Company NameJay Investments Limited
Company StatusActive
Company Number02124626
CategoryPrivate Limited Company
Incorporation Date21 April 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Secretary NameMr David Jay
NationalityBritish
StatusCurrent
Appointed20 December 1993(6 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(7 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleProperty Director
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameIrvine Sidney Jay
NationalityBritish
StatusResigned
Appointed26 November 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Holmbrook Drive
Hendon
London
NW4 2LT

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

34 at £1David Jay
33.33%
Ordinary
34 at £1Philip Jay
33.33%
Ordinary
34 at £1Sidney Jay
33.33%
Ordinary

Financials

Year2014
Net Worth£245,166
Cash£76,909
Current Liabilities£2,370,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

5 April 1988Delivered on: 13 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 roderick road, l/b of camden - title no:- ngl 336867.
Outstanding
2 March 1988Delivered on: 9 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, romola road london borough of lambeth, title no:- ln 10319M.
Outstanding
2 March 1988Delivered on: 9 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 oswin street london borough of southwark, title no:- sgl 244884.
Outstanding
3 February 1988Delivered on: 10 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 surrey road, london SE15 southwark greater london title no. Ln 231861 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1987Delivered on: 5 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 peckham rye southwark london title no. Ln 67873.
Outstanding
1 September 1987Delivered on: 16 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, grosvenor terrace, camberwell, london borough of southwark title no:- sgl 396617.
Outstanding
6 August 1987Delivered on: 13 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, derman road peckham london borough of southwark title no:- sgl 467103.
Outstanding
12 August 2015Delivered on: 25 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Travelodge fairwyas hotel castle heather inverness t/no INV9775.
Outstanding
30 November 2006Delivered on: 5 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as lakestones borden court moorville carlisle cumbria t/n CU145435,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 August 2005Delivered on: 14 December 2005
Persons entitled: Nationwide Building Society

Classification: Standard security presented for registration in scotland on 1 december 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Travel lodge hotel sir walter scott drive inverness.
Outstanding
25 July 2005Delivered on: 26 July 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full title guarantee charges by way of a first floating charge all property and assets. See the mortgage charge document for full details.
Outstanding
12 September 1989Delivered on: 2 October 1989
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of to legal charge of even date.
Particulars: Lease dated the 3RD august 1977 in respect of the property known as unit C1, the haslemere industrial estate, tomlinson road, leyland, lancashire.
Outstanding
12 September 1989Delivered on: 26 September 1989
Persons entitled: Grovernor and Company of the Bank of Scotland

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 unit C1 the haslemere industrial estate tomlinson road, leyland lancashire title no la 573330.
Outstanding
19 September 1988Delivered on: 3 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28A heaton road, mitcham l/b of merton title no. Sy 266876.
Outstanding
21 July 1988Delivered on: 28 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 limesford road, l/b of southwark title no. Sgl 75195.
Outstanding
1 July 1987Delivered on: 10 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, stansfield rod, london SW9, title no:- ln 97441. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 August 1987Delivered on: 10 July 1987
Satisfied on: 16 June 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including.
Fully Satisfied
18 August 1995Delivered on: 25 August 1995
Satisfied on: 17 June 2002
Persons entitled: Bristol & West Building Scoiety

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and monies due to bristol & west building society under the offer letter dated 18TH july 1995 as ameneded by letter dated 24TH july 1995.
Particulars: Unit c abbotswell road west tullos industrial estate aberdeen.
Fully Satisfied
3 May 1995Delivered on: 13 May 1995
Satisfied on: 13 October 2000
Persons entitled: Bristol and West Building Society

Classification: A standard security which was presented for registration in scotland on 3 may 1995
Secured details: All monies due from the company to the chargee and/or a receiver under or by virtue of the offer letter dated 22 march 1995 and/or this standard security and/or the debenture dated 26 april 1995 and all other monies due on any account whatsoever.
Particulars: The dominium utile and the dominium directum of that area or piece of ground part of the lands of rubislaw in the city and county of aberdeen and extending thirty six feet six inches or thereby along the north side of carden place, aberdeen.
Fully Satisfied
26 April 1995Delivered on: 6 May 1995
Satisfied on: 23 July 2005
Persons entitled: Bristol and West Building Society

