JACEY HOMES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 02937387
Status Active - Proposal to Strike off
Incorporation Date 9 June 1994
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 100 . The most likely internet sites of JACEY HOMES LIMITED are www.jaceyhomes.co.uk, and www.jacey-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacey Homes Limited is a Private Limited Company. The company registration number is 02937387. Jacey Homes Limited has been working since 09 June 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Jacey Homes Limited is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. . COHEN, John Neville is a Secretary of the company. COHEN, John Neville is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORNE, Edwin Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COHEN, John Neville
Appointed Date: 27 June 1994

Director
COHEN, John Neville
Appointed Date: 04 March 2014
85 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 1994
Appointed Date: 09 June 1994

Director
HORNE, Edwin Thomas
Resigned: 31 January 2015
Appointed Date: 27 June 1994
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 June 1994
Appointed Date: 09 June 1994

JACEY HOMES LIMITED Events

24 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

18 Jun 2015
Termination of appointment of Edwin Thomas Horne as a director on 31 January 2015
19 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
08 Jul 1994
Particulars of mortgage/charge

06 Jul 1994
Secretary resigned;new director appointed

06 Jul 1994
New secretary appointed;director resigned

06 Jul 1994
Registered office changed on 06/07/94 from: 1 mitchell lane, bristol, BS1 6BU

09 Jun 1994
Incorporation

JACEY HOMES LIMITED Charges

8 July 1994
Mortgage
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: David Henry Wood
Description: F/H land on the east side of bridge street hurley…