HMJ 2 (2005) DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 05638961
Status Active
Incorporation Date 29 November 2005
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017; Director's details changed for Mr Edward William Mole on 3 March 2017; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of HMJ 2 (2005) DEVELOPMENTS LIMITED are www.hmj22005developments.co.uk, and www.hmj-2-2005-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Hmj 2 2005 Developments Limited is a Private Limited Company. The company registration number is 05638961. Hmj 2 2005 Developments Limited has been working since 29 November 2005. The present status of the company is Active. The registered address of Hmj 2 2005 Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. JACKSON-STOPS, Timothy William Ashworth is a Director of the company. MOLE, Edward William is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Director AGNEW, David Richard Charles has been resigned. Director BROWN, Dean Matthew has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director ROE, Peter Malcolm has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 21 February 2006

Director
JACKSON-STOPS, Timothy William Ashworth
Appointed Date: 25 November 2011
83 years old

Director
MOLE, Edward William
Appointed Date: 15 January 2014
42 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 21 February 2006
Appointed Date: 29 November 2005

Director
AGNEW, David Richard Charles
Resigned: 03 January 2012
Appointed Date: 12 September 2011
72 years old

Director
BROWN, Dean Matthew
Resigned: 15 January 2014
Appointed Date: 02 July 2007
45 years old

Director
CROWTHER, Mark Nicholas
Resigned: 24 November 2011
Appointed Date: 29 November 2005
57 years old

Director
MCKEEVER, Stephen Michael
Resigned: 02 July 2007
Appointed Date: 29 November 2005
55 years old

Director
ROE, Peter Malcolm
Resigned: 09 July 2008
Appointed Date: 29 November 2005
84 years old

HMJ 2 (2005) DEVELOPMENTS LIMITED Events

16 Mar 2017
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
03 Mar 2017
Director's details changed for Mr Edward William Mole on 3 March 2017
16 Dec 2016
Confirmation statement made on 29 November 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
08 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 12,500

...
... and 50 more events
19 Jan 2006
Ad 06/12/05--------- £ si [email protected]
10 Jan 2006
New director appointed
10 Jan 2006
New director appointed
05 Jan 2006
Ad 06/12/05-06/12/05 £ si [email protected]=12499 £ ic 1/12500
29 Nov 2005
Incorporation