J.B.M. ESTATES LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6ZF

Company number 04967812
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address DATUM HOUSE, ELECTRA WAY, CREWE, CHESHIRE, CW1 6ZF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 2 . The most likely internet sites of J.B.M. ESTATES LIMITED are www.jbmestates.co.uk, and www.j-b-m-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. J B M Estates Limited is a Private Limited Company. The company registration number is 04967812. J B M Estates Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of J B M Estates Limited is Datum House Electra Way Crewe Cheshire Cw1 6zf. . FINNEY, Theresa is a Secretary of the company. FINNEY, David is a Director of the company. Secretary ROBERTS, Melanie Jayne has been resigned. Secretary SUBSCRIBER SECRETARIES LIMITED has been resigned. Director CLARKE, Peter Wilton has been resigned. Director ROBERTS, Melanie Jayne has been resigned. Director SUBSCRIBER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FINNEY, Theresa
Appointed Date: 25 January 2006

Director
FINNEY, David
Appointed Date: 06 March 2009
68 years old

Resigned Directors

Secretary
ROBERTS, Melanie Jayne
Resigned: 25 January 2006
Appointed Date: 18 November 2003

Secretary
SUBSCRIBER SECRETARIES LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Director
CLARKE, Peter Wilton
Resigned: 06 March 2009
Appointed Date: 18 November 2003
63 years old

Director
ROBERTS, Melanie Jayne
Resigned: 25 January 2006
Appointed Date: 18 November 2003
63 years old

Director
SUBSCRIBER DIRECTORS LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Persons With Significant Control

Mr Peter Wilton Clarke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Mary Finney
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.B.M. ESTATES LIMITED Events

08 Dec 2016
Confirmation statement made on 18 November 2016 with updates
10 Nov 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
24 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
23 Mar 2004
Secretary resigned
24 Nov 2003
Registered office changed on 24/11/03 from: 53 rodney street liverpool L1 9ER
24 Nov 2003
Secretary resigned
24 Nov 2003
Director resigned
18 Nov 2003
Incorporation

J.B.M. ESTATES LIMITED Charges

4 February 2005
Legal charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Aj & Hb Properties LLP
Description: L/H property k/a land and buildings adjoining blundellsands…
4 February 2005
Debenture
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Aj & Hb Properties LLP
Description: Fixed and floating charges over the undertaking and all…