JDS HOME DEVELOPMENTS LIMITED
PETERSFIELD

Hellopages » Hampshire » East Hampshire » GU31 4AU

Company number 04471480
Status Active - Proposal to Strike off
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address THE IVY HOUSE, 1 FOLLY LANE, PETERSFIELD, ENGLAND, GU31 4AU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 12 January 2017; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JDS HOME DEVELOPMENTS LIMITED are www.jdshomedevelopments.co.uk, and www.jds-home-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Liss Rail Station is 3.3 miles; to Liphook Rail Station is 7.5 miles; to Rowlands Castle Rail Station is 7.8 miles; to Alton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jds Home Developments Limited is a Private Limited Company. The company registration number is 04471480. Jds Home Developments Limited has been working since 27 June 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Jds Home Developments Limited is The Ivy House 1 Folly Lane Petersfield England Gu31 4au. The company`s financial liabilities are £5.1k. It is £0.64k against last year. And the total assets are £7.85k, which is £-4.89k against last year. SMITH, Valerie Jean is a Secretary of the company. SMITH, John David is a Director of the company. Secretary WHITE, Peter James has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Secretary WALLIS WHITE & CO LIMITED has been resigned. Director SMITH, Valerie Jean has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


jds home developments Key Finiance

LIABILITIES £5.1k
+14%
CASH n/a
TOTAL ASSETS £7.85k
-39%
All Financial Figures

Current Directors

Secretary
SMITH, Valerie Jean
Appointed Date: 15 December 2014

Director
SMITH, John David
Appointed Date: 31 August 2014
66 years old

Resigned Directors

Secretary
WHITE, Peter James
Resigned: 31 March 2006
Appointed Date: 27 June 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Secretary
WALLIS WHITE & CO LIMITED
Resigned: 15 December 2014
Appointed Date: 31 March 2006

Director
SMITH, Valerie Jean
Resigned: 31 August 2014
Appointed Date: 27 June 2002
86 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

JDS HOME DEVELOPMENTS LIMITED Events

12 Jan 2017
Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 12 January 2017
12 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2

15 Jun 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
18 Nov 2002
New secretary appointed
06 Jul 2002
Registered office changed on 06/07/02 from: 25 hill road theydon bois epping essex CM16 7LX
06 Jul 2002
Secretary resigned
06 Jul 2002
Director resigned
27 Jun 2002
Incorporation