IESIS (JACOBS WELLS ROAD) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6LU

Company number 07913765
Status Active
Incorporation Date 18 January 2012
Company Type Private Limited Company
Address 89-95 REDCLIFF STREET, BRISTOL, ENGLAND, BS1 6LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of IESIS (JACOBS WELLS ROAD) LIMITED are www.iesisjacobswellsroad.co.uk, and www.iesis-jacobs-wells-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Iesis Jacobs Wells Road Limited is a Private Limited Company. The company registration number is 07913765. Iesis Jacobs Wells Road Limited has been working since 18 January 2012. The present status of the company is Active. The registered address of Iesis Jacobs Wells Road Limited is 89 95 Redcliff Street Bristol England Bs1 6lu. . ALLARD, Tyrone James is a Director of the company. LEWIS, Robert Iestyn is a Director of the company. STEADMAN, David Franklin is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
ALLARD, Tyrone James
Appointed Date: 10 February 2012
65 years old

Director
LEWIS, Robert Iestyn
Appointed Date: 18 January 2012
53 years old

Director
STEADMAN, David Franklin
Appointed Date: 18 January 2012
49 years old

Persons With Significant Control

Mr Robert Iestyn Lewis Bsc Hons Dipcs
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

IESIS (JACOBS WELLS ROAD) LIMITED Events

01 Mar 2017
Confirmation statement made on 18 January 2017 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

23 Jul 2015
Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to 89-95 Redcliff Street Bristol BS1 6LU on 23 July 2015
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 17 more events
01 Mar 2012
Particulars of a mortgage or charge / charge no: 2
28 Feb 2012
Particulars of a mortgage or charge / charge no: 1
22 Feb 2012
Appointment of Mr Tyrone James Allard as a director
22 Feb 2012
Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100

18 Jan 2012
Incorporation

IESIS (JACOBS WELLS ROAD) LIMITED Charges

19 December 2013
Charge code 0791 3765 0007
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0791 3765 0006
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0791 3765 0005
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
24 February 2012
Mortgage of life policy
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: P/No: 4501727EX. Life assured: robert iesyn lewis see image…
24 February 2012
Legal charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 19 jacobs wells road, hotwells, bristol…
24 February 2012
Debenture
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Fixed and floating charge over the undertaking and all…
24 February 2012
Legal charge
Delivered: 28 February 2012
Status: Satisfied on 17 January 2014
Persons entitled: Anne Elizabeth Griffiths and Imelda Allard
Description: The mortgaged property being the property k/a 19 jacobs…