JAMAR PROPERTIES LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8JB

Company number 01402093
Status Active
Incorporation Date 27 November 1978
Company Type Private Limited Company
Address SHELL BUILDINGS, MALT MILL LANE, HALESOWEN, WEST MIDLANDS, B62 8JB
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 29 November 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 29 November 2014. The most likely internet sites of JAMAR PROPERTIES LIMITED are www.jamarproperties.co.uk, and www.jamar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Jamar Properties Limited is a Private Limited Company. The company registration number is 01402093. Jamar Properties Limited has been working since 27 November 1978. The present status of the company is Active. The registered address of Jamar Properties Limited is Shell Buildings Malt Mill Lane Halesowen West Midlands B62 8jb. . HILL, Ruth Marion is a Secretary of the company. HILL, Andrew Leonard George is a Director of the company. HILL, Ruth Marion is a Director of the company. Director FROST, Ruby May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
HILL, Ruth Marion

83 years old

Resigned Directors

Director
FROST, Ruby May
Resigned: 12 February 2002
110 years old

JAMAR PROPERTIES LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 29 November 2015
13 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 29 November 2014
10 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

10 Jun 2015
Director's details changed for Andrew Leonard George Hill on 14 May 2015
...
... and 70 more events
06 Jun 1989
Return made up to 14/05/89; full list of members

06 Jun 1989
Full accounts made up to 30 November 1986

06 Jun 1989
Return made up to 31/03/86; full list of members

06 Jun 1989
Return made up to 31/03/86; full list of members

07 Apr 1989
First gazette