Company number 06082312
Status Active
Incorporation Date 5 February 2007
Company Type Private Limited Company
Address 50A BRIDGE ST, NORTHAMPTON, NN1 1PA
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 events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 2
. The most likely internet sites of JONDEL PROPERTIES LIMITED are www.jondelproperties.co.uk, and www.jondel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Jondel Properties Limited is a Private Limited Company.
The company registration number is 06082312. Jondel Properties Limited has been working since 05 February 2007.
The present status of the company is Active. The registered address of Jondel Properties Limited is 50a Bridge St Northampton Nn1 1pa. . GLOVER, Bridget Monica is a Secretary of the company. JONES, Peter William is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
THEYDON SECRETARIES LIMITED
Resigned: 05 February 2007
Appointed Date: 05 February 2007
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 05 February 2007
Appointed Date: 05 February 2007
Persons With Significant Control
Mr Peter Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
JONDEL PROPERTIES LIMITED Events
15 Mar 2017
Confirmation statement made on 5 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
...
... and 20 more events
01 Mar 2007
New secretary appointed
06 Feb 2007
Registered office changed on 06/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX
06 Feb 2007
Director resigned
06 Feb 2007
Secretary resigned
05 Feb 2007
Incorporation
14 February 2014
Charge code 0608 2312 0004
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 14 high street kettering northamptonshire…
8 October 2013
Charge code 0608 2312 0003
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 January 2010
Mortgage
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: 21 spinney road, burton latimer, northamptonshire.
14 July 2008
Legal mortgage
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 10-14 high street kettering northants t/n NN154026 assigns…