JESMUND CARE HOMES LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 2AD

Company number 07764006
Status Active
Incorporation Date 6 September 2011
Company Type Private Limited Company
Address 7 LYNDHURST AVENUE, MILL HILL, LONDON, NW7 2AD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Oliver Sheils as a secretary on 6 April 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 4 . The most likely internet sites of JESMUND CARE HOMES LIMITED are www.jesmundcarehomes.co.uk, and www.jesmund-care-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is fourteen years and one months. Jesmund Care Homes Limited is a Private Limited Company. The company registration number is 07764006. Jesmund Care Homes Limited has been working since 06 September 2011. The present status of the company is Active. The registered address of Jesmund Care Homes Limited is 7 Lyndhurst Avenue Mill Hill London Nw7 2ad. The company`s financial liabilities are £462.44k. It is £61.41k against last year. The cash in hand is £539.43k. It is £0.13k against last year. And the total assets are £678.94k, which is £15.83k against last year. SHEILS, Abbie is a Director of the company. SHEILS, John Michael is a Director of the company. Secretary SHEILS, Oliver has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Residential care activities for the elderly and disabled".


jesmund care homes Key Finiance

LIABILITIES £462.44k
+15%
CASH £539.43k
+0%
TOTAL ASSETS £678.94k
+2%
All Financial Figures

Current Directors

Director
SHEILS, Abbie
Appointed Date: 08 September 2011
86 years old

Director
SHEILS, John Michael
Appointed Date: 18 December 2015
61 years old

Resigned Directors

Secretary
SHEILS, Oliver
Resigned: 06 April 2016
Appointed Date: 08 September 2011

Director
COWAN, Graham Michael
Resigned: 06 September 2011
Appointed Date: 06 September 2011
82 years old

Persons With Significant Control

Mrs Abbie Sheils
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

JESMUND CARE HOMES LIMITED Events

12 Jan 2017
Confirmation statement made on 30 June 2016 with updates
12 Jan 2017
Termination of appointment of Oliver Sheils as a secretary on 6 April 2016
03 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4

05 Feb 2016
Total exemption small company accounts made up to 30 September 2015
18 Dec 2015
Appointment of Mr John Michael Sheils as a director on 18 December 2015
...
... and 7 more events
12 Sep 2011
Annual return made up to 8 September 2011 with full list of shareholders
11 Sep 2011
Appointment of Mrs Abbie Sheils as a director
11 Sep 2011
Appointment of Mr Oliver Sheils as a secretary
07 Sep 2011
Termination of appointment of Graham Cowan as a director
06 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)