JJEB DEVELOPMENTS LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD17 6QH

Company number 04588735
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address 37 STRATHALLAN DRIVE, BAILDON, SHIPLEY, ENGLAND, BD17 6QH
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-one events have happened. The last three records are Registered office address changed from 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX to 37 Strathallan Drive Baildon Shipley BD17 6QH on 25 January 2017; Confirmation statement made on 13 November 2016 with updates; Appointment of Mrs Catherine Murray as a director on 25 November 2016. The most likely internet sites of JJEB DEVELOPMENTS LIMITED are www.jjebdevelopments.co.uk, and www.jjeb-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Crossflatts Rail Station is 3.4 miles; to Bradford Forster Square Rail Station is 3.5 miles; to Bradford Interchange Rail Station is 3.9 miles; to Burley-in-Wharfedale Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jjeb Developments Limited is a Private Limited Company. The company registration number is 04588735. Jjeb Developments Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Jjeb Developments Limited is 37 Strathallan Drive Baildon Shipley England Bd17 6qh. . MURRAY, David is a Secretary of the company. MURRAY, Catherine is a Director of the company. MURRAY, David is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director WRAY, Mark John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURRAY, David
Appointed Date: 13 November 2002

Director
MURRAY, Catherine
Appointed Date: 25 November 2016
57 years old

Director
MURRAY, David
Appointed Date: 13 November 2002
60 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Director
WRAY, Mark John
Resigned: 25 November 2016
Appointed Date: 13 November 2002
54 years old

Persons With Significant Control

Mr David Murray
Notified on: 13 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JJEB DEVELOPMENTS LIMITED Events

25 Jan 2017
Registered office address changed from 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX to 37 Strathallan Drive Baildon Shipley BD17 6QH on 25 January 2017
28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
28 Nov 2016
Appointment of Mrs Catherine Murray as a director on 25 November 2016
28 Nov 2016
Termination of appointment of Mark John Wray as a director on 25 November 2016
15 Nov 2016
Total exemption small company accounts made up to 27 November 2015
...
... and 41 more events
20 Nov 2002
Director resigned
20 Nov 2002
New director appointed
20 Nov 2002
New secretary appointed;new director appointed
20 Nov 2002
Registered office changed on 20/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
13 Nov 2002
Incorporation

JJEB DEVELOPMENTS LIMITED Charges

11 June 2008
Mortgage deed
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 3 fern place, shipley west yorkshire t/no…
11 June 2008
Mortgage deed
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 1-3 lodge gate denholme bradford west…
19 March 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leeds house 1/3 lodge gate denholme. By way of fixed charge…
29 October 2003
Legal charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 fern place saltaire bradford t/n WYK742208. By way of…