DILWEN JENKINS PROPERTIES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 2EL

Company number 04400877
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address THE EXCHANGE, HASLUCKS GREEN ROAD SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Director's details changed for Dilwen Mair Jenkins on 22 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of DILWEN JENKINS PROPERTIES LIMITED are www.dilwenjenkinsproperties.co.uk, and www.dilwen-jenkins-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Dilwen Jenkins Properties Limited is a Private Limited Company. The company registration number is 04400877. Dilwen Jenkins Properties Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Dilwen Jenkins Properties Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. The company`s financial liabilities are £9.12k. It is £8.75k against last year. The cash in hand is £13.68k. It is £-8.24k against last year. . EDWARDS, Ann Jacqueline is a Secretary of the company. JENKINS, Dilwen Mair is a Director of the company. Secretary RICHARDS, Elizabeth Nia has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


dilwen jenkins properties Key Finiance

LIABILITIES £9.12k
+2397%
CASH £13.68k
-38%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EDWARDS, Ann Jacqueline
Appointed Date: 30 January 2006

Director
JENKINS, Dilwen Mair
Appointed Date: 21 March 2002
59 years old

Resigned Directors

Secretary
RICHARDS, Elizabeth Nia
Resigned: 30 January 2006
Appointed Date: 21 March 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Nominee Director
JPCORD LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

DILWEN JENKINS PROPERTIES LIMITED Events

22 Feb 2017
Director's details changed for Dilwen Mair Jenkins on 22 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1

...
... and 36 more events
16 Apr 2002
New secretary appointed
28 Mar 2002
Registered office changed on 28/03/02 from: suite 17 city business centre lower road london SE16 2XB
28 Mar 2002
Director resigned
28 Mar 2002
Secretary resigned
21 Mar 2002
Incorporation

DILWEN JENKINS PROPERTIES LIMITED Charges

29 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ynys house,19 north road,aberaeron t/no WA644606. Fixed…
12 August 2002
Legal mortgage
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 August 2002
Debenture
Delivered: 15 August 2002
Status: Satisfied on 9 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hudsons 7 market st,aberystwyth ceredigion. By way of fixed…
28 June 2002
Debenture
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…