Company NameJaylie Investments Limited
DirectorsMark Joel Suckle and Rogan Doecke
Company StatusActive
Company Number00700659
CategoryPrivate Limited Company
Incorporation Date11 August 1961(62 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Joel Suckle
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 1992(30 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address20 Cleveland Square
London
W2 6DG
Director NameMr Rogan Doecke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(57 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Cleveland Square
London
W2 6DG
Director NameMr Rogan Doecke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 11 months after company formation)
Appointment Duration21 years (resigned 08 July 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Cleveland Square
London
W2 6DG
Director NameJacqueline Pressman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2000)
RoleSales Executive
Correspondence AddressFlat 1 20 Cleveland Square
London
W2 6DG
Secretary NameJacqueline Pressman
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressFlat 1 20 Cleveland Square
London
W2 6DG
Secretary NameMr Rogan Doecke
NationalityBritish
StatusResigned
Appointed25 February 2000(38 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cleveland Square
London
W2 6DG
Director NameMr Paul De Villiers
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(57 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 March 2021)
RoleConsultant
Country of ResidenceGermany
Correspondence Address6 Heinz-Kapelle Str.
Berlin 10407
Germany

Location

Registered Address20 Cleveland Square
London
W2 6DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Barbara Suckle & Mark Suckle
20.00%
Ordinary
20 at £1Mark Suckle
20.00%
Ordinary
20 at £1Paul Devilliers
20.00%
Ordinary
20 at £1Rogan Doecke
20.00%
Ordinary
20 at £1Teleus Investments LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£4,603
Cash£6,385
Current Liabilities£12,791

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 June 2023 (11 months ago)
Next Return Due2 July 2024 (1 month, 1 week from now)

Charges

13 March 1981Delivered on: 21 March 1981
Satisfied on: 29 July 2004
Persons entitled: Barclays Bank LTD

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 20 cleveland square, london W2.
Fully Satisfied

Filing History

9 April 2024Micro company accounts made up to 31 December 2023 (6 pages)
29 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 December 2022 (6 pages)
11 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
19 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
7 April 2021Termination of appointment of Paul De Villiers as a director on 30 March 2021 (1 page)
26 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 March 2019Appointment of Mr. Paul De Villiers as a director on 26 March 2019 (2 pages)
26 March 2019Appointment of Mr. Rogan Doecke as a director on 26 March 2019 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 July 2013Termination of appointment of Rogan Doecke as a director (1 page)
13 July 2013Termination of appointment of Rogan Doecke as a director (1 page)
13 July 2013Termination of appointment of Rogan Doecke as a secretary (1 page)
13 July 2013Termination of appointment of Rogan Doecke as a secretary (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Rogan Doecke on 1 October 2009 (1 page)
14 October 2009Director's details changed for Rogan Doecke on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Rogan Doecke on 1 October 2009 (1 page)
14 October 2009Director's details changed for Rogan Doecke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mark Joel Suckle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Rogan Doecke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mark Joel Suckle on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Rogan Doecke on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mark Joel Suckle on 1 October 2009 (2 pages)
5 August 2009Return made up to 30/06/09; full list of members (5 pages)
5 August 2009Return made up to 30/06/09; full list of members (5 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 September 2008Return made up to 30/06/08; full list of members (5 pages)
19 September 2008Return made up to 30/06/08; full list of members (5 pages)
2 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 July 2007Return made up to 30/06/07; full list of members (3 pages)
19 July 2007Return made up to 30/06/07; full list of members (3 pages)
7 July 2006Return made up to 30/06/06; full list of members (9 pages)
7 July 2006Return made up to 30/06/06; full list of members (9 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 August 2005Return made up to 30/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 August 2005Return made up to 30/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Return made up to 30/06/04; full list of members (9 pages)
14 July 2004Return made up to 30/06/04; full list of members (9 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (9 pages)
23 July 2003Return made up to 30/06/03; full list of members (9 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 July 2002Return made up to 30/06/02; full list of members (9 pages)
5 July 2002Return made up to 30/06/02; full list of members (9 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 August 2001Return made up to 30/06/01; full list of members (8 pages)
23 August 2001Return made up to 30/06/01; full list of members (8 pages)
25 September 2000Full accounts made up to 31 December 1999 (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (6 pages)
21 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
4 January 2000Return made up to 30/06/99; no change of members (4 pages)
4 January 2000Return made up to 30/06/99; no change of members (4 pages)
17 December 1999Full accounts made up to 31 December 1998 (6 pages)
17 December 1999Full accounts made up to 31 December 1998 (6 pages)
17 March 1999Full accounts made up to 31 December 1997 (6 pages)
17 March 1999Full accounts made up to 31 December 1997 (6 pages)
25 August 1998Return made up to 30/06/98; no change of members (6 pages)
25 August 1998Return made up to 30/06/98; no change of members (6 pages)
11 January 1998Full accounts made up to 31 December 1996 (7 pages)
11 January 1998Full accounts made up to 31 December 1996 (7 pages)
30 July 1997Return made up to 30/06/97; full list of members (7 pages)
30 July 1997Return made up to 30/06/97; full list of members (7 pages)
13 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
29 July 1996Return made up to 30/06/96; no change of members (6 pages)
29 July 1996Return made up to 30/06/96; no change of members (6 pages)
24 April 1996Full accounts made up to 31 March 1995 (7 pages)
24 April 1996Full accounts made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 30/06/95; full list of members (16 pages)
27 July 1995Return made up to 30/06/95; full list of members (16 pages)
1 May 1995Full accounts made up to 31 March 1994 (6 pages)
1 May 1995Full accounts made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 March 1981Particulars of mortgage/charge (3 pages)
21 March 1981Particulars of mortgage/charge (3 pages)
11 August 1961Incorporation (18 pages)
11 August 1961Incorporation (18 pages)