JM DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 03095749
Status Active
Incorporation Date 25 August 1995
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Jane Elizabeth Gardiner on 6 April 2016; Secretary's details changed for Jane Elizabeth Gardiner on 6 April 2016. The most likely internet sites of JM DEVELOPMENTS LIMITED are www.jmdevelopments.co.uk, and www.jm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jm Developments Limited is a Private Limited Company. The company registration number is 03095749. Jm Developments Limited has been working since 25 August 1995. The present status of the company is Active. The registered address of Jm Developments Limited is 35 Ballards Lane London N3 1xw. . GARDINER, Jane Elizabeth is a Secretary of the company. GARDINER, Jane Elizabeth is a Director of the company. HUBNER, Martin Bernard is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GARDINER, Jane Elizabeth
Appointed Date: 25 August 1995

Director
GARDINER, Jane Elizabeth
Appointed Date: 14 May 2012
80 years old

Director
HUBNER, Martin Bernard
Appointed Date: 25 August 1995
81 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 25 August 1995
Appointed Date: 25 August 1995

Nominee Director
RM NOMINEES LIMITED
Resigned: 25 August 1995
Appointed Date: 25 August 1995

Persons With Significant Control

Ms Jane Elizabeth Gardiner
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Bernard Hubner
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JM DEVELOPMENTS LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
13 Sep 2016
Director's details changed for Jane Elizabeth Gardiner on 6 April 2016
13 Sep 2016
Secretary's details changed for Jane Elizabeth Gardiner on 6 April 2016
09 Sep 2016
Director's details changed for Mr. Martin Bernard Hubner on 6 April 2016
20 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 76 more events
26 Sep 1995
New director appointed
26 Sep 1995
New secretary appointed
26 Sep 1995
Registered office changed on 26/09/95 from: 26 sarre road, west hampstead, london, NW2 3SL
21 Sep 1995
Registered office changed on 21/09/95 from: c/o rm company services LIMITED, 3RD floor, 124/130 tabernacle street, london EC2A 4SD
25 Aug 1995
Incorporation

JM DEVELOPMENTS LIMITED Charges

14 June 2011
Mortgage
Delivered: 17 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 7 gilling court belsize grove london together with…
20 April 2011
Debenture
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2003
Mortgage deed
Delivered: 13 March 2003
Status: Satisfied on 30 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 10 goldhawk mews london W12…
30 November 2000
Legal charge
Delivered: 1 December 2000
Status: Satisfied on 5 August 2003
Persons entitled: John Arthur Anderson
Description: Property k/a 6 oldbury place london W1.
30 November 2000
Mortgage
Delivered: 1 December 2000
Status: Satisfied on 5 August 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 6 oldbury place london W1 t/n 377251…
22 February 2000
Mortgage
Delivered: 24 February 2000
Status: Satisfied on 5 August 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2ND + 3RD floor maisonette 16 crossfield st london NW3…
9 December 1997
Mortgage deed
Delivered: 11 December 1997
Status: Satisfied on 5 August 2003
Persons entitled: Lloyds Bank PLC
Description: 27 ivor place london NW1. Together with all buildings and…
30 October 1996
Mortgage
Delivered: 16 November 1996
Status: Satisfied on 1 July 1997
Persons entitled: Lloyds Bank PLC
Description: Property k/a 4A oldbury place london together with all…
19 March 1996
Mortgage
Delivered: 20 March 1996
Status: Satisfied on 10 December 1996
Persons entitled: Lloyds Bank PLC
Description: L/H property being 62A marlborough place london NW8 and by…