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 5 August 2004
Satisfied on: 17 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a block b leyton link industrial estate argall avenue leyton london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 24 February 1998
Satisfied on: 17 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 March 1996Delivered on: 15 March 1996
Satisfied on: 17 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 grosvenor way, l/b of hackney part t/no. EGL249267.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 December 2020Full accounts made up to 31 December 2019 (24 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
24 July 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (19 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 31 December 2016 (18 pages)
18 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
18 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
2 October 2015Appointment of Mrs Karen Helena Lobenstein as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mrs Karen Helena Lobenstein as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mrs Karen Helena Lobenstein as a director on 2 October 2015 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
10 August 2015Secretary's details changed for Mrs Kh Lobenstein on 10 August 2015 (1 page)
10 August 2015Director's details changed for Mr Morris Lobenstein on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Mrs Kh Lobenstein on 10 August 2015 (1 page)
10 August 2015Director's details changed for Mrs Bella Lobenstein on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 26,000
(5 pages)
10 August 2015Director's details changed for Mr Morris Lobenstein on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mrs Bella Lobenstein on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 26,000
(5 pages)
27 July 2015Termination of appointment of Josef Heinz Lobenstein as a director on 28 June 2015 (1 page)
27 July 2015Termination of appointment of Josef Heinz Lobenstein as a director on 28 June 2015 (1 page)
27 November 2014Full accounts made up to 31 December 2013 (15 pages)
27 November 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 26,000
(7 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 26,000
(7 pages)
24 October 2013Full accounts made up to 31 December 2012 (18 pages)
24 October 2013Full accounts made up to 31 December 2012 (18 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
30 October 2012Full accounts made up to 31 December 2011 (17 pages)
30 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
8 August 2011Director's details changed for Mr Morris Lobenstein on 1 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Morris Lobenstein on 1 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Morris Lobenstein on 1 July 2011 (2 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
4 August 2010Full accounts made up to 31 December 2009 (19 pages)
4 August 2010Full accounts made up to 31 December 2009 (19 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Mr Morris Lobenstein on 2 February 2010 (2 pages)
22 July 2010Director's details changed for Josef Heinz Lobenstein on 2 February 2010 (2 pages)
22 July 2010Director's details changed for Josef Heinz Lobenstein on 2 February 2010 (2 pages)
22 July 2010Director's details changed for Josef Heinz Lobenstein on 2 February 2010 (2 pages)
22 July 2010Director's details changed for Mr Morris Lobenstein on 2 February 2010 (2 pages)
22 July 2010Director's details changed for Mr Morris Lobenstein on 2 February 2010 (2 pages)
2 October 2009Return made up to 20/07/09; full list of members (6 pages)
2 October 2009Return made up to 20/07/09; full list of members (6 pages)
5 August 2009Return made up to 20/07/08; full list of members (6 pages)
5 August 2009Return made up to 20/07/08; full list of members (6 pages)
17 July 2009Full accounts made up to 31 December 2008 (19 pages)
17 July 2009Full accounts made up to 31 December 2008 (19 pages)
13 January 2009Director appointed mrs kh lobenstein (1 page)
13 January 2009Secretary appointed mrs kh lobenstein (1 page)
13 January 2009Secretary appointed mrs kh lobenstein (1 page)
13 January 2009Appointment terminated director kh lobenstein (1 page)
13 January 2009Director appointed mrs kh lobenstein (1 page)
13 January 2009Appointment terminated director kh lobenstein (1 page)
12 January 2009Appointment terminated secretary bella lobenstein (1 page)
12 January 2009Appointment terminated secretary bella lobenstein (1 page)
17 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
11 September 2008Return made up to 20/07/07; full list of members (6 pages)
11 September 2008Return made up to 20/07/07; full list of members (6 pages)
11 September 2008Director's change of particulars / morris lobenstein / 11/09/2008 (1 page)
11 September 2008Director's change of particulars / morris lobenstein / 11/09/2008 (1 page)
20 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
20 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
20 January 2007Accounts for a medium company made up to 31 December 2005 (17 pages)
20 January 2007Accounts for a medium company made up to 31 December 2005 (17 pages)
23 August 2006Return made up to 20/07/06; full list of members (8 pages)
23 August 2006Return made up to 20/07/06; full list of members (8 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Return made up to 20/07/05; full list of members (8 pages)
3 August 2005Return made up to 20/07/05; full list of members (8 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
27 July 2004Return made up to 20/07/04; full list of members (8 pages)
27 July 2004Return made up to 20/07/04; full list of members (8 pages)
5 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
5 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
26 August 2003Return made up to 26/07/03; full list of members (8 pages)
26 August 2003Return made up to 26/07/03; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
13 September 2002Return made up to 26/07/02; full list of members (8 pages)
13 September 2002Return made up to 26/07/02; full list of members (8 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
30 August 2001Return made up to 26/07/01; full list of members (8 pages)
30 August 2001Return made up to 26/07/01; full list of members (8 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
3 October 2000Return made up to 26/07/00; full list of members (8 pages)
3 October 2000Return made up to 26/07/00; full list of members (8 pages)
19 November 1999Full accounts made up to 31 December 1998 (12 pages)
19 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 March 1999Amended accounts made up to 31 December 1997 (13 pages)
2 March 1999Amended accounts made up to 31 December 1997 (13 pages)
16 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
16 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
30 September 1998Return made up to 26/07/98; no change of members (4 pages)
30 September 1998Return made up to 26/07/98; no change of members (4 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 September 1997Return made up to 26/07/97; full list of members (6 pages)
1 September 1997Return made up to 26/07/97; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 August 1996Return made up to 26/07/96; no change of members (4 pages)
27 August 1996Return made up to 26/07/96; no change of members (4 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
11 September 1995Return made up to 26/07/95; no change of members (4 pages)
11 September 1995Return made up to 26/07/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 June 1994Ad 23/12/93--------- £ si 16000@1=16000 £ ic 10000/26000 (2 pages)
27 June 1994£ nc 10000/250000 23/12/93 (2 pages)
31 May 1989Wd 19/05/89 ad 03/12/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 December 1988Memorandum and Articles of Association (9 pages)
25 January 1949Certificate of incorporation (1 page)
25 January 1949Certificate of incorporation (1 page)