JOMANDA PROPERTIES LTD
COLCHESTER BIDEAWHILE 659 LIMITED

Hellopages » Essex » Colchester » CO4 5NE

Company number 07382394
Status Active
Incorporation Date 21 September 2010
Company Type Private Limited Company
Address LODGE PARK LODGE LANE, LANGHAM, COLCHESTER, ESSEX, CO4 5NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOMANDA PROPERTIES LTD are www.jomandaproperties.co.uk, and www.jomanda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Jomanda Properties Ltd is a Private Limited Company. The company registration number is 07382394. Jomanda Properties Ltd has been working since 21 September 2010. The present status of the company is Active. The registered address of Jomanda Properties Ltd is Lodge Park Lodge Lane Langham Colchester Essex Co4 5ne. . SMITH, Mark is a Secretary of the company. COPSEY, Amanda Jane is a Director of the company. PARKER, Andrew John is a Director of the company. PARKER, Simon Timothy is a Director of the company. SMITH, Joanne Louise is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director AUSTIN, James St John has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Mark
Appointed Date: 13 January 2011

Director
COPSEY, Amanda Jane
Appointed Date: 13 January 2011
55 years old

Director
PARKER, Andrew John
Appointed Date: 13 January 2011
61 years old

Director
PARKER, Simon Timothy
Appointed Date: 13 January 2011
64 years old

Director
SMITH, Joanne Louise
Appointed Date: 13 January 2011
58 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 13 January 2011
Appointed Date: 21 September 2010

Director
AUSTIN, James St John
Resigned: 13 January 2011
Appointed Date: 21 September 2010
65 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 13 January 2011
Appointed Date: 21 September 2010

JOMANDA PROPERTIES LTD Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 21 September 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 23,900

22 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 23,900

...
... and 21 more events
24 Jan 2011
Termination of appointment of Birketts Directors Limited as a director
24 Jan 2011
Termination of appointment of James Austin as a director
18 Jan 2011
Company name changed bideawhile 659 LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12

18 Jan 2011
Change of name notice
21 Sep 2010
Incorporation

JOMANDA PROPERTIES LTD Charges

31 January 2013
Mortgage
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 23 hall farm close melton woodbridge…
31 January 2013
Mortgage
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 hall farm close melton woodbridge…
31 January 2013
Mortgage
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 runnacles way felixstowe suffolk t/no…
31 January 2013
Mortgage
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 runnacles way felixstowe suffolk t/no…