Company NameJaybek Investments Limited
DirectorsPhilip Jay and Joshua Bleier
Company StatusActive
Company Number02123697
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePhilip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House Brent Street
London
NW4 2EF
Director NameMr Joshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr Norman Bleier
NationalityIrish
StatusCurrent
Appointed21 September 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Morris Jay
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1993)
RoleCompany Director
Correspondence Address10 Danescroft Avenue
London
NW4 2NE
Director NameMr Thomas Berkowitz
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 21 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leweston Place
London
N16 6RH

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Domo Securities LTD
50.00%
Ordinary
30 at £1Norman Bleier & Joshua Bleier
30.00%
Ordinary
20 at £1Mr Thomas Berkowitz
20.00%
Ordinary

Financials

Year2014
Net Worth£112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

8 April 2021Delivered on: 15 April 2021
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Particulars: The freehold property known as top rank club, 218 st marys lane, upminster RM14 3BT registered at the land registry with title number EGL10476.
Outstanding
8 April 2021Delivered on: 15 April 2021
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Outstanding
17 January 2007Delivered on: 20 January 2007
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental sums in respect of top rank club st mary's lane and 1 tudor gardens upminster,. See the mortgage charge document for full details.
Outstanding
17 January 2007Delivered on: 20 January 2007
Persons entitled: Newcastle Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Top rank club st mary's lane and 1 tudor gardens upminster t/n EGL10476, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details.
Outstanding
15 January 1997Delivered on: 22 January 1997
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the total debt (as defined) and any further advances.
Particulars: Top rank club, st mary's lane and 1 tudor gardens upminster t/no: EGL10476 together with all buildings erections fixtures fittings and fixed plant and machinery and materials. See the mortgage charge document for full details.
Outstanding
15 January 1997Delivered on: 22 January 1997
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of all rents licence and tenancy fees payable by any lessee licensee or tenant of any part of top rank club st. Mary's lane and 1 tudor gardens upminster t/no: EGL10476.
Outstanding
24 July 1991Delivered on: 31 July 1991
Persons entitled: Yorkshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings K.A. top rank social club, st marys lane, and 1 tudor gardens. T/no egl 10476 now K.A. supermarket premises 218 (formerly 186) st marys lane upminster present and future. Undertaking and all property and assets.
Outstanding
24 April 1987Delivered on: 27 April 1987
Satisfied on: 16 October 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a top rank club, saint marys lane and 1 tudor gardens upminster tn: egl 10476. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
8 December 2023Change of details for Mr Joshua Bleier as a person with significant control on 6 December 2023 (2 pages)
7 December 2023Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages)
6 December 2023Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages)
6 December 2023Change of details for Mr Joshua Bleier as a person with significant control on 6 December 2023 (2 pages)
6 December 2023Secretary's details changed for Mr Norman Bleier on 6 December 2023 (1 page)
6 December 2023Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 6 December 2023 (1 page)
6 December 2023Change of details for Mr Norman Bleier as a person with significant control on 6 December 2023 (2 pages)
4 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
27 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Satisfaction of charge 3 in full (1 page)
21 April 2021Satisfaction of charge 6 in full (1 page)
21 April 2021Satisfaction of charge 5 in full (1 page)
21 April 2021Satisfaction of charge 4 in full (1 page)
15 April 2021Registration of charge 021236970007, created on 8 April 2021 (24 pages)
15 April 2021Registration of charge 021236970008, created on 8 April 2021 (24 pages)
12 March 2021Satisfaction of charge 2 in full (2 pages)
16 February 2021Secretary's details changed for Mr Norman Bleier on 16 February 2021 (1 page)
16 February 2021Director's details changed for Mr Joshua Bleier on 16 February 2021 (2 pages)
2 December 2020Termination of appointment of Thomas Berkowitz as a director on 21 December 2019 (1 page)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
12 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
24 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
24 September 2017Secretary's details changed for Mr Norman Bleier on 24 September 2017 (1 page)
24 September 2017Director's details changed for Philip Jay on 24 September 2017 (2 pages)
24 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
24 September 2017Director's details changed for Philip Jay on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Joshua Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Joshua Bleier on 24 September 2017 (2 pages)
24 September 2017Secretary's details changed for Mr Norman Bleier on 24 September 2017 (1 page)
14 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
15 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
31 October 2008Return made up to 21/09/08; no change of members (7 pages)
31 October 2008Return made up to 21/09/08; no change of members (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 October 2007Return made up to 21/09/07; no change of members (7 pages)
4 October 2007Return made up to 21/09/07; no change of members (7 pages)
25 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 January 2007Particulars of mortgage/charge (6 pages)
20 January 2007Particulars of mortgage/charge (6 pages)
20 January 2007Particulars of mortgage/charge (6 pages)
20 January 2007Particulars of mortgage/charge (6 pages)
10 October 2006Return made up to 21/09/06; full list of members (8 pages)
10 October 2006Return made up to 21/09/06; full list of members (8 pages)
12 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 September 2005Return made up to 21/09/05; full list of members (8 pages)
21 September 2005Return made up to 21/09/05; full list of members (8 pages)
21 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
6 October 2003Return made up to 21/09/03; full list of members (8 pages)
6 October 2003Return made up to 21/09/03; full list of members (8 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 October 2002Return made up to 21/09/02; full list of members (8 pages)
1 October 2002Return made up to 21/09/02; full list of members (8 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
16 November 2001Return made up to 21/09/01; full list of members (8 pages)
16 November 2001Return made up to 21/09/01; full list of members (8 pages)
8 December 2000Full accounts made up to 31 March 2000 (5 pages)
8 December 2000Full accounts made up to 31 March 2000 (5 pages)
29 September 2000Return made up to 21/09/00; full list of members (8 pages)
29 September 2000Return made up to 21/09/00; full list of members (8 pages)
1 November 1999Return made up to 21/09/99; full list of members (9 pages)
1 November 1999Return made up to 21/09/99; full list of members (9 pages)
6 August 1999Full accounts made up to 31 March 1999 (5 pages)
6 August 1999Full accounts made up to 31 March 1999 (5 pages)
29 December 1998Full accounts made up to 31 March 1998 (5 pages)
29 December 1998Full accounts made up to 31 March 1998 (5 pages)
28 October 1998Return made up to 21/09/98; no change of members (7 pages)
28 October 1998Return made up to 21/09/98; no change of members (7 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 October 1997Return made up to 21/09/97; no change of members (7 pages)
1 October 1997Return made up to 21/09/97; no change of members (7 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
20 October 1996Director resigned (1 page)
20 October 1996Return made up to 21/09/96; full list of members (10 pages)
20 October 1996Director resigned (1 page)
20 October 1996Return made up to 21/09/96; full list of members (10 pages)
25 July 1996Full accounts made up to 31 March 1996 (4 pages)
25 July 1996Full accounts made up to 31 March 1996 (4 pages)
22 November 1995Full accounts made up to 31 March 1995 (4 pages)
22 November 1995Full accounts made up to 31 March 1995 (4 pages)
18 October 1995Return made up to 21/09/95; no change of members (12 pages)
18 October 1995Return made up to 21/09/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
15 April 1987Incorporation (13 pages)
15 April 1987Certificate of Incorporation (1 page)
15 April 1987Incorporation (13 pages)
15 April 1987Certificate of Incorporation (1 page)