JASK PROJECTS LIMITED
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9HH

Company number 02209022
Status Active
Incorporation Date 29 December 1987
Company Type Private Limited Company
Address 1 SAINT ANNES COURT, TALYGARN, PONTYCLUN, MID GLAMORGAN, CF72 9HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Statement of capital following an allotment of shares on 2 October 2016 GBP 200 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of JASK PROJECTS LIMITED are www.jaskprojects.co.uk, and www.jask-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Pencoed Rail Station is 4.3 miles; to Barry Rail Station is 9.5 miles; to Barry Docks Rail Station is 9.8 miles; to Barry Island Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jask Projects Limited is a Private Limited Company. The company registration number is 02209022. Jask Projects Limited has been working since 29 December 1987. The present status of the company is Active. The registered address of Jask Projects Limited is 1 Saint Annes Court Talygarn Pontyclun Mid Glamorgan Cf72 9hh. . LEWIS, Kate Elizabeth, Dr is a Secretary of the company. LEWIS, Andrew Meirion is a Director of the company. LEWIS, James Meirion is a Director of the company. LEWIS, Kate Elizabeth, Dr is a Director of the company. LEWIS, Sheila is a Director of the company. Secretary LEWIS, Andrew Meirion has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEWIS, Kate Elizabeth, Dr
Appointed Date: 09 December 2009

Director

Director
LEWIS, James Meirion
Appointed Date: 01 September 2009
39 years old

Director
LEWIS, Kate Elizabeth, Dr
Appointed Date: 01 September 2009
37 years old

Director
LEWIS, Sheila

66 years old

Resigned Directors

Secretary
LEWIS, Andrew Meirion
Resigned: 09 December 2009

Persons With Significant Control

Mr Andrew Meirion Lewis
Notified on: 2 October 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Sheila Lewis
Notified on: 2 October 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust

JASK PROJECTS LIMITED Events

15 Mar 2017
Confirmation statement made on 5 March 2017 with updates
10 Mar 2017
Statement of capital following an allotment of shares on 2 October 2016
  • GBP 200

24 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Nov 2016
Satisfaction of charge 4 in full
22 Nov 2016
Satisfaction of charge 2 in full
...
... and 85 more events
12 May 1988
Particulars of mortgage/charge

12 Apr 1988
Accounting reference date notified as 31/12

19 Jan 1988
Secretary resigned

29 Dec 1987
Certificate of incorporation
29 Dec 1987
Incorporation

JASK PROJECTS LIMITED Charges

1 November 2007
Mortgage
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 50/52 talbot road talbot green llantrisant glamorgam…
2 March 1990
Legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 7 September 1999
Persons entitled: National Westminster Bank PLC
Description: The pentwyn estate, blackwood gwent. Title no- wa 528334…
2 March 1990
Legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 7 September 1999
Persons entitled: National Westminster Bank PLC
Description: The silver birches estate cwmbran gwent title no wa 528364…
2 March 1990
Legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 7 September 1999
Persons entitled: National Westminster Bank PLC
Description: The coed y canddo estate new inn pontypool gwent title no…
2 March 1990
Legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 22 November 2016
Persons entitled: National Westminster Bank PLC
Description: The ton road estate, llangybi title no -wa 528520 and/or…
2 March 1990
Legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 22 November 2016
Persons entitled: National Westminster Bank PLC
Description: The park lands estate, croesyceiliog, cwmbran, gwent, title…
2 March 1990
Legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 22 November 2016
Persons entitled: National Westminster Bank PLC
Description: The court gardens estate, high cross, rogerstone, gwent…
28 April 1988
Legal mortgage
Delivered: 12 May 1988
Status: Satisfied on 15 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H, 17 and 18 rose terrace, llanharan, mid glamorgan…