J D CONTRACTS (LONDON) LIMITED
CHELMSFORD J D CEILINGS (INTERIORS) LIMITED

Hellopages » Essex » Chelmsford » CM3 5UL

Company number 03722091
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address 5 REDHILLS ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ENGLAND, CM3 5UL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 ; Registered office address changed from Unit If Whitesbridge Industrial Estate Crays Hill Billericay Essex CM11 2UL to 5 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL on 25 January 2016. The most likely internet sites of J D CONTRACTS (LONDON) LIMITED are www.jdcontractslondon.co.uk, and www.j-d-contracts-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. J D Contracts London Limited is a Private Limited Company. The company registration number is 03722091. J D Contracts London Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of J D Contracts London Limited is 5 Redhills Road South Woodham Ferrers Chelmsford England Cm3 5ul. . HARRIS, Victoria Jane is a Secretary of the company. HARRIS, David Thomas is a Director of the company. HARRIS, Victoria Jane is a Director of the company. Secretary HEAD, Diane has been resigned. Secretary HEAD, John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HEAD, Diane has been resigned. Director HEAD, John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HARRIS, Victoria Jane
Appointed Date: 28 May 2004

Director
HARRIS, David Thomas
Appointed Date: 28 February 2002
60 years old

Director
HARRIS, Victoria Jane
Appointed Date: 28 May 2004
53 years old

Resigned Directors

Secretary
HEAD, Diane
Resigned: 28 February 2002
Appointed Date: 03 March 1999

Secretary
HEAD, John
Resigned: 19 October 2002
Appointed Date: 28 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Director
HEAD, Diane
Resigned: 28 February 2002
Appointed Date: 03 March 1999
61 years old

Director
HEAD, John
Resigned: 19 October 2002
Appointed Date: 03 March 1999
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 February 1999
Appointed Date: 26 February 1999

J D CONTRACTS (LONDON) LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

25 Jan 2016
Registered office address changed from Unit If Whitesbridge Industrial Estate Crays Hill Billericay Essex CM11 2UL to 5 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL on 25 January 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 55 more events
15 Mar 1999
New director appointed
15 Mar 1999
New secretary appointed;new director appointed
09 Mar 1999
Director resigned
09 Mar 1999
Secretary resigned
26 Feb 1999
Incorporation

J D CONTRACTS (LONDON) LIMITED Charges

3 March 2004
Debenture
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…