JABEZ HOLDINGS LIMITED
BRISTOL WEALTHY THOUGHTS LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN

Company number 05129988
Status Active
Incorporation Date 17 May 2004
Company Type Private Limited Company
Address 1 HARLEQUIN OFFICE PARK, FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mathew George Bishop as a director on 11 January 2017; Termination of appointment of William Robson as a director on 11 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of JABEZ HOLDINGS LIMITED are www.jabezholdings.co.uk, and www.jabez-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Filton Abbey Wood Rail Station is 3.3 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 6 miles; to Bath Spa Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jabez Holdings Limited is a Private Limited Company. The company registration number is 05129988. Jabez Holdings Limited has been working since 17 May 2004. The present status of the company is Active. The registered address of Jabez Holdings Limited is 1 Harlequin Office Park Fieldfare Emersons Green Bristol England Bs16 7fn. . MITIE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BISHOP, Mathew George is a Director of the company. RIDLEY, Justin, Ba Ca is a Director of the company. Secretary GOODINSON, Keith Ian has been resigned. Secretary STANFORD SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director BUCKLE, Stephen Francis has been resigned. Director CRESSWELL, Andrew has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MURPHY, Mark Christopher has been resigned. Director ROBSON, William has been resigned. Director STANFORD DIRECTORS LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 02 April 2007

Director
BISHOP, Mathew George
Appointed Date: 11 January 2017
47 years old

Director
RIDLEY, Justin, Ba Ca
Appointed Date: 02 April 2007
63 years old

Resigned Directors

Secretary
GOODINSON, Keith Ian
Resigned: 02 April 2007
Appointed Date: 26 July 2004

Secretary
STANFORD SECRETARIES LIMITED
Resigned: 26 July 2004
Appointed Date: 17 May 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 May 2004
Appointed Date: 17 May 2004

Director
BAXTER, Suzanne Claire
Resigned: 01 February 2012
Appointed Date: 02 April 2007
57 years old

Director
BUCKLE, Stephen Francis
Resigned: 20 January 2006
Appointed Date: 26 July 2004
60 years old

Director
CRESSWELL, Andrew
Resigned: 02 April 2007
Appointed Date: 26 July 2004
54 years old

Director
MCGREGOR-SMITH, Ruby
Resigned: 01 February 2012
Appointed Date: 02 April 2007
62 years old

Director
MURPHY, Mark Christopher
Resigned: 02 April 2007
Appointed Date: 26 July 2004
52 years old

Director
ROBSON, William
Resigned: 11 January 2017
Appointed Date: 02 April 2007
75 years old

Director
STANFORD DIRECTORS LIMITED
Resigned: 26 July 2004
Appointed Date: 17 May 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 May 2004
Appointed Date: 17 May 2004

JABEZ HOLDINGS LIMITED Events

17 Jan 2017
Appointment of Mathew George Bishop as a director on 11 January 2017
17 Jan 2017
Termination of appointment of William Robson as a director on 11 January 2017
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 161,429

20 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 74 more events
24 May 2004
Director resigned
24 May 2004
New secretary appointed
24 May 2004
New director appointed
24 May 2004
Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS
17 May 2004
Incorporation

JABEZ HOLDINGS LIMITED Charges

26 July 2004
Debenture
Delivered: 29 July 2004
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2004
Debenture
Delivered: 28 July 2004
Status: Satisfied on 31 March 2007
Persons entitled: David Bignall and Alan Burton
Description: Fixed and floating charges over the undertaking and all…