This company is commonly known as Jayguild Limited. The company was founded 33 years ago and was given the registration number 02693818. The firm's registered office is in LONDON. You can find them at 11 Blackheath Village, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | JAYGUILD LIMITED |
---|---|---|
Company Number | : | 02693818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Blackheath Village, London, SE3 9LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Blackheath Village, London, SE3 9LA | Director | 01 December 2023 | Active |
4 Eliot Place, London, SE3 0QL | Secretary | 08 March 2006 | Active |
11, Blackheath Village, London, SE3 9LA | Secretary | 16 December 2021 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 05 March 1992 | Active |
C/O Baptiste & Co, P O Box 72098, London, England, EC2P 2NS | Secretary | 01 January 2012 | Active |
C/O Baptiste & Co, P O Box 72098, London, England, EC2P 2NS | Secretary | 01 January 2012 | Active |
11, 11 Blackheath Village, London, United Kingdom, SE3 9LA | Secretary | 09 December 2014 | Active |
Flat 1 Moray House, 4 Morden Road, London, SE3 0AA | Secretary | 07 March 2002 | Active |
15 Camden Row, Blackheath, London, SE3 0QA | Secretary | 05 March 1992 | Active |
12 Bennett Park, London, SE3 9RB | Director | 05 March 1992 | Active |
4 Eliot Place, London, SE3 0QL | Director | 08 March 2006 | Active |
159 Kents Hill Road, Benfleet, SS7 5PR | Director | 08 January 2001 | Active |
5c Blackheath Village, London, SE3 9LA | Director | 01 April 2008 | Active |
5a Blackheath Village, London, SE3 9LA | Director | 05 March 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 05 March 1992 | Active |
5c, Blackheath Village, London, England, SE3 9LA | Director | 02 December 2014 | Active |
5c, Blackheath Village, London, England, SE3 9LA | Director | 12 January 2009 | Active |
C/O Baptiste & Co, P O Box 72098, London, England, EC2P 2NS | Director | 01 August 2011 | Active |
11, Blackheath Village, London, England, SE3 9LA | Director | 02 December 2014 | Active |
Flat 1 Moray House, 4 Morden Road, London, SE3 0AA | Director | 18 January 2002 | Active |
15 Camden Row, Blackheath, London, SE3 0QA | Director | 05 March 1992 | Active |
Ms Helen Ruth Boast | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | 11, Blackheath Village, London, SE3 9LA |
Nature of control | : |
|
Mr David James Glencorse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | 11, Blackheath Village, London, SE3 9LA |
Nature of control | : |
|
Mr Anthony Montague Stewart Banks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | 11, Blackheath Village, London, SE3 9LA |
Nature of control | : |
|
Age Exchange | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Blackheath Village, London, England, SE3 9LA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.