JERRAM FALKUS CONSTRUCTION LIMITED

Hellopages » Greater London » Hackney » EC2A 3LQ

Company number 00820289
Status Active
Incorporation Date 22 September 1964
Company Type Private Limited Company
Address 14 ANNING ST, LONDON, EC2A 3LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1,500,000 . The most likely internet sites of JERRAM FALKUS CONSTRUCTION LIMITED are www.jerramfalkusconstruction.co.uk, and www.jerram-falkus-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jerram Falkus Construction Limited is a Private Limited Company. The company registration number is 00820289. Jerram Falkus Construction Limited has been working since 22 September 1964. The present status of the company is Active. The registered address of Jerram Falkus Construction Limited is 14 Anning St London Ec2a 3lq. . FOSKETT, John Alexander is a Secretary of the company. BIRNIE, Simon Andrew Alexander is a Director of the company. CULLUM, David Barry is a Director of the company. FOSKETT, John Alexander is a Director of the company. JERRAM, Gillian Mary is a Director of the company. JERRAM, Jill Mallender is a Director of the company. JERRAM, Jonathan Michael is a Director of the company. JERRAM, Michael James Allen is a Director of the company. JERRAM, William James is a Director of the company. NORTON, Robert William is a Director of the company. Secretary J L W REGISTRARS has been resigned. Secretary WOOD, Richard Thomas has been resigned. Director HENNESSY, John William Richard has been resigned. Director JERRAM, Robert Harvey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FOSKETT, John Alexander
Appointed Date: 20 December 2013

Director
BIRNIE, Simon Andrew Alexander
Appointed Date: 04 November 2002
60 years old

Director
CULLUM, David Barry
Appointed Date: 09 March 2009
70 years old

Director
FOSKETT, John Alexander
Appointed Date: 04 November 2002
68 years old

Director
JERRAM, Gillian Mary
Appointed Date: 01 May 2009
82 years old

Director
JERRAM, Jill Mallender
Appointed Date: 01 May 2009
86 years old

Director
JERRAM, Jonathan Michael
Appointed Date: 09 March 2009
47 years old

Director

Director
JERRAM, William James
Appointed Date: 04 November 2002
55 years old

Director

Resigned Directors

Secretary
J L W REGISTRARS
Resigned: 07 December 1999

Secretary
WOOD, Richard Thomas
Resigned: 20 December 2013
Appointed Date: 07 December 1999

Director
HENNESSY, John William Richard
Resigned: 05 March 2013
77 years old

Director
JERRAM, Robert Harvey
Resigned: 01 May 2009
83 years old

Persons With Significant Control

Jerram Falkus Ltd
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

JERRAM FALKUS CONSTRUCTION LIMITED Events

14 Dec 2016
Confirmation statement made on 25 November 2016 with updates
16 Mar 2016
Full accounts made up to 31 July 2015
22 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,500,000

23 Jul 2015
Auditor's resignation
10 Mar 2015
Full accounts made up to 31 July 2014
...
... and 96 more events
27 Mar 1987
Gazettable document

27 Mar 1987
Memorandum and Articles of Association
19 Nov 1986
Particulars of mortgage/charge

18 Sep 1986
Director resigned

16 Aug 1986
Director resigned

JERRAM FALKUS CONSTRUCTION LIMITED Charges

30 April 2012
Legal charge
Delivered: 2 May 2012
Status: Satisfied on 5 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 to 15 anning street, hackney, london…
10 November 1986
Legal charge
Delivered: 19 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land on the west side of anning street…
20 June 1984
Counter indemnity and charge on deposit
Delivered: 2 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £70,000 standing in or to be credited to an…
22 July 1980
Debenture
Delivered: 28 July 1980
Status: Satisfied on 14 August 1992
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on undertaking and all property and…