WM & JD PROPERTIES LTD
BUCKINGHAMSHIRE JHK PHOTOS LIMITED BROOMCO (3107) LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 7QT

Company number 04635680
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 37 BULSTRODE WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QT
Home Country United Kingdom
Nature of Business 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 forty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-17 GBP 1,000 . The most likely internet sites of WM & JD PROPERTIES LTD are www.wmjdproperties.co.uk, and www.wm-jd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Wm Jd Properties Ltd is a Private Limited Company. The company registration number is 04635680. Wm Jd Properties Ltd has been working since 13 January 2003. The present status of the company is Active. The registered address of Wm Jd Properties Ltd is 37 Bulstrode Way Gerrards Cross Buckinghamshire Sl9 7qt. . HOWE, Duncan Nicholas is a Secretary of the company. HOWE, James Duncan is a Director of the company. HOWE, William Michael is a Director of the company. Secretary JOESBURY, Adam Charles has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOWE, Duncan Nicholas
Appointed Date: 19 October 2004

Director
HOWE, James Duncan
Appointed Date: 19 November 2012
44 years old

Director
HOWE, William Michael
Appointed Date: 26 February 2003
42 years old

Resigned Directors

Secretary
JOESBURY, Adam Charles
Resigned: 19 October 2004
Appointed Date: 26 February 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 February 2003
Appointed Date: 13 January 2003

Nominee Director
DLA NOMINEES LIMITED
Resigned: 26 February 2003
Appointed Date: 13 January 2003

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 February 2003
Appointed Date: 13 January 2003

Persons With Significant Control

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

Mr William Michael Howe
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WM & JD PROPERTIES LTD Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000

17 Jan 2016
Director's details changed for Mr James Duncan Howe on 17 January 2016
17 Jan 2016
Director's details changed for William Michael Howe on 17 January 2016
...
... and 36 more events
13 Mar 2003
Registered office changed on 13/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
13 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

13 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

13 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

13 Jan 2003
Incorporation