Company NameJankel Investments Limited
Company StatusActive
Company Number01614305
CategoryPrivate Limited Company
Incorporation Date16 February 1982(42 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Louis Harry Jankel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(15 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NameMrs Jennifer Anne Jankel
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(15 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamm Court Farm Hamm Court
Weybridge
Surrey
KT13 8XZ
Director NameMr Andrew Jankel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr Robert Jankel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(8 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 May 2005)
RoleCompany Director
Correspondence AddressHamm Court Farm
Hamm Court
Weybridge
Surrey
KT13 8XZ
Director NameDavid William Hilton Wright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(8 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressBayford 43 Woodham Park Road
Woodham
Weybridge
Surrey
KT15 3SP
Secretary NameDavid William Hilton Wright
NationalityBritish
StatusResigned
Appointed15 January 1991(8 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressBayford 43 Woodham Park Road
Woodham
Weybridge
Surrey
KT15 3SP
Secretary NameAndrew Jankel
NationalityBritish
StatusResigned
Appointed02 July 2003(21 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Ashley Park Avenue
Walton-On-Thames
Surrey
KT12 1ET
Director NameAndrew Jankel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(22 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Ashley Park Avenue
Walton-On-Thames
Surrey
KT12 1ET

Contact

Websitebentleyspotting.com

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Executors Of Estate Of Robert Jankel
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End28 September

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

30 June 1985Delivered on: 4 June 1985
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000-00 standing or to be credited to a designated account with lloyds bank PLC and allinterest now due or henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
Fully Satisfied
13 April 1982Delivered on: 22 April 1982
Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, book & other debts, stocks & shares & other securities all building fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
12 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
14 October 2020Change of details for Mrs Jennifer Anne Jankel as a person with significant control on 28 August 2019 (2 pages)
13 October 2020Director's details changed for Andrew Jankel on 13 October 2020 (2 pages)
13 October 2020Change of details for Mr Andrew Jankel as a person with significant control on 13 October 2020 (2 pages)
3 July 2020Group of companies' accounts made up to 30 September 2019 (38 pages)
22 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 195.33
(3 pages)
7 January 2020Change of details for Mrs Jennifer Anne Jankel as a person with significant control on 28 August 2019 (2 pages)
7 January 2020Change of details for Mr Andrew Jankel as a person with significant control on 28 August 2019 (2 pages)
7 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Group of companies' accounts made up to 30 September 2018 (37 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
18 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
8 August 2018Change of share class name or designation (2 pages)
7 August 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 140
(3 pages)
7 August 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 152
(3 pages)
6 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(90 pages)
25 July 2018Appointment of Andrew Jankel as a director on 10 July 2018 (2 pages)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
29 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Register(s) moved to registered inspection location (1 page)
29 January 2013Register(s) moved to registered inspection location (1 page)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Register inspection address has been changed (1 page)
2 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
8 September 2011Termination of appointment of Andrew Jankel as a director (1 page)
8 September 2011Termination of appointment of Andrew Jankel as a secretary (1 page)
8 September 2011Termination of appointment of Andrew Jankel as a secretary (1 page)
8 September 2011Termination of appointment of Andrew Jankel as a director (1 page)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
10 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
28 January 2009Return made up to 06/01/09; full list of members (4 pages)
28 January 2009Return made up to 06/01/09; full list of members (4 pages)
2 July 2008Registered office changed on 02/07/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
2 July 2008Registered office changed on 02/07/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
28 January 2008Return made up to 06/01/08; full list of members (2 pages)
28 January 2008Return made up to 06/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 06/01/07; full list of members (2 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 06/01/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 January 2006Return made up to 06/01/06; full list of members (2 pages)
26 January 2006Return made up to 06/01/06; full list of members (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 April 2005New director appointed (1 page)
12 January 2005Return made up to 06/01/05; full list of members (7 pages)
12 January 2005Return made up to 06/01/05; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
4 August 2004Registered office changed on 04/08/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
4 August 2004Registered office changed on 04/08/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
22 January 2004Return made up to 16/01/04; full list of members (7 pages)
22 January 2004Return made up to 16/01/04; full list of members (7 pages)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003New secretary appointed (2 pages)
27 August 2003Return made up to 16/01/03; full list of members (8 pages)
27 August 2003Return made up to 16/01/03; full list of members (8 pages)
27 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
27 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
9 March 2002Return made up to 16/01/02; full list of members (7 pages)
9 March 2002Return made up to 16/01/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
9 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
2 July 2001Registered office changed on 02/07/01 from: 2 fitzhardinge street london W1H 6EE (1 page)
2 July 2001Registered office changed on 02/07/01 from: 2 fitzhardinge street london W1H 6EE (1 page)
7 February 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
7 February 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
27 July 2000Full accounts made up to 30 September 1999 (5 pages)
27 July 2000Full accounts made up to 30 September 1999 (5 pages)
16 February 2000Return made up to 16/01/00; full list of members (7 pages)
16 February 2000Return made up to 16/01/00; full list of members (7 pages)
15 July 1999Full accounts made up to 30 September 1998 (6 pages)
15 July 1999Full accounts made up to 30 September 1998 (6 pages)
15 February 1999Return made up to 16/01/99; no change of members (6 pages)
15 February 1999Return made up to 16/01/99; no change of members (6 pages)
17 June 1998Full accounts made up to 30 September 1997 (6 pages)
17 June 1998Full accounts made up to 30 September 1997 (6 pages)
17 February 1998Return made up to 16/01/98; no change of members (5 pages)
17 February 1998Return made up to 16/01/98; no change of members (5 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 30 September 1996 (6 pages)
29 April 1997Full accounts made up to 30 September 1996 (6 pages)
6 March 1997Return made up to 16/01/97; full list of members (7 pages)
6 March 1997Return made up to 16/01/97; full list of members (7 pages)
16 April 1996Full accounts made up to 30 September 1995 (6 pages)
16 April 1996Full accounts made up to 30 September 1995 (6 pages)
18 February 1996Return made up to 16/01/96; full list of members (7 pages)
18 February 1996Return made up to 16/01/96; full list of members (7 pages)
7 August 1995Company name changed le marquis coachbuilding company LIMITED\certificate issued on 08/08/95 (4 pages)
7 August 1995Company name changed le marquis coachbuilding company LIMITED\certificate issued on 08/08/95 (4 pages)
16 February 1982Incorporation (19 pages)
16 February 1982Incorporation (19 pages)