JACOBS FOREMAN DEVELOPMENTS LTD
SOUTHAMPTON FOREMAN HOMES NORTH LTD

Hellopages » Hampshire » Fareham » SO31 1BX

Company number 04622599
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address UNIT 1 STATION INDUSTRIAL PARK, DUNCAN ROAD PARK GATE, SOUTHAMPTON, HAMPSHIRE, SO31 1BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Trevor Brian Jacobs on 30 November 2016. The most likely internet sites of JACOBS FOREMAN DEVELOPMENTS LTD are www.jacobsforemandevelopments.co.uk, and www.jacobs-foreman-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Fareham Rail Station is 3.6 miles; to St Denys Rail Station is 6.2 miles; to Shawford Rail Station is 10.5 miles; to Ryde Pier Head Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacobs Foreman Developments Ltd is a Private Limited Company. The company registration number is 04622599. Jacobs Foreman Developments Ltd has been working since 20 December 2002. The present status of the company is Active. The registered address of Jacobs Foreman Developments Ltd is Unit 1 Station Industrial Park Duncan Road Park Gate Southampton Hampshire So31 1bx. . SPAKE, Karen is a Secretary of the company. COOPER, Richard James is a Director of the company. FOREMAN, Graham is a Director of the company. HARDCASTLE, Nicholas is a Director of the company. JACOBS, Trevor Brian is a Director of the company. Secretary SPAKE, Karen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARRINGTON, Stephen Paul has been resigned. Director DANSON, Scott Thomas has been resigned. Director FOREMAN, Alan John has been resigned. Director FOREMAN, Lynda Joan has been resigned. Director HILLYER, Duncan has been resigned. Director PREBBLE, Brian Harry has been resigned. Director SPAKE, Karen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SPAKE, Karen
Appointed Date: 20 December 2002

Director
COOPER, Richard James
Appointed Date: 05 March 2008
58 years old

Director
FOREMAN, Graham
Appointed Date: 20 December 2002
54 years old

Director
HARDCASTLE, Nicholas
Appointed Date: 01 April 2006
46 years old

Director
JACOBS, Trevor Brian
Appointed Date: 05 March 2008
70 years old

Resigned Directors

Secretary
SPAKE, Karen
Resigned: 05 March 2007
Appointed Date: 20 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Director
CARRINGTON, Stephen Paul
Resigned: 05 March 2008
Appointed Date: 01 April 2005
55 years old

Director
DANSON, Scott Thomas
Resigned: 26 April 2005
Appointed Date: 01 February 2005
60 years old

Director
FOREMAN, Alan John
Resigned: 05 March 2008
Appointed Date: 20 December 2002
79 years old

Director
FOREMAN, Lynda Joan
Resigned: 05 March 2008
Appointed Date: 17 January 2003
75 years old

Director
HILLYER, Duncan
Resigned: 05 May 2006
Appointed Date: 01 February 2005
63 years old

Director
PREBBLE, Brian Harry
Resigned: 05 March 2008
Appointed Date: 11 October 2003
78 years old

Director
SPAKE, Karen
Resigned: 05 March 2008
Appointed Date: 20 December 2002
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Persons With Significant Control

Foreman Homes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacobs Construction (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACOBS FOREMAN DEVELOPMENTS LTD Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
12 Dec 2016
Full accounts made up to 31 March 2016
06 Dec 2016
Director's details changed for Mr Trevor Brian Jacobs on 30 November 2016
06 Dec 2016
Director's details changed for Nicholas Hardcastle on 30 November 2016
06 Dec 2016
Director's details changed for Graham Foreman on 30 November 2016
...
... and 72 more events
07 Jan 2003
New secretary appointed;new director appointed
07 Jan 2003
New director appointed
07 Jan 2003
Secretary resigned
07 Jan 2003
Director resigned
20 Dec 2002
Incorporation

JACOBS FOREMAN DEVELOPMENTS LTD Charges

30 October 2015
Charge code 0462 2599 0009
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 September 2014
Charge code 0462 2599 0008
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H residential site forest view picket twenty andover…
20 June 2014
Charge code 0462 2599 0007
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 June 2014
Charge code 0462 2599 0006
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as residential site ranelagh road, havant…
31 March 2014
Charge code 0462 2599 0005
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Orchard Homes and Developments Limited
Description: By way of legal mortgage all legal interest in land at…
10 January 2012
Legal charge
Delivered: 13 January 2012
Status: Satisfied on 6 June 2014
Persons entitled: National Westminster Bank PLC
Description: Ivy cottage 42 flansham lane felpham t/no WSX313653 by way…
28 October 2011
Legal charge
Delivered: 8 November 2011
Status: Satisfied on 6 June 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of the beeches and gables house picket…
10 October 2011
Legal charge
Delivered: 11 October 2011
Status: Satisfied on 6 June 2014
Persons entitled: National Westminster Bank PLC
Description: Land adjoining ivy cottage, flansham lane, felpham, bognor…
10 May 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 6 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…