JAYDONE LIMITED

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.04631083
CategoryPrivate Limited Company
Incorporated08 Jan 2003
Age21 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

JAYDONE LIMITED is an active private limited company with number 04631083. It was incorporated 21 years, 4 months, 3 days ago, on 08 January 2003. The company address is 4 Pancras Square, London, N1C 4AG, United Kingdom.



People

ABIOYE, Abolanle

Secretary

ACTIVE

Assigned on 26 Nov 2012

Current time on role 11 years, 5 months, 15 days

BARKER, Adam Martin

Director

Lawyer

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 2 months, 26 days

COX, Philip Alexander

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 10 days

SHARPE, David Richard James

Director

Chief Operating Officer

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 2 months, 26 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Mar 2003

Resigned on 29 Oct 2010

Time on role 7 years, 7 months, 5 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2010

Resigned on 26 Nov 2012

Time on role 2 years, 28 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jan 2003

Resigned on 24 Mar 2003

Time on role 2 months, 16 days

ALEXANDER, Stephen Harold

Director

Company Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 17 Dec 2008

Time on role 1 year, 24 days

BROWN, Andrew

Director

International Chief Financial Officer

RESIGNED

Assigned on 28 Sep 2012

Resigned on 31 Mar 2017

Time on role 4 years, 6 months, 3 days

CARMEL, Simon Lloyd

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2017

Resigned on 01 Apr 2024

Time on role 7 years, 1 day

CHADD, Andrew Peter

Director

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 12 Aug 2009

Time on role 10 months, 20 days

CONSTANT, Richard Michael

Director

General Counsel

RESIGNED

Assigned on 28 Sep 2012

Resigned on 13 Feb 2015

Time on role 2 years, 4 months, 15 days

D'URBANO, David

Director

Finance Director

RESIGNED

Assigned on 15 Aug 2009

Resigned on 15 Apr 2010

Time on role 8 months

FAXON, Roger Conant

Director

Chairman & Ceo Emi Music Publishing

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 12 days

FRANKLYN, Paul Anderson

Director

Director

RESIGNED

Assigned on 12 May 2003

Resigned on 07 Apr 2006

Time on role 2 years, 10 months, 26 days

FRENCH, Julian

Director

Business Affairs Director

RESIGNED

Assigned on 24 Mar 2003

Resigned on 23 Nov 2007

Time on role 4 years, 7 months, 30 days

FURMAN, Mark

Director

Lawyer

RESIGNED

Assigned on 24 Mar 2003

Resigned on 23 Nov 2007

Time on role 4 years, 7 months, 30 days

JOBANPUTRA, Shabir

Director

Director

RESIGNED

Assigned on 12 May 2003

Resigned on 07 Apr 2006

Time on role 2 years, 10 months, 26 days

KASSLER, David Nicholas

Director

Consultant

RESIGNED

Assigned on 08 Jul 2009

Resigned on 28 Sep 2012

Time on role 3 years, 2 months, 20 days

KENNEDY, Christopher John

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 08 Jul 2009

Time on role 6 months, 22 days

MUIR, Boyd Johnston

Director

Evp & Cfo

RESIGNED

Assigned on 28 Sep 2012

Resigned on 13 Feb 2015

Time on role 2 years, 4 months, 15 days

NAUGHTON, Shane Paul

Director

Chartered Accountant

RESIGNED

Assigned on 15 Apr 2010

Resigned on 28 Sep 2012

Time on role 2 years, 5 months, 13 days

PRIOR, Ruth Catherine

Director

Accountant

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 12 days

PUNJA, Riaz

Director

Company Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 17 Dec 2008

Time on role 1 year, 24 days

ROLING, Christopher John

Director

Managing Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 22 Sep 2008

Time on role 9 months, 29 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jan 2003

Resigned on 24 Mar 2003

Time on role 2 months, 16 days


Some Companies

HIGHFIELD COURT FLATS LTD

9 HIGH STREET,SUTTON COLDFIELD,B72 1XP

Number:04170992
Status:ACTIVE
Category:Private Limited Company

LITTLE FINCHELY LTD

19 HENDON LANE,LONDON,N3 1RT

Number:11190038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON CARGO GROUP LIMITED

2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD,HOUNSLOW,TW6 2SF

Number:02620058
Status:ACTIVE
Category:Private Limited Company

RUVAGA LTD

FLAT 39 TWINNEL HOUSE,BRISTOL,BS5 0PZ

Number:08511414
Status:ACTIVE
Category:Private Limited Company

SANDAPAINTS LIMITED

365-366 CAMBERWELL STATION ROAD,LONDON,SE5 9JN

Number:07451283
Status:ACTIVE
Category:Private Limited Company

SIXSMITHS ( RENEW ) LTD

69 REGENT ROAD,LIVERPOOL,L5 9SY

Number:10847446
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source