MICHAEL JAMES PROPERTY DEVELOPMENTS LIMITED
HULL

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

Company number 03494189
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address MELTON COURT GIBSON LANE, MELTON, HULL, EAST YORKSHIRE, HU14 3HH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of MICHAEL JAMES PROPERTY DEVELOPMENTS LIMITED are www.michaeljamespropertydevelopments.co.uk, and www.michael-james-property-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and nine months. The distance to to Barton-on-Humber Rail Station is 4.3 miles; to Barrow Haven Rail Station is 6 miles; to Scunthorpe Rail Station is 10.7 miles; to Barnetby Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael James Property Developments Limited is a Private Limited Company. The company registration number is 03494189. Michael James Property Developments Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of Michael James Property Developments Limited is Melton Court Gibson Lane Melton Hull East Yorkshire Hu14 3hh. The company`s financial liabilities are £773.99k. It is £346.43k against last year. The cash in hand is £71.68k. It is £-101.6k against last year. And the total assets are £1119.61k, which is £261.96k against last year. BATCH, David James is a Secretary of the company. BATCH, Adam Michael is a Director of the company. BATCH, David James is a Director of the company. BATCH, Sharon Anne is a Director of the company. BATCH, Stephen Philip is a Director of the company. Secretary BATCH, Sharon Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


michael james property developments Key Finiance

LIABILITIES £773.99k
+81%
CASH £71.68k
-59%
TOTAL ASSETS £1119.61k
+30%
All Financial Figures

Current Directors

Secretary
BATCH, David James
Appointed Date: 01 August 2014

Director
BATCH, Adam Michael
Appointed Date: 12 March 2015
37 years old

Director
BATCH, David James
Appointed Date: 12 March 2015
41 years old

Director
BATCH, Sharon Anne
Appointed Date: 01 January 2016
73 years old

Director
BATCH, Stephen Philip
Appointed Date: 16 January 1998
74 years old

Resigned Directors

Secretary
BATCH, Sharon Anne
Resigned: 31 July 2014
Appointed Date: 16 January 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Persons With Significant Control

Mr Stephen Philip Batch
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MICHAEL JAMES PROPERTY DEVELOPMENTS LIMITED Events

10 Feb 2017
Confirmation statement made on 16 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

14 Jan 2016
Appointment of Mrs Sharon Anne Batch as a director on 1 January 2016
14 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 49 more events
25 Jan 1998
New secretary appointed
25 Jan 1998
Registered office changed on 25/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Jan 1998
Director resigned
25 Jan 1998
Secretary resigned
16 Jan 1998
Incorporation

MICHAEL JAMES PROPERTY DEVELOPMENTS LIMITED Charges

2 July 2009
Mortgage
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 16 lilac aenue beverley t/no HS236948 together with all…
6 September 2008
Mortgage
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 28A station road gilberdyke east yorkshire…
18 July 2008
Mortgage
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 9 tower hill mews hessle hull east yorkshire t/no…
17 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Wood house reading room yard north ferriby east yorkshire.
24 August 2004
Mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being bungalow & land at meadow…
18 February 2004
Mortgage
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at meadow court, newport, east yorkshire. Together…
6 June 2001
Debenture
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2001
Mortgage
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a milestone farmhouse westgate north cave…