JAMAKADA PROPERTIES LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1JJ

Company number 05333162
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address PSJ ACCOUNTANTS LTD, 1 PARSONS STREET, DUDLEY, WEST MIDLANDS, DY1 1JJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical 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 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 2 . The most likely internet sites of JAMAKADA PROPERTIES LIMITED are www.jamakadaproperties.co.uk, and www.jamakada-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Jamakada Properties Limited is a Private Limited Company. The company registration number is 05333162. Jamakada Properties Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Jamakada Properties Limited is Psj Accountants Ltd 1 Parsons Street Dudley West Midlands Dy1 1jj. . MILNER, Judith Ann is a Secretary of the company. MILNER, Judith Ann is a Director of the company. MILNER, Kathryn Jayne Michelle is a Director of the company. Secretary MILNER, Kathryn Jayne Michelle has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MILNER, David Richard Simon has been resigned. Director MILNER, Kathryn Jayne Michelle has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MILNER, Judith Ann
Appointed Date: 28 September 2006

Director
MILNER, Judith Ann
Appointed Date: 14 January 2005
79 years old

Director
MILNER, Kathryn Jayne Michelle
Appointed Date: 19 January 2007
37 years old

Resigned Directors

Secretary
MILNER, Kathryn Jayne Michelle
Resigned: 28 September 2006
Appointed Date: 14 January 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Director
MILNER, David Richard Simon
Resigned: 23 July 2008
Appointed Date: 11 March 2005
40 years old

Director
MILNER, Kathryn Jayne Michelle
Resigned: 28 September 2006
Appointed Date: 17 February 2005
37 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Persons With Significant Control

Ms Judith Ann Milner
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

JAMAKADA PROPERTIES LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 January 2016
30 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2

...
... and 36 more events
03 Mar 2005
New director appointed
19 Jan 2005
Registered office changed on 19/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Jan 2005
Director resigned
19 Jan 2005
Secretary resigned
14 Jan 2005
Incorporation

JAMAKADA PROPERTIES LIMITED Charges

28 June 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 5 94 brettell lane amblecote stoourbridge west…
28 June 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding