KIRKMAN & JOURDAIN (HOLDINGS) LTD
ESSEX

Hellopages » Essex » Epping Forest » EN9 1JH

Company number 02082556
Status Active
Incorporation Date 10 December 1986
Company Type Private Limited Company
Address 150 BROOKER ROAD, WALTHAM ABBEY, ESSEX, EN9 1JH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 191,515 ; Director's details changed for Mr Philip Stanley Hayward on 16 January 2016. The most likely internet sites of KIRKMAN & JOURDAIN (HOLDINGS) LTD are www.kirkmanjourdainholdings.co.uk, and www.kirkman-jourdain-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Kirkman Jourdain Holdings Ltd is a Private Limited Company. The company registration number is 02082556. Kirkman Jourdain Holdings Ltd has been working since 10 December 1986. The present status of the company is Active. The registered address of Kirkman Jourdain Holdings Ltd is 150 Brooker Road Waltham Abbey Essex En9 1jh. . DOWNEY, Mark James is a Secretary of the company. ADAMS, Paul Frederick is a Director of the company. DOWNEY, Mark James is a Director of the company. HAYWARD, Philip Stanley is a Director of the company. Secretary JARVIS, Margaret Jane has been resigned. Director JARVIS, John William has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
DOWNEY, Mark James
Appointed Date: 14 November 2007

Director
ADAMS, Paul Frederick
Appointed Date: 14 November 2007
70 years old

Director
DOWNEY, Mark James
Appointed Date: 14 November 2007
54 years old

Director
HAYWARD, Philip Stanley
Appointed Date: 14 November 2007
59 years old

Resigned Directors

Secretary
JARVIS, Margaret Jane
Resigned: 14 November 2007

Director
JARVIS, John William
Resigned: 14 November 2007
76 years old

KIRKMAN & JOURDAIN (HOLDINGS) LTD Events

27 Sep 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 191,515

11 Apr 2016
Director's details changed for Mr Philip Stanley Hayward on 16 January 2016
09 Jul 2015
Accounts for a small company made up to 31 December 2014
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 191,515

...
... and 85 more events
31 Mar 1987
Registered office changed on 31/03/87 from: balfour house 390/398 high road ilford IG1 1UH

16 Feb 1987
Registered office changed on 16/02/87 from: 124-128 city road london EC1V 2NJ

16 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1987
Company name changed eppleworth builders LIMITED\certificate issued on 09/01/87
10 Dec 1986
Certificate of Incorporation

KIRKMAN & JOURDAIN (HOLDINGS) LTD Charges

14 November 2007
Debenture
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied on 27 November 2007
Persons entitled: Midland Bank PLC
Description: 150 brooker road waltham abbey, essex.