JE GROUP LIMITED
BASINGSTOKE JAMES ELLIS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 7PW

Company number 06838865
Status Active
Incorporation Date 6 March 2009
Company Type Private Limited Company
Address 62/64 NEW ROAD, BASINGSTOKE, HAMPSHIRE, RG21 7PW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of JE GROUP LIMITED are www.jegroup.co.uk, and www.je-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Bramley (Hants) Rail Station is 4.7 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.2 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Je Group Limited is a Private Limited Company. The company registration number is 06838865. Je Group Limited has been working since 06 March 2009. The present status of the company is Active. The registered address of Je Group Limited is 62 64 New Road Basingstoke Hampshire Rg21 7pw. . BALL, Jane Lynnette is a Secretary of the company. BALL, Andrew Ellis is a Director of the company. NOONS, Philip Sebastian is a Director of the company. Director BALL, Jane Lynette has been resigned. Director WHITE, Angela Christine has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BALL, Jane Lynnette
Appointed Date: 28 March 2013

Director
BALL, Andrew Ellis
Appointed Date: 08 May 2012
55 years old

Director
NOONS, Philip Sebastian
Appointed Date: 01 April 2013
68 years old

Resigned Directors

Director
BALL, Jane Lynette
Resigned: 08 May 2012
Appointed Date: 06 March 2009
55 years old

Director
WHITE, Angela Christine
Resigned: 08 May 2012
Appointed Date: 06 March 2009
56 years old

Persons With Significant Control

Mr Andrew Ellis Ball
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Sebastian Noons
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JE GROUP LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Change of share class name or designation
...
... and 26 more events
06 Dec 2010
Total exemption small company accounts made up to 31 March 2010
06 Apr 2010
Annual return made up to 6 March 2010 with full list of shareholders
06 Apr 2010
Director's details changed for Mrs Angela Christine White on 1 November 2009
06 Apr 2010
Director's details changed for Mrs Jane Lynette Ball on 1 October 2009
06 Mar 2009
Incorporation

JE GROUP LIMITED Charges

15 August 2013
Charge code 0683 8865 0001
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…