JAPE HOUSE CONSTRUCTION LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1RW

Company number 03848519
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address 32 CLEGG STREET, OLDHAM, LANCASHIRE, OL1 1RW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAPE HOUSE CONSTRUCTION LIMITED are www.japehouseconstruction.co.uk, and www.jape-house-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Jape House Construction Limited is a Private Limited Company. The company registration number is 03848519. Jape House Construction Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Jape House Construction Limited is 32 Clegg Street Oldham Lancashire Ol1 1rw. . LOWE, Peter is a Secretary of the company. LOWE, Peter is a Director of the company. REYNOLDS, Peter is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director REYNOLDS, Philip has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LOWE, Peter
Appointed Date: 27 September 1999

Director
LOWE, Peter
Appointed Date: 27 September 1999
81 years old

Director
REYNOLDS, Peter
Appointed Date: 27 September 1999
75 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 27 September 1999
Appointed Date: 27 September 1999

Director
REYNOLDS, Philip
Resigned: 01 May 2000
Appointed Date: 27 September 1999
60 years old

Persons With Significant Control

Mr Peter Lowe
Notified on: 27 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Reynolds
Notified on: 27 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAPE HOUSE CONSTRUCTION LIMITED Events

11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

17 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
10 Oct 2001
Return made up to 27/09/01; full list of members
14 Jun 2001
Accounts for a small company made up to 30 September 2000
13 Oct 2000
Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director resigned

01 Oct 1999
Secretary resigned
27 Sep 1999
Incorporation

JAPE HOUSE CONSTRUCTION LIMITED Charges

21 April 2010
Legal charge
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Smk Developments Limited and Roy Taylor
Description: 3 limie trees barns frith lane wrenbury nantwich cheshire…
20 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at frith hall farm wrenbury nantwich cheshire. By way…
31 January 2005
Legal charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Byley hall byley middlewich. By way of fixed charge the…
31 December 2004
Legal charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a new house farm farm road oakmere t/n…
2 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at frith hall farm, wrenbury, nantwich, cheshire…