S & J MASON LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 3TQ

Company number 05151261
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address OASTVIEW, NASHENDEN FARM LANE, ROCHESTER, KENT, ME1 3TQ
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 thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of S & J MASON LIMITED are www.sjmason.co.uk, and www.s-j-mason.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. S J Mason Limited is a Private Limited Company. The company registration number is 05151261. S J Mason Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of S J Mason Limited is Oastview Nashenden Farm Lane Rochester Kent Me1 3tq. The company`s financial liabilities are £64.01k. It is £-12.84k against last year. The cash in hand is £148.55k. It is £147.39k against last year. And the total assets are £148.55k, which is £147.39k against last year. MASON, Jacqui Mary is a Secretary of the company. MASON, Jacqui Mary is a Director of the company. MASON, Stanley John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s & j mason Key Finiance

LIABILITIES £64.01k
-17%
CASH £148.55k
+12772%
TOTAL ASSETS £148.55k
+12772%
All Financial Figures

Current Directors

Secretary
MASON, Jacqui Mary
Appointed Date: 11 June 2004

Director
MASON, Jacqui Mary
Appointed Date: 11 June 2004
81 years old

Director
MASON, Stanley John
Appointed Date: 11 June 2004
80 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 June 2004
Appointed Date: 11 June 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 June 2004
Appointed Date: 11 June 2004
71 years old

S & J MASON LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2

25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
11 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

13 Nov 2014
Registered office address changed from 259 Hempstead Road Gillingham Kent ME7 3QH to Oastview Nashenden Farm Lane Rochester Kent ME1 3TQ on 13 November 2014
...
... and 27 more events
17 Jun 2004
Secretary resigned
17 Jun 2004
Director resigned
17 Jun 2004
New director appointed
17 Jun 2004
Registered office changed on 17/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Jun 2004
Incorporation

S & J MASON LIMITED Charges

2 October 2014
Charge code 0515 1261 0003
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
2 October 2014
Charge code 0515 1261 0002
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
30 September 2004
Deed of charge
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 victoria mews queens road barming maidstone kent ME16 0LH.