JSJ HOMES LIMITED
MELTON FARR AWAY HOMES LTD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3RS

Company number 07784718
Status Active
Incorporation Date 23 September 2011
Company Type Private Limited Company
Address 6 REDCLIFF ROAD, MELTON OFFICE VILLAGE, MELTON, EAST YORKSHIRE, HU14 3RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 . The most likely internet sites of JSJ HOMES LIMITED are www.jsjhomes.co.uk, and www.jsj-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Barton-on-Humber Rail Station is 4.2 miles; to Barrow Haven Rail Station is 5.8 miles; to Scunthorpe Rail Station is 10.7 miles; to Barnetby Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jsj Homes Limited is a Private Limited Company. The company registration number is 07784718. Jsj Homes Limited has been working since 23 September 2011. The present status of the company is Active. The registered address of Jsj Homes Limited is 6 Redcliff Road Melton Office Village Melton East Yorkshire Hu14 3rs. . WHITE, James William is a Secretary of the company. BLAKEY, Jeremy Sean is a Director of the company. HUNTER, Stephen is a Director of the company. WHITE, James William is a Director of the company. Director FARR, Keith John has been resigned. Director FARR, Zelda Rebecca has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITE, James William
Appointed Date: 23 September 2011

Director
BLAKEY, Jeremy Sean
Appointed Date: 23 September 2011
64 years old

Director
HUNTER, Stephen
Appointed Date: 01 December 2015
69 years old

Director
WHITE, James William
Appointed Date: 23 September 2011
47 years old

Resigned Directors

Director
FARR, Keith John
Resigned: 07 January 2014
Appointed Date: 23 September 2011
61 years old

Director
FARR, Zelda Rebecca
Resigned: 07 January 2014
Appointed Date: 23 September 2011
60 years old

Director
KAHAN, Barbara
Resigned: 23 September 2011
Appointed Date: 23 September 2011
94 years old

Persons With Significant Control

Mr Stephen Hunter
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Jeremy Sean Blakey
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr James William White
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

JSJ HOMES LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
31 Aug 2016
Accounts for a small company made up to 30 November 2015
04 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

05 Jan 2016
Appointment of Mr Stephen Hunter as a director on 1 December 2015
11 Nov 2015
Satisfaction of charge 077847180004 in full
...
... and 20 more events
09 Nov 2011
Appointment of Mr Keith John Farr as a director
09 Nov 2011
Appointment of Mr Jeremy Sean Blakey as a director
09 Nov 2011
Appointment of Mr James William White as a director
27 Sep 2011
Termination of appointment of Barbara Kahan as a director
23 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

JSJ HOMES LIMITED Charges

20 November 2014
Charge code 0778 4718 0004
Delivered: 25 November 2014
Status: Satisfied on 11 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 104 hull road hessle t/no HS127540…
7 February 2014
Charge code 0778 4718 0003
Delivered: 22 February 2014
Status: Satisfied on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 382 priory road kingston upon hull t/no HS342967…
20 January 2014
Charge code 0778 4718 0002
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 January 2012
Legal charge
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Jsj Finance Limited
Description: Plots 5 and 6 the laines gorsley nr ross-on-wye…