JOHN D.GIFFORD(PROPERTIES)LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 1AY

Company number 00642929
Status Active
Incorporation Date 25 November 1959
Company Type Private Limited Company
Address UNIT 4 WOODBURY BUSINESS PARK, WOODBURY, EXETER, EX5 1AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 July 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 5 July 2015. The most likely internet sites of JOHN D.GIFFORD(PROPERTIES)LIMITED are www.john.co.uk, and www.john.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. John D Gifford Properties Limited is a Private Limited Company. The company registration number is 00642929. John D Gifford Properties Limited has been working since 25 November 1959. The present status of the company is Active. The registered address of John D Gifford Properties Limited is Unit 4 Woodbury Business Park Woodbury Exeter Ex5 1ay. The company`s financial liabilities are £15.44k. It is £14.38k against last year. The cash in hand is £2.92k. It is £1.19k against last year. And the total assets are £2.92k, which is £1.19k against last year. GIFFORD, Andrew Philip Graham is a Director of the company. GIFFORD, Malcolm Roy John is a Director of the company. Secretary GIFFORD, Margaret Joyce has been resigned. Director GIFFORD, John Derreck has been resigned. Director GIFFORD, Margaret Joyce has been resigned. The company operates in "Development of building projects".


john Key Finiance

LIABILITIES £15.44k
+1357%
CASH £2.92k
+68%
TOTAL ASSETS £2.92k
+68%
All Financial Figures

Current Directors

Director
GIFFORD, Andrew Philip Graham
Appointed Date: 17 April 1998
71 years old

Director
GIFFORD, Malcolm Roy John
Appointed Date: 17 April 1998
73 years old

Resigned Directors

Secretary
GIFFORD, Margaret Joyce
Resigned: 09 January 2013

Director
GIFFORD, John Derreck
Resigned: 06 April 1998
98 years old

Director
GIFFORD, Margaret Joyce
Resigned: 09 January 2013
94 years old

Persons With Significant Control

Andrew Philip Graham Gifford
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

JOHN D.GIFFORD(PROPERTIES)LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 5 July 2016
03 Oct 2016
Confirmation statement made on 7 September 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 5 July 2015
01 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,266.669

01 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3,266.669

...
... and 59 more events
05 Oct 1989
Return made up to 03/10/89; full list of members

28 Jun 1988
Full accounts made up to 5 July 1987

28 Jun 1988
Return made up to 09/06/88; full list of members

01 May 1987
Full accounts made up to 5 July 1986

01 May 1987
Return made up to 26/03/87; full list of members

JOHN D.GIFFORD(PROPERTIES)LIMITED Charges

7 March 1972
Legal mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: "Ingleside" victoria road, barnstaple, devon.. Floating…