JWT ESTATES LIMITED
HAVANT BLAKEDEW ONE HUNDRED AND SIX LIMITED

Hellopages » Hampshire » Havant » PO9 1HB

Company number 03574718
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address 24 PARK ROAD SOUTH, HAVANT, HANTS, PO9 1HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Raymond Anthony Brooks as a secretary on 4 July 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 . The most likely internet sites of JWT ESTATES LIMITED are www.jwtestates.co.uk, and www.jwt-estates.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-seven years and four months. Jwt Estates Limited is a Private Limited Company. The company registration number is 03574718. Jwt Estates Limited has been working since 03 June 1998. The present status of the company is Active. The registered address of Jwt Estates Limited is 24 Park Road South Havant Hants Po9 1hb. The company`s financial liabilities are £1313.31k. It is £39.18k against last year. The cash in hand is £152k. It is £83.93k against last year. And the total assets are £1446.28k, which is £45k against last year. BROOKS, Raymond Anthony is a Secretary of the company. HEAVER, Herbert Miles is a Director of the company. Secretary HEAVER, Arabella Sophie Jane has been resigned. Secretary HEAVER, Herbert Miles has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director HEAVER, Arabella Sophie Jane has been resigned. Director HEAVER, Herbert George has been resigned. Director HEAVER, John Philip has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


jwt estates Key Finiance

LIABILITIES £1313.31k
+3%
CASH £152k
+123%
TOTAL ASSETS £1446.28k
+3%
All Financial Figures

Current Directors

Secretary
BROOKS, Raymond Anthony
Appointed Date: 04 July 2016

Director
HEAVER, Herbert Miles
Appointed Date: 21 July 1998
55 years old

Resigned Directors

Secretary
HEAVER, Arabella Sophie Jane
Resigned: 21 April 2011
Appointed Date: 12 April 2007

Secretary
HEAVER, Herbert Miles
Resigned: 12 April 2007
Appointed Date: 21 July 1998

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 21 July 1998
Appointed Date: 03 June 1998

Director
HEAVER, Arabella Sophie Jane
Resigned: 30 October 2008
Appointed Date: 12 April 2007
54 years old

Director
HEAVER, Herbert George
Resigned: 01 March 2003
Appointed Date: 25 February 2003
83 years old

Director
HEAVER, John Philip
Resigned: 12 April 2007
Appointed Date: 21 July 1998
50 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 21 July 1998
Appointed Date: 03 June 1998

JWT ESTATES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 30 April 2016
04 Jul 2016
Appointment of Mr Raymond Anthony Brooks as a secretary on 4 July 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

02 Mar 2016
Total exemption small company accounts made up to 30 April 2015
22 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000

...
... and 74 more events
27 Jul 1998
Director resigned
27 Jul 1998
Secretary resigned
27 Jul 1998
New director appointed
27 Jul 1998
New secretary appointed;new director appointed
03 Jun 1998
Incorporation

JWT ESTATES LIMITED Charges

5 December 2013
Charge code 0357 4718 0010
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Eight apartments at kingfisher parade east wittering t/no…
5 November 2013
Charge code 0357 4718 0009
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 13 fishbourne road east chichester t/n WSX280329…
26 October 2009
Legal charge
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: Flat 5 13 the hornet chichester west sussex.
31 March 2004
Deed of equitable mortgage
Delivered: 7 April 2004
Status: Satisfied on 14 April 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The company as general partner of jwt estates charged by…
28 February 2003
Third party mortgage deed
Delivered: 4 March 2003
Status: Satisfied on 22 March 2008
Persons entitled: Bristol & West PLC
Description: 16-24 (even nos) clare street bristol (t/no: BL62437). And…
2 July 2002
Legal charge
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Girobank PLC
Description: The freehold property known as land at brooks lane, bosham…
28 November 2000
Legal charge
Delivered: 4 December 2000
Status: Satisfied on 18 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a unit a west quay road southampton hampshire…
22 November 2000
Legal charge
Delivered: 28 November 2000
Status: Satisfied on 18 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit b west quay road southampton t/n…
18 July 2000
Legal charge
Delivered: 27 July 2000
Status: Satisfied on 18 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 51 woolmer way bordon petersfield…
14 July 2000
Legal charge
Delivered: 27 July 2000
Status: Satisfied on 18 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 station road industrial estate liphook petersfield…