JARROLD (ST. JAMES) LIMITED
NORWICH FRIARS 536 LIMITED

Hellopages » Norfolk » Norwich » NR3 1SH

Company number 05969941
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address ST JAMES MILL, WHITEFRIARS, NORWICH, NORFOLK, NR3 1SH
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-six events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 17 October 2016 with updates; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1 . The most likely internet sites of JARROLD (ST. JAMES) LIMITED are www.jarroldstjames.co.uk, and www.jarrold-st-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Jarrold St James Limited is a Private Limited Company. The company registration number is 05969941. Jarrold St James Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Jarrold St James Limited is St James Mill Whitefriars Norwich Norfolk Nr3 1sh. . DOGGETT, Christopher John is a Secretary of the company. DOGGETT, Christopher John is a Director of the company. HILL, David John Mcleavy is a Director of the company. Nominee Secretary POOLEY, Maureen has been resigned. Nominee Director POOLEY, Maureen has been resigned. Nominee Director PRENTICE, Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOGGETT, Christopher John
Appointed Date: 06 December 2006

Director
DOGGETT, Christopher John
Appointed Date: 06 December 2006
65 years old

Director
HILL, David John Mcleavy
Appointed Date: 06 December 2006
68 years old

Resigned Directors

Nominee Secretary
POOLEY, Maureen
Resigned: 06 December 2006
Appointed Date: 17 October 2006

Nominee Director
POOLEY, Maureen
Resigned: 06 December 2006
Appointed Date: 17 October 2006
79 years old

Nominee Director
PRENTICE, Mary
Resigned: 06 December 2006
Appointed Date: 17 October 2006
46 years old

Persons With Significant Control

Mr Christopher John Doggett
Notified on: 8 April 2016
65 years old
Nature of control: Has significant influence or control

Mr David John Mcleavy Hill
Notified on: 8 April 2016
68 years old
Nature of control: Has significant influence or control

JARROLD (ST. JAMES) LIMITED Events

27 Oct 2016
Full accounts made up to 31 January 2016
19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

17 Oct 2015
Full accounts made up to 1 February 2015
21 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1

...
... and 26 more events
13 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

13 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

13 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

05 Dec 2006
Company name changed friars 536 LIMITED\certificate issued on 05/12/06
17 Oct 2006
Incorporation

JARROLD (ST. JAMES) LIMITED Charges

3 November 2009
Legal charge
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold st helen's wharf car park norwich norfolk t/n…
16 October 2009
Legal charge
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Bullen Developments Limited
Description: F/H land and buildings on the south side of barrack street…
6 August 2007
Equitable charge over shares
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First equitable mortgage the shares first equitable…