J.R. HEFFER INVESTMENTS LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1JS

Company number 00849761
Status Active
Incorporation Date 21 May 1965
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1JS
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 seventy-three events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-09-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.R. HEFFER INVESTMENTS LIMITED are www.jrhefferinvestments.co.uk, and www.j-r-heffer-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. J R Heffer Investments Limited is a Private Limited Company. The company registration number is 00849761. J R Heffer Investments Limited has been working since 21 May 1965. The present status of the company is Active. The registered address of J R Heffer Investments Limited is Devonshire House 582 Honeypot Lane Stanmore Middlesex Ha7 1js. The company`s financial liabilities are £95.39k. It is £25.65k against last year. . CAMERON HEFFER, James Robert is a Secretary of the company. CAMERON HEFFER, James Robert is a Director of the company. CAMERON-HEFFER, Martin is a Director of the company. Secretary CAMERON-HEFFER, Deborah has been resigned. Director CAMERON-HEFFER, Deborah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j.r. heffer investments Key Finiance

LIABILITIES £95.39k
+36%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAMERON HEFFER, James Robert
Appointed Date: 30 January 1997

Director

Director
CAMERON-HEFFER, Martin
Appointed Date: 24 September 1996
59 years old

Resigned Directors

Secretary
CAMERON-HEFFER, Deborah
Resigned: 30 January 1997

Director
CAMERON-HEFFER, Deborah
Resigned: 30 January 1997
93 years old

J.R. HEFFER INVESTMENTS LIMITED Events

05 Sep 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100

28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

20 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100

...
... and 63 more events
13 Jul 1987
Full accounts made up to 31 March 1987

13 Jul 1987
Return made up to 03/06/87; full list of members

06 Jul 1987
Registered office changed on 06/07/87 from: barnett house 120 high street edgeware middx

23 Jul 1986
Full accounts made up to 31 March 1986

23 Jul 1986
Return made up to 26/06/86; full list of members

J.R. HEFFER INVESTMENTS LIMITED Charges

28 June 1993
Legal charge
Delivered: 5 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/as 117 manor parade uxbridge road hillingdon…
28 June 1993
Legal charge
Delivered: 5 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/as 119 manor parade uxbridge road hillingdon…
25 March 1975
Mortgage
Delivered: 2 April 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 119, manor parade hillingdon, together with all fixtures.
5 December 1974
Mortgage
Delivered: 10 December 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 117, manor parade hillingdon, middlesex. Together with all…
21 July 1972
Mortgage
Delivered: 3 August 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 119, manor parade uxbridge road, hillingdon, middlesex…
21 July 1972
Mortgage
Delivered: 3 August 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 117, manor parade uxbridge road, hillingdon, middlsex…
26 October 1965
Legal charge
Delivered: 1 November 1965
Status: Outstanding
Persons entitled: The Central Investment Co LTD
Description: 119 manor parade, uxbridge rd., Hillingdon, middx.