JANCAVE DEVELOPMENTS LIMITED
UPSHIRE JANCAVE LIMITED

Hellopages » Essex » Epping Forest » EN9 3SL

Company number 03331366
Status Active
Incorporation Date 11 March 1997
Company Type Private Limited Company
Address SUITE 7 WARLIES PARK HOUSE, HORSESHOE HILL, UPSHIRE, ESSEX, EN9 3SL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of JANCAVE DEVELOPMENTS LIMITED are www.jancavedevelopments.co.uk, and www.jancave-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Jancave Developments Limited is a Private Limited Company. The company registration number is 03331366. Jancave Developments Limited has been working since 11 March 1997. The present status of the company is Active. The registered address of Jancave Developments Limited is Suite 7 Warlies Park House Horseshoe Hill Upshire Essex En9 3sl. . VINER, Conchita is a Secretary of the company. VINER, Paul Louis is a Director of the company. Secretary KELLY, Jim has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VINER, Conchita
Appointed Date: 30 September 2001

Director
VINER, Paul Louis
Appointed Date: 11 March 1997
66 years old

Resigned Directors

Secretary
KELLY, Jim
Resigned: 30 September 2001
Appointed Date: 11 March 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 March 1997
Appointed Date: 11 March 1997

Persons With Significant Control

Mr Paul Louis Viner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

JANCAVE DEVELOPMENTS LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 11 March 2016
Statement of capital on 2016-03-23
  • GBP 100

21 Mar 2016
Director's details changed for Mr Paul Louis Viner on 21 March 2016
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
19 Aug 1998
Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

15 Dec 1997
Registered office changed on 15/12/97 from: 97 bounds green road bounds green london N22 4DF
27 Apr 1997
Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100
17 Mar 1997
Secretary resigned
11 Mar 1997
Incorporation

JANCAVE DEVELOPMENTS LIMITED Charges

5 May 2010
Legal charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24A darby drive waltham abbey t/no EX783050 by way of fixed…
15 February 2010
Legal charge
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 ruskin avenue waltham abbey t/no EX630492.by way of…
12 November 2009
Legal charge
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 90 rounton road waltham abbey essex t/no…
29 October 2009
Legal charge
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 18 margaret road new barnet herts t/no…
21 October 2009
Legal charge
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 44 croyland road edmonton london t/no…
13 January 2009
Legal charge
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 sun street waltham abbey essex t/no EX242098; by way of…
1 October 2008
Legal charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as 9A palmerston road wood green…
6 May 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 & 30A sun street waltham abbey by way of fixed charge…
10 December 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 5 selkirk court whitley road tottenham london t/n…
30 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 17 kings road tottenham london t/no AGL168141. And all…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1A willoughby grove, tottenham, haringey, t/no ngl 67690…
21 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 24A sun street waltham abbey essex t/no…
12 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 42 and 44 lyndhurst road, wood green, london…
12 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
15 November 2002
Legal charge
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 conway road tottenham london N15 3BA. By way of fixed…
14 February 2002
Legal mortgage
Delivered: 16 February 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 16 taylor close, northumberland park, tottenham, london…
23 November 2001
Legal mortgage (own account)
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 36 dunock close edmonton london N9. Assigns the goodwill of…