J P L DEVELOPMENTS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 2EL

Company number 05273933
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address THE EXCHANGE, HASLUCKS GREEN ROAD, SOLIHULL, WEST MIDLANDS, B90 2EL
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 forty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Director's details changed for James Patrick Lynch on 25 August 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of J P L DEVELOPMENTS LIMITED are www.jpldevelopments.co.uk, and www.j-p-l-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. J P L Developments Limited is a Private Limited Company. The company registration number is 05273933. J P L Developments Limited has been working since 29 October 2004. The present status of the company is Active. The registered address of J P L Developments Limited is The Exchange Haslucks Green Road Solihull West Midlands B90 2el. The company`s financial liabilities are £225.78k. It is £93.57k against last year. The cash in hand is £170.56k. It is £141.52k against last year. And the total assets are £191.84k, which is £143.11k against last year. LYNCH, James Patrick is a Secretary of the company. KAY, Mark Richard is a Director of the company. LYNCH, James Patrick is a Director of the company. Secretary CROMBIES SECRETARIAL LIMITED has been resigned. Director CROMBIES NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j p l developments Key Finiance

LIABILITIES £225.78k
+70%
CASH £170.56k
+487%
TOTAL ASSETS £191.84k
+293%
All Financial Figures

Current Directors

Secretary
LYNCH, James Patrick
Appointed Date: 29 October 2004

Director
KAY, Mark Richard
Appointed Date: 29 October 2004
49 years old

Director
LYNCH, James Patrick
Appointed Date: 29 October 2004
71 years old

Resigned Directors

Secretary
CROMBIES SECRETARIAL LIMITED
Resigned: 29 October 2004
Appointed Date: 29 October 2004

Director
CROMBIES NOMINEES LIMITED
Resigned: 29 October 2004
Appointed Date: 29 October 2004

Persons With Significant Control

Mr Mark Richard Kay
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

J P L DEVELOPMENTS LIMITED Events

03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
01 Nov 2016
Director's details changed for James Patrick Lynch on 25 August 2016
04 Feb 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 30 more events
20 Dec 2004
Secretary resigned
20 Dec 2004
Director resigned
20 Dec 2004
New secretary appointed;new director appointed
20 Dec 2004
New director appointed
29 Oct 2004
Incorporation

J P L DEVELOPMENTS LIMITED Charges

26 November 2010
Legal charge
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit DB3 coombswood business park coomswood way…
11 February 2005
Legal charge
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit A3 coombwood way halesowen t/n WM807305.