This company is commonly known as Jeymash Limited. The company was founded 32 years ago and was given the registration number 02729487. The firm's registered office is in SUTTON. You can find them at 45 45 Quarry Park Road, Cheam, Sutton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JEYMASH LIMITED |
---|---|---|
Company Number | : | 02729487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1992 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 45 Quarry Park Road, Cheam, Sutton, England, SM1 2DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Quarry Park Road, Cheam, Sutton, England, SM1 2DS | Secretary | 26 April 2020 | Active |
2, Ash Hayes Road, Nailsea, Bristol, United Kingdom, BS48 2LW | Secretary | 19 June 2005 | Active |
45 Quarry Park Road, Sutton, SM1 2DS | Director | 27 November 2003 | Active |
52 Edenfield Gardens, Worcester Park, KT4 7DU | Director | 04 June 2001 | Active |
8, The Glebe, Worcester Park, England, KT4 7PF | Director | 30 October 2009 | Active |
2, Ash Hayes Road, Nailsea, Bristol, England, BS48 2LW | Director | 30 September 2017 | Active |
52 Edenfield Gardens, Worcester Park, KT4 7DU | Secretary | 04 June 2001 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 07 July 1992 | Active |
8 The Glebe, Worcester Park, KT4 7PF | Secretary | 07 July 1992 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 07 July 1992 | Active |
8 The Glebe, Worcester Park, KT4 7PF | Director | 07 July 1992 | Active |
8, The Glebe, Worcester Park, Surrey, United Kingdom, KT4 7PF | Director | 07 July 1992 | Active |
Mrs Ayshe Boniface | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Quarry Park Road, 45 Quarry Park Road, Sutton, England, SM1 2DS |
Nature of control | : |
|
Mrs Janev Stark | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | 8 The Glebe, Surrey, KT4 7PF |
Nature of control | : |
|
Mrs Ayshe Boniface | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Quarry Park Road, Quarry Park Road, Sutton, England, SM1 2DS |
Nature of control | : |
|
Emete Huseyin Elibol | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | 8 The Glebe, Surrey, KT4 7PF |
Nature of control | : |
|
Sherife Semavi | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | 8 The Glebe, Surrey, KT4 7PF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.