JOTOM INVESTMENT LIMITED
HARLOW

Hellopages » Essex » Harlow » CM17 9JZ

Company number 03084429
Status Active
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address 16 SIMPLICITY LANE, NEWHALL, HARLOW, ESSEX, CM17 9JZ
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 sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 030844290011, created on 9 September 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of JOTOM INVESTMENT LIMITED are www.jotominvestment.co.uk, and www.jotom-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Harlow Town Rail Station is 1.9 miles; to Broxbourne Rail Station is 6.6 miles; to Bishops Stortford Rail Station is 6.7 miles; to Stansted Airport Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jotom Investment Limited is a Private Limited Company. The company registration number is 03084429. Jotom Investment Limited has been working since 26 July 1995. The present status of the company is Active. The registered address of Jotom Investment Limited is 16 Simplicity Lane Newhall Harlow Essex Cm17 9jz. . WARD, David John is a Director of the company. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary WARD, Jacqueline Lee has been resigned. Secretary WARD, Joan has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director WARD, Jacqueline Lee has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WARD, David John
Appointed Date: 26 July 1995
63 years old

Resigned Directors

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 26 July 1995
Appointed Date: 26 July 1995

Secretary
WARD, Jacqueline Lee
Resigned: 08 January 1997
Appointed Date: 26 July 1995

Secretary
WARD, Joan
Resigned: 06 March 2016
Appointed Date: 08 January 1997

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 26 July 1995
Appointed Date: 26 July 1995
36 years old

Director
WARD, Jacqueline Lee
Resigned: 08 January 1997
Appointed Date: 26 July 1995
59 years old

Persons With Significant Control

Mr David John Ward
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

JOTOM INVESTMENT LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 July 2016
09 Sep 2016
Registration of charge 030844290011, created on 9 September 2016
06 Aug 2016
Confirmation statement made on 26 July 2016 with updates
06 Aug 2016
Termination of appointment of Joan Ward as a secretary on 6 March 2016
06 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 55 more events
11 Dec 1995
New secretary appointed
31 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
31 Aug 1995
Director resigned;new director appointed
31 Aug 1995
Registered office changed on 31/08/95 from: 100 white lion street london N1 9PF
26 Jul 1995
Incorporation

JOTOM INVESTMENT LIMITED Charges

9 September 2016
Charge code 0308 4429 0011
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 38C church hill loughton IG10 1LA…
2 September 2011
Mortgage deed
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat c, 38 church hillloughton t/no:EX711127 by way of…
14 December 2007
Legal mortgage
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 38D church hill loughton essex. With the…
14 December 2007
Legal mortgage
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 38C church hill loughton essex. With the…
30 November 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 4 1 tasker road belsize park camden…
8 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 38A church hill, loughton, essex. With the benefit of…
8 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 38B church hill, loughton, essex. With the benefit of…
18 February 2004
Legal mortgage
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at flat b, 62 tunnel avenue greenwich…
18 February 2004
Legal mortgage
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at flat 3, 1 tasker road london t/no…
18 February 2004
Legal mortgage
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property a flat 5, 1 tasker road london t/no…

Similar Companies

JOTOHA LTD JOTOLL LIMITED JOTOM LLP JOTOMILL LTD JOTONE PROJECTS LIMITED JOTONIA CONSULTING LIMITED JOTOPARRY LIMITED