JO PULLEN PROGRAMMING LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 02977573
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
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 seventy events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Nicholas David Allen as a director on 19 May 2016. The most likely internet sites of JO PULLEN PROGRAMMING LIMITED are www.jopullenprogramming.co.uk, and www.jo-pullen-programming.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Jo Pullen Programming Limited is a Private Limited Company. The company registration number is 02977573. Jo Pullen Programming Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of Jo Pullen Programming Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. . RODDISON, John is a Secretary of the company. ALLEN, Joanne Lesley is a Director of the company. Secretary ALLEN, Joanne Lesley has been resigned. Secretary MORRISSEY, Juliette has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director ALLEN, Nicholas David has been resigned. Director NOBLE, Donald has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RODDISON, John
Appointed Date: 17 January 2003

Director
ALLEN, Joanne Lesley
Appointed Date: 13 March 1995
64 years old

Resigned Directors

Secretary
ALLEN, Joanne Lesley
Resigned: 09 May 2000
Appointed Date: 13 March 1995

Secretary
MORRISSEY, Juliette
Resigned: 17 January 2003
Appointed Date: 09 May 2000

Nominee Secretary
WAYNE, Harold
Resigned: 13 March 1995
Appointed Date: 11 October 1994

Director
ALLEN, Nicholas David
Resigned: 19 May 2016
Appointed Date: 23 November 2006
56 years old

Director
NOBLE, Donald
Resigned: 08 May 1999
Appointed Date: 13 March 1995
71 years old

Nominee Director
WAYNE, Yvonne
Resigned: 13 March 1995
Appointed Date: 11 October 1994
45 years old

Persons With Significant Control

Mrs Joanne Lesley Allen
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

JO PULLEN PROGRAMMING LIMITED Events

19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 May 2016
Termination of appointment of Nicholas David Allen as a director on 19 May 2016
19 Apr 2016
Director's details changed for Mr Nicholas David Allen on 19 April 2016
19 Apr 2016
Director's details changed for Mrs Joanne Lesley Allen on 19 April 2016
...
... and 60 more events
29 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
29 Mar 1995
Director resigned;new director appointed
29 Mar 1995
Registered office changed on 29/03/95 from: charter house queens avenue london N21 3JE
10 Mar 1995
Company name changed anton attal partnership LIMITED\certificate issued on 13/03/95

11 Oct 1994
Incorporation

JO PULLEN PROGRAMMING LIMITED Charges

15 August 2014
Charge code 0297 7573 0003
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19B pelham road, seaford, east sussex…
19 June 2014
Charge code 0297 7573 0002
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
10 March 2005
Legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19A pelham road seaford east sussex. By way of fixed charge…