ROSE OF JERICHO LIMITED
CREWKERNE

Hellopages » Somerset » South Somerset » TA18 8AB

Company number 03909243
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address 6 LINEN YARD, SOUTH STREET, CREWKERNE, SOMERSET, TA18 8AB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Director's details changed for Peter Richard Ellis on 10 May 2017; Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ROSE OF JERICHO LIMITED are www.roseofjericho.co.uk, and www.rose-of-jericho.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Rose of Jericho Limited is a Private Limited Company. The company registration number is 03909243. Rose of Jericho Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Rose of Jericho Limited is 6 Linen Yard South Street Crewkerne Somerset Ta18 8ab. . ELLIS, Peter Richard is a Director of the company. Secretary ELLIS, Robert Charles has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
ELLIS, Peter Richard
Appointed Date: 19 January 2000
75 years old

Resigned Directors

Secretary
ELLIS, Robert Charles
Resigned: 17 November 2010
Appointed Date: 19 January 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Persons With Significant Control

Peter Richard Ellis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ROSE OF JERICHO LIMITED Events

10 May 2017
Director's details changed for Peter Richard Ellis on 10 May 2017
26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
04 Mar 2000
New director appointed
04 Mar 2000
New secretary appointed
01 Mar 2000
Director resigned
01 Mar 2000
Secretary resigned
19 Jan 2000
Incorporation

ROSE OF JERICHO LIMITED Charges

9 February 2004
Debenture
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…