A J P HOMES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1SF

Company number 05072124
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address POT BANK COTTAGE, BECKWITHSHAW, HARROGATE, NORTH YORKSHIRE, HG3 1SF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of A J P HOMES LIMITED are www.ajphomes.co.uk, and www.a-j-p-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. A J P Homes Limited is a Private Limited Company. The company registration number is 05072124. A J P Homes Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of A J P Homes Limited is Pot Bank Cottage Beckwithshaw Harrogate North Yorkshire Hg3 1sf. . LAWSON, Paul is a Secretary of the company. APPLEBY, Anita Jayne is a Director of the company. LAWSON, Paul is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LAWSON, Janet Elizabeth has been resigned. Director LAWSON, Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAWSON, Paul
Appointed Date: 18 March 2004

Director
APPLEBY, Anita Jayne
Appointed Date: 18 March 2004
60 years old

Director
LAWSON, Paul
Appointed Date: 18 March 2004
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 March 2004
Appointed Date: 12 March 2004

Director
LAWSON, Janet Elizabeth
Resigned: 04 August 2015
Appointed Date: 18 March 2004
79 years old

Director
LAWSON, Peter
Resigned: 04 August 2015
Appointed Date: 18 March 2004
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 March 2004
Appointed Date: 12 March 2004

Persons With Significant Control

Mrs Anita Jayne Appleby
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Lawson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A J P HOMES LIMITED Events

26 Mar 2017
Confirmation statement made on 12 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

31 Mar 2016
Director's details changed for Anita Appleby on 13 April 2015
31 Mar 2016
Director's details changed for Paul Lawson on 13 April 2015
...
... and 38 more events
24 Mar 2004
New secretary appointed;new director appointed
24 Mar 2004
Secretary resigned
24 Mar 2004
Director resigned
24 Mar 2004
Registered office changed on 24/03/04 from: 12 york place leeds west yorkshire LS1 2DS
12 Mar 2004
Incorporation

A J P HOMES LIMITED Charges

27 April 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 22 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to box holme-farm knaresborough road little…
7 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 park house green spofforth harrogate north yorkshire t/no…
23 September 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of 17 high street spofforth…