Jay ANAND

Total number of appointments 14, 14 active appointments

CRYPTO BURGERS SUPPLY LIMITED

Correspondence address
199 199 Praed Street, London, United Kingdom, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
19 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000

CRYPTO CAR PARTS LIMITED

Correspondence address
199 Praed Street, London, England, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
9 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000

MERCURY DANATI LTD

Correspondence address
First Floor, 199 Praed Street, London, England, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
12 July 2024
Nationality
British
Occupation
Currency Dealer

Average house price in the postcode W2 1RH £3,330,000

CRYPTO LUGGAGE STORAGE LTD

Correspondence address
187 Praed Street, London, England, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 1RH £3,330,000

120 GOLDHAWK ROAD LIMITED

Correspondence address
199 Praed Street, London, England, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
5 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000

FORCE CONSORTIUM LIMITED

Correspondence address
199 Praed Street, London, England, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
10 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode W2 1RH £3,330,000

13 CHAUCER CRESCENT LTD

Correspondence address
199 Praed Street, London, England, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
20 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000

LYONSEDGE LIMITED

Correspondence address
199 Praed Street, London, England, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
2 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000

PURELY INVESTMENTS LIMITED

Correspondence address
First Floor 199 Praed Street, Paddington, London, England, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
28 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000

JAY & JAY PROPERTY INVESTMENTS LIMITED

Correspondence address
199 First Floor, 199 Praed Street, London, England, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
27 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000

38 CLARENCE ROAD LTD

Correspondence address
199 Praed Street, London, United Kingdom, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
16 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000

S & L PROPERTY INVESTMENTS LIMITED

Correspondence address
First Floor 199 Praed Street, Paddington, London, England, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
22 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000

THE C WORD & CO UK LTD

Correspondence address
199 First Floor, 199 Praed Street, London, United Kingdom, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
7 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000

JAY COMMERCIAL ESTATES LTD

Correspondence address
199 Praed Street 199 Praed Street, London, United Kingdom, W2 1RH
Role ACTIVE
director
Date of birth
May 2000
Appointed on
10 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1RH £3,330,000