JOHN BASSETT LANDSCAPES AND MAINTENANCE LIMITED
PLYMOUTH SHOSCOMBE LIMITED

Hellopages » Devon » Plymouth » PL3 4EE

Company number 04274350
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address DEVONSHIRE VILLA 52 STUART ROAD, STOKE, PLYMOUTH, DEVON, PL3 4EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 775 . The most likely internet sites of JOHN BASSETT LANDSCAPES AND MAINTENANCE LIMITED are www.johnbassettlandscapesandmaintenance.co.uk, and www.john-bassett-landscapes-and-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. John Bassett Landscapes and Maintenance Limited is a Private Limited Company. The company registration number is 04274350. John Bassett Landscapes and Maintenance Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of John Bassett Landscapes and Maintenance Limited is Devonshire Villa 52 Stuart Road Stoke Plymouth Devon Pl3 4ee. . HEAYNS, Trevor Osborne is a Secretary of the company. HEAYNS, Christopher Jon is a Director of the company. HEAYNS, Trevor Osborne is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HEAYNS, Trevor Osborne
Appointed Date: 11 September 2001

Director
HEAYNS, Christopher Jon
Appointed Date: 11 September 2001
64 years old

Director
HEAYNS, Trevor Osborne
Appointed Date: 11 September 2001
88 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 11 September 2001
Appointed Date: 21 August 2001

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 11 September 2001
Appointed Date: 21 August 2001

Persons With Significant Control

Mr Trevor Osborne Heayns
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Angela Lilly Heayns
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher Jon Heayns
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN BASSETT LANDSCAPES AND MAINTENANCE LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 12 August 2016 with updates
29 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 775

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 34 more events
20 Sep 2001
Director resigned
20 Sep 2001
Registered office changed on 20/09/01 from: pembroke house 7 brunswick square, bristol BS2 8PE
20 Sep 2001
New director appointed
13 Sep 2001
Company name changed shoscombe LIMITED\certificate issued on 13/09/01
21 Aug 2001
Incorporation

JOHN BASSETT LANDSCAPES AND MAINTENANCE LIMITED Charges

25 October 2001
Debenture
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…