JAMESON HOMES LIMITED
CREDITON LEWCO HOMES LIMITED

Hellopages » Devon » Mid Devon » EX17 2AW

Company number 06042226
Status Active
Incorporation Date 5 January 2007
Company Type Private Limited Company
Address 1A PARLIAMENT SQUARE, PARLIAMENT STREET, CREDITON, DEVON, EX17 2AW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,600,001 . The most likely internet sites of JAMESON HOMES LIMITED are www.jamesonhomes.co.uk, and www.jameson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Copplestone Rail Station is 4.4 miles; to Exeter St Davids Rail Station is 6.6 miles; to Exeter Central Rail Station is 7.1 miles; to Exeter St Thomas Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jameson Homes Limited is a Private Limited Company. The company registration number is 06042226. Jameson Homes Limited has been working since 05 January 2007. The present status of the company is Active. The registered address of Jameson Homes Limited is 1a Parliament Square Parliament Street Crediton Devon Ex17 2aw. . LEWIS, Adam John is a Secretary of the company. LEWIS, Adam John is a Director of the company. LEWIS, Leonard James is a Director of the company. Director MACEY, Julie Elizabeth has been resigned. Director PARKER, Steven Raymond has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LEWIS, Adam John
Appointed Date: 05 January 2007

Director
LEWIS, Adam John
Appointed Date: 05 January 2007
54 years old

Director
LEWIS, Leonard James
Appointed Date: 05 January 2007
83 years old

Resigned Directors

Director
MACEY, Julie Elizabeth
Resigned: 31 January 2010
Appointed Date: 03 March 2008
77 years old

Director
PARKER, Steven Raymond
Resigned: 30 November 2009
Appointed Date: 24 January 2007
63 years old

Persons With Significant Control

Lewco Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

JAMESON HOMES LIMITED Events

20 Jan 2017
Confirmation statement made on 5 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 June 2016
01 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,600,001

11 Feb 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 25/01/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 48 more events
04 Oct 2007
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

04 Sep 2007
Company name changed lewco homes LIMITED\certificate issued on 04/09/07
13 Feb 2007
New director appointed
13 Feb 2007
Ad 24/01/07--------- £ si 99998@1=99998 £ ic 2/100000
05 Jan 2007
Incorporation

JAMESON HOMES LIMITED Charges

28 October 2015
Charge code 0604 2226 0007
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the old forge rockbeare exeter devon…
17 January 2013
Legal charge
Delivered: 29 January 2013
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: Cooks plat, chardstock, axminster, devon.
19 September 2012
Legal charge
Delivered: 28 September 2012
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land at cooks field chardstock devon t/no dn 609433 by way…
19 September 2012
Legal charge
Delivered: 28 September 2012
Status: Satisfied on 18 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land adjoining sopers cottage chardstock devon t/no…
28 September 2009
Legal charge
Delivered: 16 October 2009
Status: Satisfied on 23 December 2009
Persons entitled: National Westminster Bank PLC
Description: The oaks burrator road dousland yelverton devon t/n…
14 July 2008
Legal charge
Delivered: 22 July 2008
Status: Satisfied on 8 March 2012
Persons entitled: National Westminster Bank PLC
Description: Sewage treatment works coombe saltash cornwall by way of…
8 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…