JAMESON ESTATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 6AX

Company number 03255568
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address 320 CHEAPSIDE, DIGBETH, BIRMINGHAM, B5 6AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1,000 . The most likely internet sites of JAMESON ESTATES LIMITED are www.jamesonestates.co.uk, and www.jameson-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.8 miles; to Butlers Lane Rail Station is 8.5 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jameson Estates Limited is a Private Limited Company. The company registration number is 03255568. Jameson Estates Limited has been working since 26 September 1996. The present status of the company is Active. The registered address of Jameson Estates Limited is 320 Cheapside Digbeth Birmingham B5 6ax. The company`s financial liabilities are £247.28k. It is £111.01k against last year. The cash in hand is £3.76k. It is £0.19k against last year. And the total assets are £192.08k, which is £57.75k against last year. NOCK, Keith Malcolm is a Secretary of the company. FENDICK, Paul Jameson is a Director of the company. NOCK, Keith Malcolm is a Director of the company. Secretary FENDICK, Paul Jameson has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director FENDICK, Kenneth Jameson has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jameson estates Key Finiance

LIABILITIES £247.28k
+81%
CASH £3.76k
+5%
TOTAL ASSETS £192.08k
+42%
All Financial Figures

Current Directors

Secretary
NOCK, Keith Malcolm
Appointed Date: 01 June 2007

Director
FENDICK, Paul Jameson
Appointed Date: 20 December 1996
66 years old

Director
NOCK, Keith Malcolm
Appointed Date: 17 April 2007
82 years old

Resigned Directors

Secretary
FENDICK, Paul Jameson
Resigned: 01 June 2007
Appointed Date: 20 December 1996

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 20 December 1996
Appointed Date: 26 September 1996

Director
FENDICK, Kenneth Jameson
Resigned: 29 April 2008
Appointed Date: 20 December 1996
91 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 20 December 1996
Appointed Date: 26 September 1996

Persons With Significant Control

Jameson Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMESON ESTATES LIMITED Events

20 Oct 2016
Confirmation statement made on 26 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000

18 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000

...
... and 46 more events
30 Dec 1996
Secretary resigned
30 Dec 1996
Director resigned
30 Dec 1996
New director appointed
30 Dec 1996
New secretary appointed;new director appointed
26 Sep 1996
Incorporation

JAMESON ESTATES LIMITED Charges

22 April 1997
Mortgage deed
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 30/32 bradford street digbeth…
22 April 1997
Mortgage deed
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 320 cheapside digbeth birmingham t/no: WM404304:together…