J B NOTTINGHAM LIMITED
NOTTINGHAM GW 235 LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 6DZ

Company number 04680933
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 16 ELMS GARDENS, RUDDINGTON, NOTTINGHAM, NOTTS, NG11 6DZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Mr Neil Jonathan Walker on 17 March 2017; Director's details changed for Kevin James Chrisp on 17 March 2017; Confirmation statement made on 27 February 2017 with updates. The most likely internet sites of J B NOTTINGHAM LIMITED are www.jbnottingham.co.uk, and www.j-b-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Carlton Rail Station is 5.9 miles; to Radcliffe (Notts) Rail Station is 6.2 miles; to Bulwell Rail Station is 7.8 miles; to Barrow upon Soar Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B Nottingham Limited is a Private Limited Company. The company registration number is 04680933. J B Nottingham Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of J B Nottingham Limited is 16 Elms Gardens Ruddington Nottingham Notts Ng11 6dz. . ROBB, Stephen John Grant is a Secretary of the company. CHRISP, Kevin James is a Director of the company. ROBB, Stephen John Grant is a Director of the company. WALKER, Neil Jonathan is a Director of the company. Secretary WALKER, Neil Jonathan has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director DAVIS, Russell Michael John has been resigned. Director ROBERTS, Andrew Keith has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ROBB, Stephen John Grant
Appointed Date: 02 August 2007

Director
CHRISP, Kevin James
Appointed Date: 13 March 2003
58 years old

Director
ROBB, Stephen John Grant
Appointed Date: 01 March 2004
57 years old

Director
WALKER, Neil Jonathan
Appointed Date: 13 March 2003
53 years old

Resigned Directors

Secretary
WALKER, Neil Jonathan
Resigned: 02 August 2007
Appointed Date: 13 March 2003

Secretary
GW SECRETARIES LIMITED
Resigned: 13 March 2003
Appointed Date: 27 February 2003

Director
DAVIS, Russell Michael John
Resigned: 01 August 2008
Appointed Date: 01 March 2004
54 years old

Director
ROBERTS, Andrew Keith
Resigned: 11 February 2004
Appointed Date: 13 March 2003
53 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 13 March 2003
Appointed Date: 27 February 2003

J B NOTTINGHAM LIMITED Events

17 Mar 2017
Director's details changed for Mr Neil Jonathan Walker on 17 March 2017
17 Mar 2017
Director's details changed for Kevin James Chrisp on 17 March 2017
13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 28 February 2016
27 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 164

...
... and 55 more events
11 May 2003
Registered office changed on 11/05/03 from: windsor house, 3 temple row, birmingham, west midlands B2 5JR
11 May 2003
Director resigned
11 May 2003
Secretary resigned
26 Mar 2003
Company name changed gw 235 LIMITED\certificate issued on 26/03/03
27 Feb 2003
Incorporation

J B NOTTINGHAM LIMITED Charges

9 May 2005
Commercial mortgage deed
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: 18 the byron centre (formerly known as apartment 2 the…
9 May 2005
Legal mortgage
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: The property k/a flat 29 burgess mill, 20 manchester…
30 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The premises known as apartment 16 the byron centre ogle…
23 July 2004
Legal charge
Delivered: 27 July 2004
Status: Satisfied on 24 May 2005
Persons entitled: Mortgage Trust Limited
Description: L/H premises k/a apartment 2, the byron centre, ogle…