Company number 03475343
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address 135 FORTH AVENUE, PORTISHEAD, BRISTOL, BS20 7NQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
GBP 512
. The most likely internet sites of JABULANI HOMES LIMITED are www.jabulanihomes.co.uk, and www.jabulani-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to St Andrews Road Rail Station is 3.1 miles; to Shirehampton Rail Station is 3.3 miles; to Sea Mills Rail Station is 4.6 miles; to Caldicot Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jabulani Homes Limited is a Private Limited Company.
The company registration number is 03475343. Jabulani Homes Limited has been working since 03 December 1997.
The present status of the company is Active. The registered address of Jabulani Homes Limited is 135 Forth Avenue Portishead Bristol Bs20 7nq. . MASON-PAULL, Wendy Joyce is a Secretary of the company. MASON-PAULL, Christopher is a Director of the company. MASON-PAULL, Wendy Joyce is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 1997
Appointed Date: 03 December 1997
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 1997
Appointed Date: 03 December 1997
Persons With Significant Control
Mrs Wendy Joyce Mason-Paull
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Christopher Mason-Paull
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
JABULANI HOMES LIMITED Events
20 Dec 2016
Confirmation statement made on 3 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
10 Dec 2015
Director's details changed for Wendy Joyce Mason-Paull on 3 December 2014
10 Dec 2015
Director's details changed for Christopher Mason-Paull on 3 December 2014
...
... and 54 more events
15 Jan 1998
New director appointed
15 Jan 1998
Director resigned
15 Jan 1998
Secretary resigned
15 Jan 1998
Registered office changed on 15/01/98 from: 1 mitchell lane bristol BS1 6BU
03 Dec 1997
Incorporation
5 November 2004
Mortgage
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 bryansons close stapleton bristol, fixed charge over all…
5 November 2004
Mortgage
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 147 long beach, longwell green, bristol fixed…
20 August 2004
Legal charge
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 90 glanville gardens kingswood bristol fixed charge over…