ANJOLY PROPERTY LIMITED
MANCHESTER JCCO 245 LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 07310510
Status Active
Incorporation Date 9 July 2010
Company Type Private Limited Company
Address GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1 . The most likely internet sites of ANJOLY PROPERTY LIMITED are www.anjolyproperty.co.uk, and www.anjoly-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anjoly Property Limited is a Private Limited Company. The company registration number is 07310510. Anjoly Property Limited has been working since 09 July 2010. The present status of the company is Active. The registered address of Anjoly Property Limited is Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3eb. . VAN DER SAR, Edwin is a Director of the company. Secretary JC SECRETARIES LIMITED has been resigned. Director BLOOD, Michael James has been resigned. Director JC DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
VAN DER SAR, Edwin
Appointed Date: 26 August 2010
54 years old

Resigned Directors

Secretary
JC SECRETARIES LIMITED
Resigned: 26 August 2010
Appointed Date: 09 July 2010

Director
BLOOD, Michael James
Resigned: 26 August 2010
Appointed Date: 09 July 2010
57 years old

Director
JC DIRECTORS LIMITED
Resigned: 26 August 2010
Appointed Date: 09 July 2010

Persons With Significant Control

Mr Edwin Van Der Sar
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ANJOLY PROPERTY LIMITED Events

12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

26 Apr 2015
Total exemption small company accounts made up to 31 July 2014
14 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1

...
... and 12 more events
10 Sep 2010
Termination of appointment of Michael Blood as a director
10 Sep 2010
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 10 September 2010
06 Sep 2010
Company name changed jcco 245 LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-26

06 Sep 2010
Change of name notice
09 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)