JM5 DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 05029594
Status Active
Incorporation Date 29 January 2004
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-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Director's details changed for Mr Roger Skeldon on 14 February 2017; Director's details changed for Mr Roger Skeldon on 6 February 2017. The most likely internet sites of JM5 DEVELOPMENTS LIMITED are www.jm5developments.co.uk, and www.jm5-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Jm5 Developments Limited is a Private Limited Company. The company registration number is 05029594. Jm5 Developments Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Jm5 Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. SCANLON, Frank is a Director of the company. SKELDON, Roger is a Director of the company. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BLAKE, David James has been resigned. Director DODWELL, John Christopher has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director ROSCROW, Peter Donald has been resigned. Director SHAW, Mark Glenn Bridgman has been resigned. Director TEWKESBURY, Grant Edward 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
SCANLON, Frank
Appointed Date: 15 January 2014
82 years old

Director
SKELDON, Roger
Appointed Date: 11 July 2014
45 years old

Resigned Directors

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 29 January 2004

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

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Director
BLAKE, David James
Resigned: 11 July 2014
Appointed Date: 30 September 2011
44 years old

Director
DODWELL, John Christopher
Resigned: 15 January 2014
Appointed Date: 31 March 2006
80 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 31 March 2006
Appointed Date: 29 January 2004
83 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 29 January 2004
62 years old

Director
SHAW, Mark Glenn Bridgman
Resigned: 09 July 2008
Appointed Date: 29 January 2004
78 years old

Director
TEWKESBURY, Grant Edward
Resigned: 30 September 2011
Appointed Date: 19 April 2004
57 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

JM5 DEVELOPMENTS LIMITED Events

23 Feb 2017
Confirmation statement made on 29 January 2017 with updates
15 Feb 2017
Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017
Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017
Director's details changed for Mr Roger Skeldon on 10 August 2015
08 Dec 2016
Director's details changed for Frank Scanlon on 25 November 2016
...
... and 59 more events
30 Jan 2004
New director appointed
30 Jan 2004
New director appointed
30 Jan 2004
Secretary resigned
30 Jan 2004
Director resigned
29 Jan 2004
Incorporation