Company NameJobri Investments Limited
Company StatusActive
Company Number00566808
CategoryPrivate Limited Company
Incorporation Date31 May 1956(67 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoan Graham
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1990(34 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Landsby Apartments Merrion Avenue
Stanmore
HA7 4RY
Secretary NameClive David Graham
NationalityBritish
StatusCurrent
Appointed03 December 1990(34 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address8 Devonshire Sq
London
EC2M 4PL
Secretary NameMr Keith Graham
NationalityBritish
StatusCurrent
Appointed13 February 2000(43 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameBrian Graham
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(45 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Landsby Apartments Merrion Avenue
Stanmore
HA7 4RY
Director NameMr Keith Graham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(46 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Howard Graham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(46 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

190 at £1Clive David Graham
9.50%
Ordinary
100 at £1Nicola Elise Graham
5.00%
Ordinary B
90 at £1Howard Graham
4.50%
Ordinary
90 at £1Keith Graham
4.50%
Ordinary
75 at £1H. Graham A/c Csg
3.75%
Ordinary
75 at £1H. Graham A/c Csg
3.75%
Ordinary B
75 at £1H. Graham A/c Jag
3.75%
Ordinary
75 at £1H. Graham A/c Jag
3.75%
Ordinary B
500 at £1Joan Graham
25.00%
Ordinary B
50 at £1Brian Graham
2.50%
Ordinary B
50 at £1K. Graham A/c Bjg
2.50%
Ordinary
50 at £1K. Graham A/c Bjg
2.50%
Ordinary B
50 at £1K. Graham A/c Lng
2.50%
Ordinary
50 at £1K. Graham A/c Lng
2.50%
Ordinary B
50 at £1K. Graham A/c Rakg
2.50%
Ordinary
50 at £1K. Graham A/c Rakg
2.50%
Ordinary B
250 at £1Joan Graham
12.50%
Ordinary
30 at £1Brian Graham
1.50%
Ordinary
25 at £1C.d. Graham A/c Hjg
1.25%
Ordinary
25 at £1C.d. Graham A/c Hjg
1.25%
Ordinary B
25 at £1C.d. Graham A/c Kdg
1.25%
Ordinary
25 at £1C.d. Graham A/c Kdg
1.25%
Ordinary B

Financials

Year2014
Net Worth£43,642
Cash£67,263
Current Liabilities£24,722

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 Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

9 May 2012Delivered on: 16 May 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
9 May 2012Delivered on: 16 May 2012
Persons entitled: Santander UK PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 dartmouth road, london, t/no: mx 370000 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
18 February 2000Delivered on: 19 February 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 73 dartmouth road, london, NW2 4EP. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 May 1962Delivered on: 21 June 1962
Satisfied on: 10 February 2000
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 73 dartmouth road, brondesbury willesden, middlesex.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
12 December 2019Director's details changed for Brian Graham on 12 December 2019 (2 pages)
12 December 2019Director's details changed for Joan Graham on 12 December 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
1 November 2018Director's details changed for Mr Keith Graham on 2 October 2018 (2 pages)
1 November 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
1 November 2018Director's details changed for Mr Howard Graham on 24 October 2018 (2 pages)
1 November 2018Director's details changed for Mr Keith Graham on 24 October 2018 (2 pages)
1 November 2018Secretary's details changed for Mr Keith Graham on 2 October 2018 (1 page)
1 November 2018Secretary's details changed for Mr Keith Graham on 24 October 2018 (1 page)
17 August 2018Satisfaction of charge 4 in full (2 pages)
17 August 2018Satisfaction of charge 3 in full (2 pages)
17 April 2018Satisfaction of charge 2 in full (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,000
(9 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,000
(9 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,000
(9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,000
(9 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,000
(9 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,000
(9 pages)
21 October 2014Director's details changed for Mr Howard Graham on 17 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Howard Graham on 17 October 2014 (2 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2014Memorandum and Articles of Association (10 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2014Memorandum and Articles of Association (10 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,000
(9 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,000
(9 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,000
(9 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (9 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (9 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (9 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Director's details changed for Mr Keith Graham on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Keith Graham on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Keith Graham on 4 December 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Keith Graham on 4 December 2009 (1 page)
8 December 2009Secretary's details changed for Mr Keith Graham on 4 December 2009 (1 page)
8 December 2009Secretary's details changed for Mr Keith Graham on 4 December 2009 (1 page)
7 December 2009Director's details changed for Mr Howard Graham on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Howard Graham on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Howard Graham on 4 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (13 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (13 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (13 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Return made up to 03/12/08; full list of members (11 pages)
5 December 2008Return made up to 03/12/08; full list of members (11 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 03/12/07; full list of members (8 pages)
11 January 2008Return made up to 03/12/07; full list of members (8 pages)
22 February 2007Return made up to 03/12/06; full list of members (8 pages)
22 February 2007Return made up to 03/12/06; full list of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
6 October 2006Return made up to 03/12/05; full list of members (13 pages)
6 October 2006Return made up to 03/12/05; full list of members (13 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2004Return made up to 03/12/04; full list of members (13 pages)
16 December 2004Return made up to 03/12/04; full list of members (13 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2004Nc inc already adjusted 10/06/04 (2 pages)
8 July 2004Ad 10/06/04--------- £ si 1000@1=1000 £ ic 1000/2000 (4 pages)
8 July 2004Particulars of contract relating to shares (3 pages)
8 July 2004Nc inc already adjusted 10/06/04 (2 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2004Particulars of contract relating to shares (3 pages)
8 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2004Ad 10/06/04--------- £ si 1000@1=1000 £ ic 1000/2000 (4 pages)
8 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2004Secretary's particulars changed;director's particulars changed (1 page)
26 January 2004Secretary's particulars changed;director's particulars changed (1 page)
31 December 2003Return made up to 03/12/03; full list of members (9 pages)
31 December 2003Return made up to 03/12/03; full list of members (9 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2003New director appointed (3 pages)
25 January 2003New director appointed (3 pages)
25 January 2003New director appointed (3 pages)
25 January 2003New director appointed (3 pages)
13 January 2003Return made up to 03/12/02; full list of members (8 pages)
13 January 2003Registered office changed on 13/01/03 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page)
13 January 2003Registered office changed on 13/01/03 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page)
13 January 2003Return made up to 03/12/02; full list of members (8 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(9 pages)
14 January 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(9 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 03/12/00; full list of members (8 pages)
8 January 2001Return made up to 03/12/00; full list of members (8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Return made up to 03/12/99; full list of members (8 pages)
14 December 1999Return made up to 03/12/99; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 January 1999Return made up to 03/12/98; no change of members (4 pages)
8 January 1999Return made up to 03/12/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Return made up to 03/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 December 1997Return made up to 03/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 December 1996Return made up to 03/12/96; no change of members (4 pages)
20 December 1996Return made up to 03/12/96; no change of members (4 pages)
16 December 1996Full accounts made up to 31 March 1996 (12 pages)
16 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 December 1995Return made up to 03/12/95; no change of members (4 pages)
11 December 1995Return made up to 03/12/95; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 May 1956Certificate of incorporation (1 page)
31 May 1956Incorporation (16 pages)
31 May 1956Certificate of incorporation (1 page)
31 May 1956Incorporation (16 pages)