MARCUS JONES DEVELOPMENTS LIMITED
HASTINGS

Hellopages » East Sussex » Hastings » TN34 1BP

Company number 04647511
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 20 HAVELOCK ROAD, HASTINGS, ENGLAND, TN34 1BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of MARCUS JONES DEVELOPMENTS LIMITED are www.marcusjonesdevelopments.co.uk, and www.marcus-jones-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.4 miles; to Winchelsea Rail Station is 7.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marcus Jones Developments Limited is a Private Limited Company. The company registration number is 04647511. Marcus Jones Developments Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Marcus Jones Developments Limited is 20 Havelock Road Hastings England Tn34 1bp. The company`s financial liabilities are £356.32k. It is £7.47k against last year. The cash in hand is £0.03k. It is £-16.56k against last year. And the total assets are £530.03k, which is £68.44k against last year. JONES, Caterina Sarah Iolanda is a Secretary of the company. JONES, Caterina Sarah Iolanda is a Director of the company. JONES, Marcus George is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


marcus jones developments Key Finiance

LIABILITIES £356.32k
+2%
CASH £0.03k
-100%
TOTAL ASSETS £530.03k
+14%
All Financial Figures

Current Directors

Secretary
JONES, Caterina Sarah Iolanda
Appointed Date: 24 January 2003

Director
JONES, Caterina Sarah Iolanda
Appointed Date: 24 January 2003
65 years old

Director
JONES, Marcus George
Appointed Date: 24 January 2003
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Mr Marcus George Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caterina Sarah Iolanda Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCUS JONES DEVELOPMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Feb 2015
Satisfaction of charge 046475110009 in full
...
... and 43 more events
31 Jan 2003
New secretary appointed;new director appointed
31 Jan 2003
New director appointed
24 Jan 2003
Secretary resigned
24 Jan 2003
Director resigned
24 Jan 2003
Incorporation

MARCUS JONES DEVELOPMENTS LIMITED Charges

6 January 2015
Charge code 0464 7511 0010
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property under t/no ESX324771 and k/a tortola pett road…
27 November 2013
Charge code 0464 7511 0009
Delivered: 13 December 2013
Status: Satisfied on 7 February 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property t/no ESX17717 and k/a breanross, pett road…
27 July 2011
Mortgage deed
Delivered: 28 July 2011
Status: Satisfied on 7 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a new house pett level road pett level…
14 June 2011
Debenture
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2009
Mortgage
Delivered: 20 May 2009
Status: Satisfied on 19 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a chandlers, chick hill, pett level, hastings…
4 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 18 November 2009
Persons entitled: Clydesdale Bank PLC
Description: Land adjoining romney helmes madeira road littlestone kent.
13 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 3 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at rear old post office rye harbour being 1 & 2 old…
16 July 2004
Mortgage
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Seaspray harbour road rye east sussex TN31 7TN.
15 January 2004
Legal charge
Delivered: 21 January 2004
Status: Satisfied on 19 May 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a new build adjoining wavecrest, harbour…
18 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 1 June 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…