JACHOPE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4DE

Company number 03100133
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address 5 ESTELLA HOUSE HENRY DICKENS COURT, ST. ANNS ROAD, LONDON, ENGLAND, W11 4DE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to 5 Estella House Henry Dickens Court St. Anns Road London W11 4DE on 13 June 2016. The most likely internet sites of JACHOPE DEVELOPMENTS LIMITED are www.jachopedevelopments.co.uk, and www.jachope-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Jachope Developments Limited is a Private Limited Company. The company registration number is 03100133. Jachope Developments Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Jachope Developments Limited is 5 Estella House Henry Dickens Court St Anns Road London England W11 4de. The company`s financial liabilities are £467.37k. It is £7.4k against last year. The cash in hand is £14.45k. It is £2.88k against last year. And the total assets are £164.45k, which is £0.02k against last year. CARNEGIE, Stancia Anne is a Secretary of the company. CARNEGIE, Andrew Alistair is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


jachope developments Key Finiance

LIABILITIES £467.37k
+1%
CASH £14.45k
+24%
TOTAL ASSETS £164.45k
+0%
All Financial Figures

Current Directors

Secretary
CARNEGIE, Stancia Anne
Appointed Date: 08 September 1995

Director
CARNEGIE, Andrew Alistair
Appointed Date: 08 September 1995
66 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 08 September 1995
Appointed Date: 08 September 1995

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 08 September 1995
Appointed Date: 08 September 1995

Persons With Significant Control

Mr Andrew Carnegie
Notified on: 8 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACHOPE DEVELOPMENTS LIMITED Events

25 Oct 2016
Confirmation statement made on 8 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jun 2016
Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to 5 Estella House Henry Dickens Court St. Anns Road London W11 4DE on 13 June 2016
22 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

21 Oct 2015
Director's details changed for Mr Andrew Alistair Carnegie on 15 October 2015
...
... and 53 more events
19 Sep 1995
New director appointed
19 Sep 1995
Registered office changed on 19/09/95 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Sep 1995
Director resigned
14 Sep 1995
Secretary resigned
08 Sep 1995
Incorporation

JACHOPE DEVELOPMENTS LIMITED Charges

7 May 2009
Legal charge
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83 kingston cresent portsmouth by way of fixed charge, the…
27 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 11 July 2009
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 58 south road hornsdean waterlooville…
25 September 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Westbourne newsagents site north street westbourne emsworth…
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property over robin cottage and wren cottage, westbrune…
3 April 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/Hold property known as 14 st mary's abbotts court warwick…
13 October 1997
Legal charge
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The leasehold property known as flat 7, 77 ladbroke road…

Similar Companies

JACHMA LIMITED JACHMIMA LTD JACHRIS CONSULTANTS LIMITED JACHS LTD JACHUTRANS LIMITED JACI LTD. JACIA UK LIMITED