Company NameJayland Properties Limited
DirectorHussein Talat Ismail
Company StatusActive
Company Number04189007
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Hussein Talat Ismail
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(6 months, 4 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address180 Waltham Way
London
E4 8AZ
Secretary NameMr Ismail Talat Ismail
NationalityBritish
StatusResigned
Appointed22 October 2001(6 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Ashfield Road
Southgate
London
N14 7LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address77 Ashfield Road
London
N14 7LA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Cengiz Beyhanli
50.00%
Ordinary
500 at £1Hussein Talat Ismail
50.00%
Ordinary

Financials

Year2014
Net Worth£89,145
Cash£35,972
Current Liabilities£44,442

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

28 November 2001Delivered on: 10 December 2001
Persons entitled: Hsbc 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: 8 the parade crayford way crayford kent t/no;-SGL38092.
Outstanding
21 November 2001Delivered on: 23 November 2001
Persons entitled: Hsbc 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 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.
Outstanding

Filing History

19 February 2021Notification of Cengiz Beyhanli as a person with significant control on 6 April 2016 (2 pages)
4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
14 April 2020Registered office address changed from 291 Green Lanes London N13 4XS England to 77 Ashfield Road London N14 7LA on 14 April 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 April 2016Registered office address changed from 1st Floor 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 23 April 2016 (1 page)
23 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,000
(3 pages)
23 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,000
(3 pages)
23 April 2016Registered office address changed from 1st Floor 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 23 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
13 April 2011Termination of appointment of Ismail Ismail as a secretary (1 page)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
13 April 2011Termination of appointment of Ismail Ismail as a secretary (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 April 2008Return made up to 28/03/08; full list of members (3 pages)
18 April 2008Return made up to 28/03/08; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 March 2007Return made up to 28/03/07; full list of members (2 pages)
28 March 2007Return made up to 28/03/07; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 28/03/06; full list of members (2 pages)
25 May 2006Return made up to 28/03/06; full list of members (2 pages)
25 May 2006Director's particulars changed (1 page)
26 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 May 2005Return made up to 28/03/05; full list of members (6 pages)
5 May 2005Return made up to 28/03/05; full list of members (6 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 May 2004Return made up to 28/03/04; full list of members (6 pages)
8 May 2004Return made up to 28/03/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 April 2003Return made up to 28/03/03; full list of members (6 pages)
5 April 2003Return made up to 28/03/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
17 May 2002Return made up to 28/03/02; full list of members (6 pages)
17 May 2002Return made up to 28/03/02; full list of members (6 pages)
10 May 2002Ad 22/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 2002Ad 22/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 March 2001Incorporation (12 pages)
28 March 2001Incorporation (12 pages)