DANIEL JAMES PROPERTIES LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 7RG
Company number 04921518
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address 5 LONDON ROAD, RAINHAM, GILLINGHAM, KENT, ME8 7RG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of DANIEL JAMES PROPERTIES LIMITED are www.danieljamesproperties.co.uk, and www.daniel-james-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Daniel James Properties Limited is a Private Limited Company. The company registration number is 04921518. Daniel James Properties Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Daniel James Properties Limited is 5 London Road Rainham Gillingham Kent Me8 7rg. . SMITH, Gay Jannette is a Secretary of the company. SMITH, Douglas John is a Director of the company. Secretary J T SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Gay Jannette
Appointed Date: 01 December 2008

Director
SMITH, Douglas John
Appointed Date: 03 October 2003
62 years old

Resigned Directors

Secretary
J T SECRETARIES LIMITED
Resigned: 01 December 2008
Appointed Date: 03 October 2003

Persons With Significant Control

Mr Douglas John Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gay Jannette Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANIEL JAMES PROPERTIES LIMITED Events

18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Satisfaction of charge 2 in full
27 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
03 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

03 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

03 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

23 Oct 2003
Accounting reference date extended from 31/10/04 to 31/12/04
03 Oct 2003
Incorporation

DANIEL JAMES PROPERTIES LIMITED Charges

30 November 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 62 beaconsfield road sittingbourne kent. The rental income…
3 April 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 15 July 2016
Persons entitled: Mortgage Trust Limited
Description: F/H 52 unity street sittingbourne kent.
1 February 2006
Legal charge
Delivered: 14 February 2006
Status: Satisfied on 6 January 2007
Persons entitled: Mortgage Trust Limited Mortgage Trust Limited
Description: F/H property at 62 beaconsfield road, sittingbourne, kent…