JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED

Hellopages » Greater London » Southwark » SE1 2EE
Company number 04223654
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address 182 PROVIDENCE SQUARE, LONDON, SE1 2EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 4 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED are www.jacobsislandprovidencesquareblockj.co.uk, and www.jacob-s-island-providence-square-block-j.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Jacob S Island Providence Square Block J Limited is a Private Limited Company. The company registration number is 04223654. Jacob S Island Providence Square Block J Limited has been working since 25 May 2001. The present status of the company is Active. The registered address of Jacob S Island Providence Square Block J Limited is 182 Providence Square London Se1 2ee. . YOUNGS, David Lester is a Secretary of the company. LA HOOD, Justin is a Director of the company. YOUNGS, David Lester is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary PALOS, Gregory has been resigned. Director BALE, Margaret Claire has been resigned. Director FREEMAN, Simon Gabriel has been resigned. Nominee Director PIKE, Pamela has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YOUNGS, David Lester
Appointed Date: 30 November 2001

Director
LA HOOD, Justin
Appointed Date: 14 June 2006
51 years old

Director
YOUNGS, David Lester
Appointed Date: 30 November 2001
79 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 25 May 2001
Appointed Date: 25 May 2001

Secretary
PALOS, Gregory
Resigned: 30 November 2001
Appointed Date: 25 May 2001

Director
BALE, Margaret Claire
Resigned: 14 November 2006
Appointed Date: 30 November 2001
64 years old

Director
FREEMAN, Simon Gabriel
Resigned: 30 November 2001
Appointed Date: 25 May 2001
77 years old

Nominee Director
PIKE, Pamela
Resigned: 25 May 2001
Appointed Date: 25 May 2001
76 years old

Director
WILLIAMS, David
Resigned: 20 August 2006
Appointed Date: 30 November 2001
56 years old

JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4

04 May 2016
Total exemption small company accounts made up to 31 July 2015
29 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4

29 May 2015
Register(s) moved to registered office address 182 Providence Square London SE1 2EE
...
... and 43 more events
14 Jun 2001
Director resigned
14 Jun 2001
Registered office changed on 14/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH
14 Jun 2001
New secretary appointed
14 Jun 2001
New director appointed
25 May 2001
Incorporation