JMI DEVELOPMENTS LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 2JZ

Company number 05289305
Status Active
Incorporation Date 17 November 2004
Company Type Private Limited Company
Address 24 RUSSELL ROAD, WALTON-ON-THAMES, SURREY, KT12 2JZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 3 . The most likely internet sites of JMI DEVELOPMENTS LIMITED are www.jmidevelopments.co.uk, and www.jmi-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Fulwell Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 4.1 miles; to Chessington North Rail Station is 5.2 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmi Developments Limited is a Private Limited Company. The company registration number is 05289305. Jmi Developments Limited has been working since 17 November 2004. The present status of the company is Active. The registered address of Jmi Developments Limited is 24 Russell Road Walton On Thames Surrey Kt12 2jz. . PATERSON, Ian is a Secretary of the company. JEOFFROY, Matthew Dominic is a Director of the company. PATERSON, Ian is a Director of the company. THOMAS, Jeffrey is a Director of the company. Secretary RJP SECRETARIES LIMITED has been resigned. Director JLS CORPORATE LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
PATERSON, Ian
Appointed Date: 31 October 2006

Director
JEOFFROY, Matthew Dominic
Appointed Date: 17 November 2004
55 years old

Director
PATERSON, Ian
Appointed Date: 17 November 2004
52 years old

Director
THOMAS, Jeffrey
Appointed Date: 17 November 2004
56 years old

Resigned Directors

Secretary
RJP SECRETARIES LIMITED
Resigned: 31 October 2006
Appointed Date: 17 November 2004

Director
JLS CORPORATE LIMITED
Resigned: 17 November 2004
Appointed Date: 17 November 2004

Persons With Significant Control

Mr Matthew Dominic Jeoffroy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Thomas
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Paterson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMI DEVELOPMENTS LIMITED Events

06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3

...
... and 33 more events
29 Dec 2004
New director appointed
29 Dec 2004
New director appointed
29 Dec 2004
New director appointed
29 Dec 2004
Ad 17/11/04--------- £ si 2@1=2 £ ic 1/3
17 Nov 2004
Incorporation

JMI DEVELOPMENTS LIMITED Charges

31 July 2007
Mortgage
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 39 king george avenue walton-on-thames surrey t/no SY312122…
18 February 2005
Charge
Delivered: 5 March 2005
Status: Satisfied on 19 July 2007
Persons entitled: Capital Home Loans Limited
Description: 78 sunbury lane walton on thames surrey fixed charge over…