JM STONE CONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 8NX

Company number 05053442
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address PARVEZ & CO, 20 GREYHOUND ROAD, LONDON, W6 8NX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of JM STONE CONSTRUCTION LIMITED are www.jmstoneconstruction.co.uk, and www.jm-stone-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Brentford Rail Station is 3.9 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jm Stone Construction Limited is a Private Limited Company. The company registration number is 05053442. Jm Stone Construction Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Jm Stone Construction Limited is Parvez Co 20 Greyhound Road London W6 8nx. . MALIK, Mohammad Javaid is a Director of the company. Secretary MALIK, Rehana Javaid has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director JAVALID MALIK, Rehana has been resigned. Director MALIK, Saquib Jamal Javaid has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MALIK, Mohammad Javaid
Appointed Date: 24 February 2004
71 years old

Resigned Directors

Secretary
MALIK, Rehana Javaid
Resigned: 24 February 2011
Appointed Date: 24 February 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
JAVALID MALIK, Rehana
Resigned: 24 February 2011
Appointed Date: 26 July 2010
67 years old

Director
MALIK, Saquib Jamal Javaid
Resigned: 24 February 2012
Appointed Date: 26 July 2010
38 years old

Persons With Significant Control

Mr Mohammad Javaid Malik
Notified on: 24 February 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JM STONE CONSTRUCTION LIMITED Events

13 Mar 2017
Confirmation statement made on 24 February 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 28 February 2016
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
First Gazette notice for compulsory strike-off
20 May 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

...
... and 52 more events
05 Apr 2005
Particulars of mortgage/charge
07 Oct 2004
Director's particulars changed
16 Mar 2004
Particulars of mortgage/charge
24 Feb 2004
Secretary resigned
24 Feb 2004
Incorporation

JM STONE CONSTRUCTION LIMITED Charges

31 May 2012
Deed of legal charge
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a stream cottage fullers road rowledge…
10 January 2011
Legal charge
Delivered: 11 January 2011
Status: Satisfied on 21 April 2012
Persons entitled: National Westminster Bank PLC
Description: 24A-26 queens road farnborough hampshire by way of fixed…
14 May 2009
Debenture
Delivered: 19 May 2009
Status: Satisfied on 26 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2008
Legal charge
Delivered: 1 August 2008
Status: Satisfied on 3 February 2012
Persons entitled: National Westminster Bank PLC
Description: 1,2 and 3 rawlings close, tadley, hampshire by way of fixed…
3 July 2006
Legal charge
Delivered: 10 July 2006
Status: Satisfied on 14 June 2012
Persons entitled: Barclays Bank PLC
Description: Oakwood fullers road rowledge farnham.
2 March 2006
Legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ladebraes 35 larkfield road farnham surrey. By way…
17 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 26 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjacent to 37 hamble walk woking…
4 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 39 west street tadley hampshire.
8 November 2005
Legal charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 byworth road, farnham, surrey. By way of fixed charge the…
9 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 14 June 2012
Persons entitled: National Westminster Bank PLC
Description: Stream cottage fullers road rowledge farnham surrey t/n…
18 March 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 14 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 waverley lane, farnham, surrey.