JAMES LEWIS DEVELOPMENTS LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 7EG

Company number 04159638
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address 4 BLOORS LANE, RAINHAM, GILLINGHAM, KENT, ME8 7EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Director's details changed for Mr Darren Rogers on 15 January 2016. The most likely internet sites of JAMES LEWIS DEVELOPMENTS LIMITED are www.jameslewisdevelopments.co.uk, and www.james-lewis-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. James Lewis Developments Limited is a Private Limited Company. The company registration number is 04159638. James Lewis Developments Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of James Lewis Developments Limited is 4 Bloors Lane Rainham Gillingham Kent Me8 7eg. The company`s financial liabilities are £3.15k. It is £2.62k against last year. The cash in hand is £10.94k. It is £0.01k against last year. And the total assets are £140.4k, which is £39.06k against last year. ANGEL, Nicole Mary is a Secretary of the company. ANGEL, Laurence Anthony John is a Director of the company. ROGERS, Darren is a Director of the company. Secretary DRAPER, Wendy Julia has been resigned. Director ANGEL, Nicole Mary has been resigned. Director ROGERS, Cara has been resigned. The company operates in "Development of building projects".


james lewis developments Key Finiance

LIABILITIES £3.15k
+497%
CASH £10.94k
+0%
TOTAL ASSETS £140.4k
+38%
All Financial Figures

Current Directors

Secretary
ANGEL, Nicole Mary
Appointed Date: 14 February 2001

Director
ANGEL, Laurence Anthony John
Appointed Date: 14 February 2001
68 years old

Director
ROGERS, Darren
Appointed Date: 14 February 2001
54 years old

Resigned Directors

Secretary
DRAPER, Wendy Julia
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Director
ANGEL, Nicole Mary
Resigned: 18 July 2012
Appointed Date: 14 February 2001
67 years old

Director
ROGERS, Cara
Resigned: 18 July 2012
Appointed Date: 14 February 2001
54 years old

Persons With Significant Control

Mr Laurence Anthony John Angel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Rogers
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES LEWIS DEVELOPMENTS LIMITED Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
11 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

11 Apr 2016
Director's details changed for Mr Darren Rogers on 15 January 2016
02 Feb 2016
Total exemption small company accounts made up to 30 June 2015
16 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 42 more events
28 Nov 2001
Accounting reference date extended from 28/02/02 to 30/06/02
06 Mar 2001
Ad 14/02/01--------- £ si 98@1=98 £ ic 2/100
20 Feb 2001
New secretary appointed
20 Feb 2001
Secretary resigned
14 Feb 2001
Incorporation

JAMES LEWIS DEVELOPMENTS LIMITED Charges

20 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land between 243-245 magpie hall road chatham kent. By way…
18 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the side of 104 london road, maidstone, kent. By…
11 October 2004
Debenture
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66, 68 and 70 ypres drive kemsley sittingbourne kent. By…
27 May 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 white road chatham kent. By way of fixed charge the…
29 August 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of the street, upper halling…