J H NO.3 DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 04678479
Status Active
Incorporation Date 26 February 2003
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 eighty-three events have happened. The last three records are Director's details changed for Mr Edward William Mole on 3 March 2017; Total exemption full accounts made up to 30 September 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 20,000 . The most likely internet sites of J H NO.3 DEVELOPMENTS LIMITED are www.jhno3developments.co.uk, and www.j-h-no-3-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. J H No 3 Developments Limited is a Private Limited Company. The company registration number is 04678479. J H No 3 Developments Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of J H No 3 Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. MOLE, Edward William is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director AGNEW, David Richard Charles has been resigned. Director BROWN, Dean Matthew has been resigned. Director CLEMENTS, Gordon Forbes has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director DODWELL, John Christopher has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director JENKINS, Nicholas Edward Vellacott has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director NEWTON, Hilary Paul has been resigned. Director ROSCROW, Peter Donald has been resigned. Director TAYLOR, Christopher James has been resigned. Director TEWKESBURY, Grant has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

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

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 26 February 2003

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Director
AGNEW, David Richard Charles
Resigned: 16 April 2013
Appointed Date: 12 September 2011
72 years old

Director
BROWN, Dean Matthew
Resigned: 15 January 2014
Appointed Date: 23 August 2013
45 years old

Director
CLEMENTS, Gordon Forbes
Resigned: 10 February 2014
Appointed Date: 16 April 2013
60 years old

Director
CROWTHER, Mark Nicholas
Resigned: 08 December 2011
Appointed Date: 25 November 2011
57 years old

Director
DODWELL, John Christopher
Resigned: 08 December 2011
Appointed Date: 31 March 2006
80 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
77 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 31 March 2006
Appointed Date: 26 February 2003
83 years old

Director
JENKINS, Nicholas Edward Vellacott
Resigned: 04 January 2010
Appointed Date: 05 September 2008
47 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 31 January 2006
55 years old

Director
NEWTON, Hilary Paul
Resigned: 09 July 2008
Appointed Date: 26 February 2003
66 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 26 February 2003
62 years old

Director
TAYLOR, Christopher James
Resigned: 23 August 2013
Appointed Date: 04 January 2010
45 years old

Director
TEWKESBURY, Grant
Resigned: 31 January 2006
Appointed Date: 19 April 2004
57 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

J H NO.3 DEVELOPMENTS LIMITED Events

03 Mar 2017
Director's details changed for Mr Edward William Mole on 3 March 2017
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
06 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,000

...
... and 73 more events
27 Feb 2003
New secretary appointed
27 Feb 2003
Director resigned
27 Feb 2003
Secretary resigned
27 Feb 2003
New director appointed
26 Feb 2003
Incorporation