Company number 00663932
Status Active
Incorporation Date 1 July 1960
Company Type Private Limited Company
Address GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5FL
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 seventy-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 100
. The most likely internet sites of J.J.AND E.L.DEVELOPMENTS LIMITED are www.jjandeldevelopments.co.uk, and www.j-j-and-e-l-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J and E L Developments Limited is a Private Limited Company.
The company registration number is 00663932. J J and E L Developments Limited has been working since 01 July 1960.
The present status of the company is Active. The registered address of J J and E L Developments Limited is Global House 1 Ashley Avenue Epsom Surrey Kt18 5fl. . LETTS, Carol Elizabeth Rosemary is a Director of the company. LETTS, Howard Andrew John is a Director of the company. WILLIS, Sheila Mary is a Director of the company. Secretary LETTS, Doris Beatrice has been resigned. Director LETTS, Andrew William has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Sheila Mary Willis
Notified on: 30 June 2016
79 years old
Nature of control: Has significant influence or control
J.J.AND E.L.DEVELOPMENTS LIMITED Events
19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
13 Sep 2016
Total exemption full accounts made up to 5 April 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
29 Oct 2015
Director's details changed for Mrs Sheila Mary Willis on 1 May 2015
15 Oct 2015
Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015
...
... and 65 more events
24 Feb 1988
Return made up to 19/01/88; full list of members
24 Feb 1988
Full accounts made up to 5 April 1987
11 Feb 1987
Full accounts made up to 5 April 1986
11 Feb 1987
Return made up to 19/01/87; full list of members
2 January 1961
Memo of deposit
Delivered: 2 January 1961
Status: Outstanding
Persons entitled: Capital Developments LTD
Description: Land at rear of 40 vineyard hill road, wimbledon, surrey.
2 January 1961
Memo of deposit
Delivered: 2 January 1961
Status: Outstanding
Persons entitled: Capital Developments LTD
Description: Land at rear of 42, vineyard hill road, wimbledon, surrey.
28 November 1960
Memorandum of deposit.
Delivered: 16 December 1960
Status: Outstanding
Persons entitled: Capital Developments LTD
Description: 138, 140, 142, 144 & 146 pawsons road, croydon, surrey.