Company number 04540468
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address 8 SPUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3EB
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 forty-seven events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
GBP 2
. The most likely internet sites of J S HOUSING LIMITED are www.jshousing.co.uk, and www.j-s-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. J S Housing Limited is a Private Limited Company.
The company registration number is 04540468. J S Housing Limited has been working since 19 September 2002.
The present status of the company is Active. The registered address of J S Housing Limited is 8 Spur Road Cosham Portsmouth Hampshire Po6 3eb. The company`s financial liabilities are £30.86k. It is £2.14k against last year. And the total assets are £60.66k, which is £14.7k against last year. JENKINS, Andrew David is a Secretary of the company. JENKINS, Andrew David is a Director of the company. SHEPHERD, Grant Lee is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
j s housing Key Finiance
LIABILITIES
£30.86k
+7%
CASH
n/a
TOTAL ASSETS
£60.66k
+31%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 20 November 2002
Appointed Date: 19 September 2002
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 November 2002
Appointed Date: 19 September 2002
Persons With Significant Control
Andrew David Jenkins
Notified on: 19 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Grant Lee Shepherd
Notified on: 19 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
J S HOUSING LIMITED Events
14 Oct 2016
Confirmation statement made on 19 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
...
... and 37 more events
21 Nov 2002
New secretary appointed;new director appointed
20 Nov 2002
Registered office changed on 20/11/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
20 Nov 2002
Secretary resigned
20 Nov 2002
Director resigned
19 Sep 2002
Incorporation
24 June 2005
Mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 12 frank road, doncaster, south yorks by…
24 June 2005
Mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 72 cardiff road, portsmouth, hamps by way…
24 June 2005
Mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 30 exchange street, doncaster s yorks by…
24 June 2005
Mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 11 percival rd, portsmouth, hampshire, by…
19 April 2005
Legal charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 38 toronto road portsmouth the rental income by way of…
26 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 11 percval rd,copnor portsmouth PO2 7RX.
30 January 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 72 cardiff road portsmouth PO2 8BN the rental income by way…
16 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30 exchange street doncaster south yorkshire the rental…
16 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 frank road doncaster south yorkshire the rental income…