JACMAR DEVELOPMENTS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 0BA

Company number 01024417
Status Active
Incorporation Date 17 September 1971
Company Type Private Limited Company
Address BEWELL HOUSE, BEWELL STREET, HEREFORD, HEREFORDSHIRE, HR4 0BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 1,000 . The most likely internet sites of JACMAR DEVELOPMENTS LIMITED are www.jacmardevelopments.co.uk, and www.jacmar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Jacmar Developments Limited is a Private Limited Company. The company registration number is 01024417. Jacmar Developments Limited has been working since 17 September 1971. The present status of the company is Active. The registered address of Jacmar Developments Limited is Bewell House Bewell Street Hereford Herefordshire Hr4 0ba. . BLACK, Mark is a Secretary of the company. BLACK, Leslie Francis is a Director of the company. BLACK, Mark is a Director of the company. BLACK, Robert Paul is a Director of the company. LLOYD, Richard Thomas Gerwyn is a Director of the company. Secretary WILSON, Bruce Ley has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BLACK, Mark
Appointed Date: 01 June 1994

Director

Director
BLACK, Mark

106 years old

Director
BLACK, Robert Paul
Appointed Date: 04 March 2004
67 years old

Director
LLOYD, Richard Thomas Gerwyn
Appointed Date: 04 March 2004
81 years old

Resigned Directors

Secretary
WILSON, Bruce Ley
Resigned: 31 May 1994

Persons With Significant Control

Mr Richard Thomas Gerwyn Lloyd
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACMAR DEVELOPMENTS LIMITED Events

09 Nov 2016
Confirmation statement made on 30 August 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000

...
... and 89 more events
25 Jul 1988
Return made up to 30/09/86; full list of members

25 Jul 1988
Return made up to 30/09/85; full list of members

25 Jul 1988
Return made up to 30/09/85; full list of members

23 Jun 1988
Particulars of mortgage/charge

10 Jun 1986
Accounting reference date shortened from 31/03 to 17/09

JACMAR DEVELOPMENTS LIMITED Charges

16 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land adjoining the west side of…
16 April 2004
Debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 1991
Legal charge
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the east side of mortimer road…
20 May 1991
Legal charge
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at the rear of 92 and 94 widemarsh street hereford t/n…
20 May 1991
Legal charge
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and premises on the west side of mortimer road…
31 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied on 23 May 1991
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments being land at barcott road and…
12 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 23 May 1991
Persons entitled: Midland Bank PLC
Description: F/H property k/a land & former canteen building at mortimer…
16 June 1988
Legal charge
Delivered: 23 June 1988
Status: Satisfied on 23 May 1991
Persons entitled: Midland Bank PLC
Description: Land & premises at the old gas works, mortimer road…
4 September 1984
Legal charge
Delivered: 7 September 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises being:- 60, foley street…
6 February 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied on 23 May 1991
Persons entitled: Midland Bank PLC
Description: F/H 30 bodenham road hereford herefordshire title no hw…
2 September 1981
Legal charge
Delivered: 14 September 1981
Status: Satisfied on 23 May 1991
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being land at lyonshall hereford.
12 January 1977
Equitable charge by deposit of deeds.
Delivered: 20 January 1977
Status: Satisfied on 23 May 1991
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being land on the…
27 August 1976
Mortgage
Delivered: 3 September 1976
Status: Satisfied on 23 May 1991
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being 31, venns lane hereford…
27 August 1976
Mortgage
Delivered: 3 September 1976
Status: Satisfied on 23 May 1991
Persons entitled: Midland Bank PLC
Description: Freehold land and premises known as 22 bodenham road…
27 August 1976
Mortgage
Delivered: 3 September 1976
Status: Satisfied on 23 May 1991
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being 18, bodenham road…
27 August 1976
Mortgage
Delivered: 3 September 1976
Status: Satisfied on 23 May 1991
Persons entitled: Midland Bank PLC
Description: Freehold land known as 20 bodenham road, hereford. Now…
11 December 1972
Legal mortgage
Delivered: 15 December 1972
Status: Satisfied on 16 August 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land rear george inn lyonshall hereford conveyance…
27 September 1972
Legal mortgage
Delivered: 9 October 1972
Status: Satisfied on 16 August 1991
Persons entitled: National Westminster Bank PLC
Description: O.S.222 (1.895 ac) & O.S.221 (1.005 ac) lyonshall…
14 July 1972
Legal charge
Delivered: 20 July 1972
Status: Satisfied on 16 August 1991
Persons entitled: National Westminster Bank PLC
Description: 93 eign rd, hereford. Floating charge over all moveable…