JARICOL PROPERTIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2HJ

Company number 04577822
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address 9 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JARICOL PROPERTIES LIMITED are www.jaricolproperties.co.uk, and www.jaricol-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Jaricol Properties Limited is a Private Limited Company. The company registration number is 04577822. Jaricol Properties Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Jaricol Properties Limited is 9 Thorne Road Doncaster South Yorkshire Dn1 2hj. . GOULDER, Janette is a Secretary of the company. GOULDER, Jack is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director GOULDER, Colin has been resigned. Director GOULDER, Richard has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GOULDER, Janette
Appointed Date: 04 November 2002

Director
GOULDER, Jack
Appointed Date: 04 November 2002
77 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 04 November 2002
Appointed Date: 30 October 2002

Director
GOULDER, Colin
Resigned: 17 July 2006
Appointed Date: 01 November 2004
52 years old

Director
GOULDER, Richard
Resigned: 20 July 2007
Appointed Date: 01 November 2004
54 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 04 November 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Mr Jack Goulder
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

JARICOL PROPERTIES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 30 April 2015
16 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 41 more events
08 Nov 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Nov 2002
£ nc 1000/100000 30/10/02
05 Nov 2002
Secretary resigned
05 Nov 2002
Director resigned
30 Oct 2002
Incorporation

JARICOL PROPERTIES LIMITED Charges

26 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit f north east side of bessemer rd,sheffield. By way of…
26 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit d north east side of bessemer rd,sheffield. By way of…

Similar Companies

JARIBU LIMITED JARICH PROPERTY LIMITED JARIJ LIMITED JARIK LTD JARIK STAFFS LIMITED JARILO (UK) LIMITED JARILO LIMITED