Classification: Debenture deed
Secured details: All monies due from the company to bristol and west building society and/or any receiver under the terms of the letter of offer of mortgage advance and this debenture on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
13 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
13 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Registration of charge 021246260020, created on 12 August 2015 (6 pages)
25 August 2015Registration of charge 021246260020, created on 12 August 2015 (6 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 102
(6 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 102
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 102
(6 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 102
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
12 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 05/12/08; full list of members (4 pages)
23 December 2008Return made up to 05/12/08; full list of members (4 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 05/12/07; full list of members (3 pages)
3 January 2008Return made up to 05/12/07; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
23 November 2007Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 05/12/06; full list of members (3 pages)
2 January 2007Return made up to 05/12/06; full list of members (3 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 05/12/05; full list of members (3 pages)
3 January 2006Return made up to 05/12/05; full list of members (3 pages)
14 December 2005Particulars of mortgage/charge (4 pages)
14 December 2005Particulars of mortgage/charge (4 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
27 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
4 May 2005Total exemption small company accounts made up to 23 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 23 June 2004 (4 pages)
29 November 2004Return made up to 05/12/04; full list of members (7 pages)
29 November 2004Return made up to 05/12/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 23 June 2003 (10 pages)
27 April 2004Total exemption full accounts made up to 23 June 2003 (10 pages)
23 January 2004Return made up to 05/12/03; full list of members (7 pages)
23 January 2004Return made up to 05/12/03; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 23 June 2002 (6 pages)
6 January 2004Total exemption small company accounts made up to 23 June 2002 (6 pages)
7 December 2002Return made up to 05/12/02; full list of members (7 pages)
7 December 2002Return made up to 05/12/02; full list of members (7 pages)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Total exemption small company accounts made up to 23 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 23 June 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 23 June 2000 (6 pages)
18 January 2002Total exemption small company accounts made up to 23 June 2000 (6 pages)
3 December 2001Return made up to 05/12/01; full list of members (7 pages)
3 December 2001Return made up to 05/12/01; full list of members (7 pages)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
30 October 2001Ad 01/12/00--------- £ si 2@1 (2 pages)
30 October 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
30 October 2001Ad 01/12/00--------- £ si 2@1 (2 pages)
22 January 2001Return made up to 05/12/00; full list of members (7 pages)
22 January 2001Return made up to 05/12/00; full list of members (7 pages)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Accounts for a small company made up to 24 December 1999 (7 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (7 pages)
21 December 1999Return made up to 05/12/99; full list of members (7 pages)
21 December 1999Return made up to 05/12/99; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (8 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (8 pages)
18 January 1999Return made up to 05/12/98; full list of members (9 pages)
18 January 1999Return made up to 05/12/98; full list of members (9 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (7 pages)
9 January 1998Return made up to 05/12/97; full list of members (9 pages)
9 January 1998Return made up to 05/12/97; full list of members (9 pages)
3 November 1997Accounts for a small company made up to 24 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 24 December 1996 (7 pages)
12 March 1997Return made up to 05/12/96; full list of members (9 pages)
12 March 1997Return made up to 05/12/96; full list of members (9 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (6 pages)
22 December 1995Return made up to 05/12/95; full list of members (12 pages)
22 December 1995Return made up to 05/12/95; full list of members (12 pages)
2 November 1995Accounts for a small company made up to 24 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 24 December 1994 (5 pages)
29 September 1995Director's particulars changed (1 page)
29 September 1995Director's particulars changed (1 page)
25 August 1995Particulars of mortgage/charge (6 pages)
25 August 1995Particulars of mortgage/charge (6 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (1 page)
16 June 1995Declaration of satisfaction of mortgage/charge (1 page)
13 May 1995Particulars of mortgage/charge (6 pages)
13 May 1995Particulars of mortgage/charge (6 pages)
6 May 1995Particulars of mortgage/charge (8 pages)
6 May 1995Particulars of mortgage/charge (8 pages)
27 April 1995New director appointed (4 pages)
27 April 1995New director appointed (4 pages)
27 March 1995Company name changed dash developments LIMITED\certificate issued on 28/03/95 (4 pages)
27 March 1995Company name changed dash developments LIMITED\certificate issued on 28/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)