A JACQUES PROPERTIES LIMITED
DONCASTER A. JACQUES JOINERY LIMITED

Hellopages » South Yorkshire » Doncaster » DN2 5SG

Company number 04761661
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 108 THE GROVE, WHEATLEY HILLS, DONCASTER, SOUTH YORKSHIRE, DN2 5SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Registration of charge 047616610001, created on 31 March 2016. The most likely internet sites of A JACQUES PROPERTIES LIMITED are www.ajacquesproperties.co.uk, and www.a-jacques-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. A Jacques Properties Limited is a Private Limited Company. The company registration number is 04761661. A Jacques Properties Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of A Jacques Properties Limited is 108 The Grove Wheatley Hills Doncaster South Yorkshire Dn2 5sg. . JACQUES, Alison is a Secretary of the company. JACQUES, Adrian Russell is a Director of the company. JACQUES, Alison is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACQUES, Alison
Appointed Date: 12 May 2003

Director
JACQUES, Adrian Russell
Appointed Date: 12 May 2003
63 years old

Director
JACQUES, Alison
Appointed Date: 12 May 2003
62 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

A JACQUES PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

16 Apr 2016
Registration of charge 047616610001, created on 31 March 2016
23 Feb 2016
Company name changed A. jacques joinery LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 33 more events
19 May 2003
Secretary resigned
19 May 2003
Registered office changed on 19/05/03 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
19 May 2003
New director appointed
19 May 2003
New secretary appointed;new director appointed
12 May 2003
Incorporation

A JACQUES PROPERTIES LIMITED Charges

31 March 2016
Charge code 0476 1661 0001
Delivered: 16 April 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 2 the ropery lincoln…