Company NameJaysil Properties Limited
DirectorsStephen Anthony Silman and Michael Charles Dickson
Company StatusActive
Company Number00481581
CategoryPrivate Limited Company
Incorporation Date28 April 1950(74 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameStephen Anthony Silman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleBanker
Country of ResidenceCanada
Correspondence Address300 Russell Hill Road
Toronto
Ontario M4v 2t6
Canada
Director NameMr Michael Charles Dickson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(53 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 St Peter's Square
Hammersmith
London
W6 9NW
Director NameJulius Silman
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(41 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressCourtlands
Corsham
Wiltshire
SN13 9QJ
Secretary NameChristine Emmeline Smith
NationalityBritish
StatusResigned
Appointed22 October 1991(41 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressRoselands 2 High Street
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EL

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

250 at £1Naomi Silman-puccetti
6.67%
Ordinary
1.8k at £1Stephen Silman & Martin Korn
46.67%
Ordinary
1.3k at £1Rachel Dickson
33.33%
Ordinary
500 at £1Stephen Silman
13.33%
Ordinary

Financials

Year2014
Turnover£51,327
Gross Profit£42,712
Net Worth£1,477,686
Cash£101,123
Current Liabilities£26,750

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

22 May 1975Delivered on: 5 June 1975
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 157 thorndon gdns, stoneleigh surrey.
Outstanding
22 May 1975Delivered on: 5 June 1975
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 7 & 21 poole road, ewell, surrey.
Outstanding
21 October 1951Delivered on: 1 October 1951
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: 2250.
Particulars: 80 walin lane, willisolin green, middx.
Outstanding
25 August 1950Delivered on: 31 August 1950
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: £3250.
Particulars: Nos 97, 103, 105, 109, 111, 113 & 115 hounslow road & hanworth & no. 6 & harlington road west feltcham middx.
Outstanding

