LANDRAKE SURFACING LIMITED
MAIDSTONE JADEHILL TRADING LIMITED

Hellopages » Kent » Maidstone » ME14 5DZ

Company number 07950825
Status Active
Incorporation Date 15 February 2012
Company Type Private Limited Company
Address MILLWOOD HOUSE, 36B ALBION PLACE, MAIDSTONE, KENT, ME14 5DZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 1,000 . The most likely internet sites of LANDRAKE SURFACING LIMITED are www.landrakesurfacing.co.uk, and www.landrake-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landrake Surfacing Limited is a Private Limited Company. The company registration number is 07950825. Landrake Surfacing Limited has been working since 15 February 2012. The present status of the company is Active. The registered address of Landrake Surfacing Limited is Millwood House 36b Albion Place Maidstone Kent Me14 5dz. . JESTIN, Melvin Abraham is a Director of the company. LAWRENCE, Miriam Angela is a Director of the company. Secretary BOWYER, Laurence has been resigned. Secretary SPRINGETT, Andrew Mark has been resigned. Director JESTIN, Fergas has been resigned. Director JESTIN, Melvin Geoffrey has been resigned. Director SYMES, Darren has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
JESTIN, Melvin Abraham
Appointed Date: 25 September 2014
52 years old

Director
LAWRENCE, Miriam Angela
Appointed Date: 12 January 2016
83 years old

Resigned Directors

Secretary
BOWYER, Laurence
Resigned: 13 December 2013
Appointed Date: 11 November 2013

Secretary
SPRINGETT, Andrew Mark
Resigned: 25 September 2014
Appointed Date: 06 March 2014

Director
JESTIN, Fergas
Resigned: 01 March 2014
Appointed Date: 31 July 2013
83 years old

Director
JESTIN, Melvin Geoffrey
Resigned: 04 August 2014
Appointed Date: 01 March 2014
83 years old

Director
SYMES, Darren
Resigned: 01 January 2013
Appointed Date: 15 February 2012
67 years old

Persons With Significant Control

Mr Melvin Abraham Jestin
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

LANDRAKE SURFACING LIMITED Events

01 Feb 2017
Confirmation statement made on 19 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 29 February 2016
17 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000

17 Jan 2016
Appointment of Miss Miriam Angela Lawrence as a director on 12 January 2016
08 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 18 more events
01 Aug 2013
Company name changed jadehill trading LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution

09 Jul 2013
Compulsory strike-off action has been discontinued
08 Jul 2013
Annual return made up to 15 February 2013 with full list of shareholders
11 Jun 2013
First Gazette notice for compulsory strike-off
15 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted