YOUNGS HOMES LIMITED
NORFOLK JYM LIMITED LEGISLATOR 1681 LIMITED

Hellopages » Norfolk » Broadland » NR8 6AH

Company number 05211862
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address 9-11 HIGH ROAD, DRAYTON, NORWICH, NORFOLK, NR8 6AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of YOUNGS HOMES LIMITED are www.youngshomes.co.uk, and www.youngs-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Youngs Homes Limited is a Private Limited Company. The company registration number is 05211862. Youngs Homes Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Youngs Homes Limited is 9 11 High Road Drayton Norwich Norfolk Nr8 6ah. . GIBBINS, Jonathan Martin is a Secretary of the company. COVENTRY, David James Bruce is a Director of the company. Secretary DANIELS, Gerald William Victor has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Secretary TAPPIN, Nicholas Stephen has been resigned. Director FELTHAM, Emma Rachel has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director TANN, Anthony Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIBBINS, Jonathan Martin
Appointed Date: 30 July 2014

Director
COVENTRY, David James Bruce
Appointed Date: 16 February 2011
73 years old

Resigned Directors

Secretary
DANIELS, Gerald William Victor
Resigned: 30 July 2014
Appointed Date: 16 February 2011

Nominee Secretary
POOLEY, Maureen
Resigned: 04 October 2004
Appointed Date: 23 August 2004

Secretary
TAPPIN, Nicholas Stephen
Resigned: 16 February 2011
Appointed Date: 04 October 2004

Director
FELTHAM, Emma Rachel
Resigned: 04 October 2004
Appointed Date: 23 August 2004
44 years old

Nominee Director
POOLEY, Maureen
Resigned: 04 October 2004
Appointed Date: 23 August 2004
78 years old

Director
TANN, Anthony Christopher
Resigned: 16 February 2011
Appointed Date: 04 October 2004
58 years old

Persons With Significant Control

R.G. Carter Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUNGS HOMES LIMITED Events

14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 23 August 2016 with updates
14 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

19 Aug 2015
Accounts for a dormant company made up to 31 December 2014
04 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100

...
... and 36 more events
08 Oct 2004
Accounting reference date extended from 31/08/05 to 31/12/05
08 Oct 2004
Ad 04/10/04--------- £ si 99@1=99 £ ic 1/100
08 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

27 Sep 2004
Company name changed legislator 1681 LIMITED\certificate issued on 27/09/04
23 Aug 2004
Incorporation