Filing History

21 November 2020Total exemption full accounts made up to 30 March 2020 (7 pages)
25 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
14 August 2017Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor 10 Temple Back Bristol BS1 6FL on 14 August 2017 (1 page)
14 August 2017Registered office address changed from First Floor 10 Temple Back Bristol BS1 6FL England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 14 August 2017 (1 page)
14 August 2017Registered office address changed from First Floor 10 Temple Back Bristol BS1 6FL England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor 10 Temple Back Bristol BS1 6FL on 14 August 2017 (1 page)
13 December 2016Total exemption full accounts made up to 30 March 2016 (11 pages)
13 December 2016Total exemption full accounts made up to 30 March 2016 (11 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
14 December 2015Total exemption full accounts made up to 30 March 2015 (11 pages)
14 December 2015Total exemption full accounts made up to 30 March 2015 (11 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3,750
(5 pages)
3 November 2015Director's details changed for Stephen Anthony Silman on 22 October 2015 (2 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3,750
(5 pages)
3 November 2015Director's details changed for Stephen Anthony Silman on 22 October 2015 (2 pages)
17 December 2014Total exemption full accounts made up to 30 March 2014 (13 pages)
17 December 2014Total exemption full accounts made up to 30 March 2014 (13 pages)
5 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,750
(5 pages)
5 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,750
(5 pages)
5 December 2013Total exemption full accounts made up to 30 March 2013 (13 pages)
5 December 2013Total exemption full accounts made up to 30 March 2013 (13 pages)
27 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,750
(5 pages)
27 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,750
(5 pages)
3 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption full accounts made up to 30 March 2012 (13 pages)
17 December 2012Total exemption full accounts made up to 30 March 2012 (13 pages)
4 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 30 March 2011 (13 pages)
28 December 2011Total exemption full accounts made up to 30 March 2011 (13 pages)
7 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 30 March 2010 (12 pages)
22 November 2010Total exemption full accounts made up to 30 March 2010 (12 pages)
19 January 2010Total exemption full accounts made up to 30 March 2009 (13 pages)
19 January 2010Total exemption full accounts made up to 30 March 2009 (13 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Michael Charles Dickson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Michael Charles Dickson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Stephen Anthony Silman on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Stephen Anthony Silman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Michael Charles Dickson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Stephen Anthony Silman on 4 November 2009 (2 pages)
13 August 2009Return made up to 22/10/08; full list of members (4 pages)
13 August 2009Return made up to 22/10/08; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 30 March 2008 (13 pages)
22 December 2008Total exemption full accounts made up to 30 March 2008 (13 pages)
5 December 2008Registered office changed on 05/12/2008 from roselands 2 high street steeple ashton trowbridge wiltshire BA14 6EL (1 page)
5 December 2008Registered office changed on 05/12/2008 from roselands 2 high street steeple ashton trowbridge wiltshire BA14 6EL (1 page)
18 August 2008Appointment terminated secretary christine smith (1 page)
18 August 2008Appointment terminated secretary christine smith (1 page)
2 January 2008Total exemption full accounts made up to 30 March 2007 (14 pages)
2 January 2008Total exemption full accounts made up to 30 March 2007 (14 pages)
7 November 2007Return made up to 22/10/07; no change of members (7 pages)
7 November 2007Return made up to 22/10/07; no change of members (7 pages)
24 January 2007Total exemption full accounts made up to 30 March 2006 (13 pages)
24 January 2007Total exemption full accounts made up to 30 March 2006 (13 pages)
7 December 2006Return made up to 22/10/06; full list of members (8 pages)
7 December 2006Return made up to 22/10/06; full list of members (8 pages)
6 December 2005Total exemption full accounts made up to 30 March 2005 (13 pages)
6 December 2005Total exemption full accounts made up to 30 March 2005 (13 pages)
22 November 2005Return made up to 22/10/05; full list of members (8 pages)
22 November 2005Return made up to 22/10/05; full list of members (8 pages)
29 November 2004Total exemption full accounts made up to 30 March 2004 (13 pages)
29 November 2004Total exemption full accounts made up to 30 March 2004 (13 pages)
28 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004New director appointed (3 pages)
16 January 2004New director appointed (3 pages)
12 December 2003Return made up to 22/10/03; full list of members (7 pages)
12 December 2003Return made up to 22/10/03; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 30 March 2003 (13 pages)
24 November 2003Total exemption full accounts made up to 30 March 2003 (13 pages)
27 January 2003Total exemption full accounts made up to 30 March 2002 (14 pages)
27 January 2003Total exemption full accounts made up to 30 March 2002 (14 pages)
4 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Total exemption full accounts made up to 30 March 2001 (14 pages)
2 January 2002Total exemption full accounts made up to 30 March 2001 (14 pages)
8 November 2001Return made up to 22/10/01; full list of members (6 pages)
8 November 2001Return made up to 22/10/01; full list of members (6 pages)
12 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
12 January 2001£ ic 5000/3750 20/12/00 £ sr 1250@1=1250 (1 page)
12 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
12 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 January 2001£ ic 5000/3750 20/12/00 £ sr 1250@1=1250 (1 page)
8 January 2001Full accounts made up to 30 March 2000 (14 pages)
8 January 2001Full accounts made up to 30 March 2000 (14 pages)
6 November 2000Return made up to 22/10/00; no change of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
6 November 2000Return made up to 22/10/00; no change of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
24 May 2000Auditor's resignation (1 page)
24 May 2000Auditor's resignation (1 page)
19 December 1999Full accounts made up to 30 March 1999 (14 pages)
19 December 1999Full accounts made up to 30 March 1999 (14 pages)
16 November 1999Return made up to 22/10/99; no change of members
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1999Return made up to 22/10/99; no change of members
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1999Full accounts made up to 30 March 1998 (15 pages)
11 January 1999Full accounts made up to 30 March 1998 (15 pages)
30 November 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(6 pages)
30 November 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(6 pages)
3 February 1998Full accounts made up to 30 March 1997 (13 pages)
3 February 1998Full accounts made up to 30 March 1997 (13 pages)
21 November 1997Return made up to 22/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1997Return made up to 22/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Full accounts made up to 30 March 1996 (13 pages)
18 December 1996Full accounts made up to 30 March 1996 (13 pages)
15 November 1996Return made up to 22/10/96; full list of members (6 pages)
15 November 1996Return made up to 22/10/96; full list of members (6 pages)
15 November 1995Full accounts made up to 30 March 1995 (14 pages)
15 November 1995Full accounts made up to 30 March 1995 (14 pages)
9 November 1995Return made up to 22/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Return made up to 22/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)