JBCH DEVELOPMENTS LIMITED
CROSS HANDS CELTIC REMEDIATION LIMITED JONES BROS (XHANDS) LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6RE

Company number 03345832
Status Active
Incorporation Date 7 April 1997
Company Type Private Limited Company
Address AJAX MACHINERY HEOL PARC MAWR, CROSS HANDS BUSINESS PARK, CROSS HANDS, LLANELLI, SA14 6RE
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 Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 033458320003 in full; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of JBCH DEVELOPMENTS LIMITED are www.jbchdevelopments.co.uk, and www.jbch-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Pontarddulais Rail Station is 5.5 miles; to Llangennech Rail Station is 7.2 miles; to Bynea Rail Station is 8.6 miles; to Gowerton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jbch Developments Limited is a Private Limited Company. The company registration number is 03345832. Jbch Developments Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of Jbch Developments Limited is Ajax Machinery Heol Parc Mawr Cross Hands Business Park Cross Hands Llanelli Sa14 6re. . EDWARDS, Mark is a Secretary of the company. EDWARDS, Mark is a Director of the company. JONES, Gareth Glyn is a Director of the company. Secretary KELL, Graham Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Arthur Elfyn has been resigned. Director JONES, James Glyn has been resigned. Director KELL, Graham Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EDWARDS, Mark
Appointed Date: 12 June 2009

Director
EDWARDS, Mark
Appointed Date: 26 March 2012
65 years old

Director
JONES, Gareth Glyn
Appointed Date: 26 March 2012
45 years old

Resigned Directors

Secretary
KELL, Graham Anthony
Resigned: 12 June 2009
Appointed Date: 07 April 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 April 1997
Appointed Date: 07 April 1997

Director
JONES, Arthur Elfyn
Resigned: 26 March 2012
Appointed Date: 07 April 1997
77 years old

Director
JONES, James Glyn
Resigned: 26 March 2012
Appointed Date: 07 April 1997
79 years old

Director
KELL, Graham Anthony
Resigned: 12 June 2009
Appointed Date: 07 April 1997
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 April 1997
Appointed Date: 07 April 1997

JBCH DEVELOPMENTS LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Satisfaction of charge 033458320003 in full
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

11 Mar 2016
Previous accounting period extended from 31 July 2015 to 31 December 2015
23 Jan 2016
Satisfaction of charge 033458320002 in full
...
... and 59 more events
14 Apr 1997
Secretary resigned
14 Apr 1997
New secretary appointed;new director appointed
14 Apr 1997
New director appointed
14 Apr 1997
New director appointed
07 Apr 1997
Incorporation

JBCH DEVELOPMENTS LIMITED Charges

14 August 2015
Charge code 0334 5832 0006
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Carmarthen County Council
Description: Land and building k/a secondary food processing building at…
21 March 2014
Charge code 0334 5832 0005
Delivered: 8 April 2014
Status: Satisfied on 23 January 2016
Persons entitled: Finance Wales Investments Limited
Description: Design and build contract between (1) jones brothers…
21 March 2014
Charge code 0334 5832 0004
Delivered: 28 March 2014
Status: Satisfied on 23 January 2016
Persons entitled: Finance Wales Investments Limited as Agent for Finance Wales Investments (8) LTD and Finance Wales Investments (11) LTD
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0334 5832 0003
Delivered: 12 February 2014
Status: Satisfied on 26 August 2016
Persons entitled: Carmarthenshire County Council
Description: Land opposite castell howell crosshands business park west…
24 January 2014
Charge code 0334 5832 0002
Delivered: 1 February 2014
Status: Satisfied on 23 January 2016
Persons entitled: Finance Wales Investments LTD (As Agent for Finance Wales Investments (8) LTD and Finance Wales Investments (11) LTD)
Description: F/H property on the north side of pontardulais llannon…
24 January 2014
Charge code 0334 5832 0001
Delivered: 1 February 2014
Status: Satisfied on 23 January 2016
Persons entitled: Finance Wales Investments LTD (As Agent for Finance Wales Investments (8) LTD and Finance Wales Investments (11) LTD
Description: Notification of addition to or amendment of charge…