Jayrick House Limited


Founded in 1974, Jayrick House, classified under reg no. 01170482 is an active company. Currently registered at 56 Belvedere Road SE19 2HW, the company has been in the business for 50 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Samuel N., Shahjahan A. and James N. and others. In addition one secretary - Judith W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jayrick House Limited Address / Contact

Office Address 56 Belvedere Road
Office Address2 London
Town
Post code SE19 2HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01170482
Date of Incorporation Thu, 16th May 1974
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Samuel N.

Position: Director

Appointed: 15 July 2022

Shahjahan A.

Position: Director

Appointed: 20 July 2012

Judith W.

Position: Secretary

Appointed: 19 July 2012

James N.

Position: Director

Appointed: 25 October 2003

Judith W.

Position: Director

Appointed: 30 May 2001

Stephen W.

Position: Secretary

Resigned: 10 January 1993

Alison L.

Position: Director

Appointed: 17 May 2019

Resigned: 15 July 2022

Omotayo N.

Position: Director

Appointed: 05 March 1998

Resigned: 17 May 2019

Caroline B.

Position: Director

Appointed: 05 March 1998

Resigned: 30 May 2001

Stephen P.

Position: Director

Appointed: 05 March 1998

Resigned: 25 October 2003

Susan R.

Position: Secretary

Appointed: 03 March 1998

Resigned: 18 July 2012

Susan R.

Position: Director

Appointed: 05 June 1997

Resigned: 19 July 2012

Jonathan T.

Position: Secretary

Appointed: 10 January 1993

Resigned: 23 January 1994

Jonathan T.

Position: Director

Appointed: 05 March 1992

Resigned: 31 December 1995

Elizabeth A.

Position: Director

Appointed: 05 March 1992

Resigned: 03 January 1997

Stephen W.

Position: Director

Appointed: 05 March 1992

Resigned: 05 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets532329329659388388
Net Assets Liabilities444444
Other
Creditors528325325655384384
Net Current Assets Liabilities444444
Total Assets Less Current Liabilities444444

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 26th, December 2023
Free Download (3 pages)

Company search

Advertisements