J&J HOUSELET LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 3HD

Company number 03317506
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 737 LINCOLN ROAD, PETERBOROUGH, CAMBS, PE1 3HD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 13 February 2017 with updates; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of J&J HOUSELET LIMITED are www.jjhouselet.co.uk, and www.j-j-houselet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. J J Houselet Limited is a Private Limited Company. The company registration number is 03317506. J J Houselet Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of J J Houselet Limited is 737 Lincoln Road Peterborough Cambs Pe1 3hd. . BIDDLE, Grant Richard is a Director of the company. Secretary KAUR, Jasvinder has been resigned. Secretary SCHOEPE, Joy has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KAUR, Jasvinder has been resigned. Director SCHOEPE, Brian has been resigned. Director SCHOEPE, Joy has been resigned. Director SINGH, Joga has been resigned. Director SINGH, Joga has been resigned. Director TARLING, Anita Christine has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BIDDLE, Grant Richard
Appointed Date: 01 March 2012
64 years old

Resigned Directors

Secretary
KAUR, Jasvinder
Resigned: 15 October 2001
Appointed Date: 12 February 1997

Secretary
SCHOEPE, Joy
Resigned: 01 March 2012
Appointed Date: 15 October 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 February 1997
Appointed Date: 12 February 1997

Director
KAUR, Jasvinder
Resigned: 15 October 2001
Appointed Date: 01 June 1998
57 years old

Director
SCHOEPE, Brian
Resigned: 01 February 2015
Appointed Date: 15 October 2001
81 years old

Director
SCHOEPE, Joy
Resigned: 30 November 2012
Appointed Date: 15 October 2001
80 years old

Director
SINGH, Joga
Resigned: 15 October 2001
Appointed Date: 26 October 1999
60 years old

Director
SINGH, Joga
Resigned: 31 May 1998
Appointed Date: 12 February 1997
60 years old

Director
TARLING, Anita Christine
Resigned: 26 October 1999
Appointed Date: 01 June 1998
78 years old

Persons With Significant Control

Mr Grant Richard Biddle
Notified on: 2 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

J&J HOUSELET LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 31 May 2016
01 Mar 2017
Confirmation statement made on 13 February 2017 with updates
23 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

14 Dec 2015
Total exemption full accounts made up to 31 May 2015
12 Mar 2015
Total exemption full accounts made up to 31 May 2014
...
... and 54 more events
27 Nov 1997
Ad 13/02/97--------- £ si 8@1=8 £ ic 2/10
27 Nov 1997
Accounting reference date extended from 28/02/98 to 31/05/98
28 Oct 1997
Registered office changed on 28/10/97 from: 28 cambrian bar low moor bradford west yorkshire BD12 0EB
20 Feb 1997
Secretary resigned
13 Feb 1997
Incorporation