JMJ COMMERCIAL DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 05660301
Status Active
Incorporation Date 21 December 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 fifty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 25,000 . The most likely internet sites of JMJ COMMERCIAL DEVELOPMENTS LIMITED are www.jmjcommercialdevelopments.co.uk, and www.jmj-commercial-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Jmj Commercial Developments Limited is a Private Limited Company. The company registration number is 05660301. Jmj Commercial Developments Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Jmj Commercial Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. MILLER, Gareth is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Director BROWN, Dean Matthew has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director DODWELL, John Christopher has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director TEWKESBURY, Grant Edward 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
DANIELS, Stephen Richards
Appointed Date: 20 January 2014
45 years old

Director
MILLER, Gareth
Appointed Date: 22 April 2014
47 years old

Resigned Directors

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

Director
BROWN, Dean Matthew
Resigned: 20 January 2014
Appointed Date: 30 September 2011
45 years old

Director
CROWTHER, Mark Nicholas
Resigned: 16 April 2013
Appointed Date: 12 September 2011
57 years old

Director
CROWTHER, Mark Nicholas
Resigned: 09 July 2008
Appointed Date: 21 December 2005
57 years old

Director
DODWELL, John Christopher
Resigned: 08 December 2011
Appointed Date: 21 December 2005
80 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 22 April 2014
Appointed Date: 16 April 2013
68 years old

Director
TEWKESBURY, Grant Edward
Resigned: 30 September 2011
Appointed Date: 21 December 2005
57 years old

JMJ COMMERCIAL DEVELOPMENTS LIMITED Events

19 Jan 2017
Confirmation statement made on 21 December 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
19 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,000

...
... and 45 more events
01 Feb 2006
New director appointed
31 Jan 2006
Accounting reference date shortened from 31/12/06 to 30/09/06
20 Jan 2006
New director appointed
17 Jan 2006
Ad 21/12/05-21/12/05 £ si [email protected]=24999 £ ic 1/25000
21 Dec 2005
Incorporation