JAVSFORD INVESTMENTS LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2PW

Company number 00636013
Status Active
Incorporation Date 28 August 1959
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
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 ninety-four events have happened. The last three records are Director's details changed for Evelyn Wood Parkhurst on 16 January 2017; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of JAVSFORD INVESTMENTS LIMITED are www.javsfordinvestments.co.uk, and www.javsford-investments.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixty-six years and one months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Javsford Investments Limited is a Private Limited Company. The company registration number is 00636013. Javsford Investments Limited has been working since 28 August 1959. The present status of the company is Active. The registered address of Javsford Investments Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. The company`s financial liabilities are £608.07k. It is £-15.88k against last year. The cash in hand is £16.34k. It is £-548.12k against last year. And the total assets are £1596.81k, which is £-37k against last year. PAYNE, John Stephen is a Secretary of the company. PARKHURST, Evelyn is a Director of the company. PAYNE, John Stephen is a Director of the company. Secretary FLEMING, John William Frederick has been resigned. Secretary PAYNE, Francis Martin has been resigned. Director FLEMING, John William Frederick has been resigned. Director HALL, Peter John has been resigned. Director PAYNE, Francis Martin has been resigned. Director SMART, Barry Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


javsford investments Key Finiance

LIABILITIES £608.07k
-3%
CASH £16.34k
-98%
TOTAL ASSETS £1596.81k
-3%
All Financial Figures

Current Directors

Secretary
PAYNE, John Stephen
Appointed Date: 14 May 1996

Director
PARKHURST, Evelyn

81 years old

Director
PAYNE, John Stephen
Appointed Date: 24 November 1995
60 years old

Resigned Directors

Secretary
FLEMING, John William Frederick
Resigned: 31 December 1996
Appointed Date: 28 March 1995

Secretary
PAYNE, Francis Martin
Resigned: 28 March 1995

Director
FLEMING, John William Frederick
Resigned: 14 May 1996
Appointed Date: 28 March 1995
80 years old

Director
HALL, Peter John
Resigned: 21 October 1996
Appointed Date: 14 November 1995
66 years old

Director
PAYNE, Francis Martin
Resigned: 28 March 1995
113 years old

Director
SMART, Barry Howard
Resigned: 14 May 1996
Appointed Date: 28 March 1995
77 years old

Persons With Significant Control

Mr John Stephen Payne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mrs Evelyn Parkhurst
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr Christopher Michael Parkhurst
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

JAVSFORD INVESTMENTS LIMITED Events

18 Jan 2017
Director's details changed for Evelyn Wood Parkhurst on 16 January 2017
16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
11 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,000

29 Jul 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 84 more events
23 Jan 1989
Return made up to 30/12/88; full list of members

10 Jun 1988
Full accounts made up to 31 March 1987

28 Jan 1988
Return made up to 31/12/87; full list of members

26 Aug 1987
Full accounts made up to 31 March 1986

17 Jan 1987
Return made up to 31/12/86; full list of members

JAVSFORD INVESTMENTS LIMITED Charges

2 October 1961
Legal charge
Delivered: 9 October 1960
Status: Satisfied on 15 September 2011
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Beechcroft, oatlands drive, weybridge surrey.
21 September 1960
Memo of deposit
Delivered: 3 October 1960
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Bank LTD
Description: Beechcroft manor, oatlands drive, weybridge, surrey.

Similar Companies

JAVS SUPPORT LIMITED JAVSA LIMITED JAVSS LIMITED JAVUU SYSTEMS LTD JAVV HEALTHCARE LTD JAVVO LIMITED JAVVT LIMITED