J. F. SEYMOURS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 04839265
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Current accounting period extended from 28 October 2016 to 31 December 2016; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 29 October 2015 to 28 October 2015. The most likely internet sites of J. F. SEYMOURS LIMITED are www.jfseymours.co.uk, and www.j-f-seymours.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and three months. J F Seymours Limited is a Private Limited Company. The company registration number is 04839265. J F Seymours Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of J F Seymours Limited is Maria House 35 Millers Road Brighton Bn1 5np. The company`s financial liabilities are £342.29k. It is £65.18k against last year. The cash in hand is £602.4k. It is £76.49k against last year. And the total assets are £858.49k, which is £85.45k against last year. FERRUCCI, Giovanni Batista is a Secretary of the company. FERRUCCI, Giovanni Batista is a Director of the company. ORLANDO, Franco is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director WHITE, Andrew David has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


j. f. seymours Key Finiance

LIABILITIES £342.29k
+23%
CASH £602.4k
+14%
TOTAL ASSETS £858.49k
+11%
All Financial Figures

Current Directors

Secretary
FERRUCCI, Giovanni Batista
Appointed Date: 21 July 2003

Director
FERRUCCI, Giovanni Batista
Appointed Date: 21 July 2003
57 years old

Director
ORLANDO, Franco
Appointed Date: 21 July 2003
57 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Director
WHITE, Andrew David
Resigned: 06 April 2011
Appointed Date: 01 May 2008
45 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Persons With Significant Control

Sunflower Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J. F. SEYMOURS LIMITED Events

18 Nov 2016
Current accounting period extended from 28 October 2016 to 31 December 2016
28 Oct 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2016
Previous accounting period shortened from 29 October 2015 to 28 October 2015
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Mar 2016
Director's details changed for Mr Franco Orlando on 1 March 2016
...
... and 37 more events
21 Aug 2003
New secretary appointed;new director appointed
29 Jul 2003
Registered office changed on 29/07/03 from: regent house 316 beulah hill london SE19 3HF
29 Jul 2003
Secretary resigned
29 Jul 2003
Director resigned
21 Jul 2003
Incorporation