J. & S. ESTATES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 2GX

Company number 02904227
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address RIVERSIDE 6 HAMBLE WOOD, BOTLEY, SOUTHAMPTON, HAMPSHIRE, SO30 2GX
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 fifty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of J. & S. ESTATES LIMITED are www.jsestates.co.uk, and www.j-s-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Swaythling Rail Station is 5 miles; to St Denys Rail Station is 5.2 miles; to Fareham Rail Station is 5.4 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S Estates Limited is a Private Limited Company. The company registration number is 02904227. J S Estates Limited has been working since 03 March 1994. The present status of the company is Active. The registered address of J S Estates Limited is Riverside 6 Hamble Wood Botley Southampton Hampshire So30 2gx. . RENDLE, Paul Laurence is a Secretary of the company. RENDLE, Karen Christine is a Director of the company. RENDLE, Paul Laurence is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RENDLE, Paul Laurence
Appointed Date: 03 March 1994

Director
RENDLE, Karen Christine
Appointed Date: 03 March 1994
73 years old

Director
RENDLE, Paul Laurence
Appointed Date: 03 March 1994
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 1994
Appointed Date: 03 March 1994

Persons With Significant Control

Mr Paul Laurence Rendle Frics
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Christine Rendle
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. & S. ESTATES LIMITED Events

08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
10 Jul 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 49 more events
07 Jul 1994
Ad 27/06/94--------- £ si 98@1=98 £ ic 2/100

14 Jun 1994
Accounting reference date notified as 31/03

08 Apr 1994
Particulars of mortgage/charge

12 Mar 1994
Secretary resigned

03 Mar 1994
Incorporation

J. & S. ESTATES LIMITED Charges

12 February 1999
Legal charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 71A st. Nicholas avenue rowner gosport hapshire…
1 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 lancaster close,bursledon green,southampton,hampshire;…
2 December 1998
Legal charge
Delivered: 14 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 northway bridgemary gosport hampshire t/n HP409960.
27 November 1998
Legal charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 bridgemary road, bridgemary, gosport, hampshire title…
25 March 1994
Legal charge
Delivered: 8 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 252A forton road gosport hants. 59 mayfield road gosport…