JAMESTONE PROPERTIES LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF38 1NR

Company number 04544593
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address 1 BRIAR WAY, TONTEG, PONTYPRIDD, CF38 1NR
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 fifty-four events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 3 . The most likely internet sites of JAMESTONE PROPERTIES LIMITED are www.jamestoneproperties.co.uk, and www.jamestone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Cardiff Queen Street Rail Station is 8.4 miles; to Cardiff Central Rail Station is 8.4 miles; to Bargoed Rail Station is 9.4 miles; to Cwmbach Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamestone Properties Limited is a Private Limited Company. The company registration number is 04544593. Jamestone Properties Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Jamestone Properties Limited is 1 Briar Way Tonteg Pontypridd Cf38 1nr. . VANSTONE, Rebecca is a Secretary of the company. JAMES, Philip is a Director of the company. Director VANSTONE, Mathew Rhys has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VANSTONE, Rebecca
Appointed Date: 25 September 2002

Director
JAMES, Philip
Appointed Date: 25 September 2002
56 years old

Resigned Directors

Director
VANSTONE, Mathew Rhys
Resigned: 31 March 2014
Appointed Date: 25 September 2002
51 years old

Persons With Significant Control

Mr Mathew Vanstone
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Vanstone
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMESTONE PROPERTIES LIMITED Events

09 Nov 2016
Confirmation statement made on 21 September 2016 with updates
30 Jun 2016
Micro company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3

30 Jun 2015
Micro company accounts made up to 30 September 2014
09 Jan 2015
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3

...
... and 44 more events
06 Nov 2003
Particulars of mortgage/charge
24 Oct 2003
Return made up to 25/09/03; full list of members
12 Apr 2003
Particulars of mortgage/charge
03 Oct 2002
Ad 26/09/02--------- £ si 2@1=2 £ ic 1/3
25 Sep 2002
Incorporation

JAMESTONE PROPERTIES LIMITED Charges

30 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 15 ty'r person foxfields upper church village pontypridd.
18 July 2008
Deed of charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 telekebir road pontypridd rhondda cynon taff fixed…
18 July 2008
Deed of charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 dorothy street pontypridd rhondda cynon taff fixed…
18 July 2008
Deed of charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 49 william street cilfynydd ponypridd rhondda cynon taff…
18 July 2008
Deed of charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 104 tylacelyn road tonypandy rhondda cynon taff with the…
2 August 2007
Deed of charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 telekebir road pontypridd fixed charge over all rental…
2 August 2007
Deed of charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 104 tylacelyn road tonypandy rhondda cynon taff fixed…
2 August 2007
Deed of charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 dorothy street pontypridd fixed charge over all rental…
2 August 2007
Deed of charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 49 william street cilfynydd rhondda cynon taf fixed charge…
11 July 2006
Legal mortgage
Delivered: 13 July 2006
Status: Satisfied on 18 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 1 telekelbir road hopkinstown (WA364560). With the…
11 July 2006
Legal mortgage
Delivered: 13 July 2006
Status: Satisfied on 18 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 104 tylacelyn road penygraig rhondda (cym 259502). with…
14 January 2004
Legal mortgage
Delivered: 15 January 2004
Status: Satisfied on 18 October 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 13 dorothy street trallwng pontypridd…
19 November 2003
Legal mortgage
Delivered: 21 November 2003
Status: Satisfied on 18 October 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 49 william street cilfynydd pontypridd…
5 November 2003
Legal mortgage
Delivered: 6 November 2003
Status: Satisfied on 18 October 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 15 ty'r person foxfields upper church…
10 April 2003
Debenture
Delivered: 12 April 2003
Status: Satisfied on 18 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…