Company number 05136526
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address TY NEWYDD, COEDCAE ROAD, ABERTRIDWR, CAERPHILLY, CF83 4EH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 6
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of J.A.R.C. HOMES LIMITED are www.jarchomes.co.uk, and www.j-a-r-c-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Cathays Rail Station is 8.2 miles; to Cardiff Queen Street Rail Station is 8.8 miles; to Cardiff Central Rail Station is 9 miles; to Cwmbach Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J A R C Homes Limited is a Private Limited Company.
The company registration number is 05136526. J A R C Homes Limited has been working since 25 May 2004.
The present status of the company is Active. The registered address of J A R C Homes Limited is Ty Newydd Coedcae Road Abertridwr Caerphilly Cf83 4eh. . EVANS, Ryan is a Secretary of the company. EVANS, Ryan is a Director of the company. JACKSON, Brian John is a Director of the company. JOHN, Carwyn is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director RICHARDS, Andrew has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004
Director
RICHARDS, Andrew
Resigned: 13 August 2005
Appointed Date: 25 May 2004
64 years old
Director
7SIDE NOMINEES LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004
J.A.R.C. HOMES LIMITED Events
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Jul 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
16 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 40 more events
09 Jun 2004
New director appointed
09 Jun 2004
New director appointed
09 Jun 2004
New secretary appointed;new director appointed
09 Jun 2004
Registered office changed on 09/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
25 May 2004
Incorporation
29 November 2013
Charge code 0513 6526 0006
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as junction court apartments…
30 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former junction hotel station road abercynon mountain ash…
23 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 & 12 coedcae road, abertridwr, caerphilly. By way of…
3 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied
on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: 2 st margarets road bondfield park caerphilly. By way of…
6 April 2006
Legal charge
Delivered: 24 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land between 14 and 20 high street, abertridwr. By way of…
28 March 2006
Debenture
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…