JOZI POWER LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 05992603
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, ENGLAND, GU15 3SY
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Register inspection address has been changed from C/O Alan Black Flat 3 Craven Court 29 31 Craven Road London W2 3BX United Kingdom to 22 Melliss Avenue Richmond TW9 4BQ; Register(s) moved to registered inspection location 22 Melliss Avenue Richmond TW9 4BQ. The most likely internet sites of JOZI POWER LIMITED are www.jozipower.co.uk, and www.jozi-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jozi Power Limited is a Private Limited Company. The company registration number is 05992603. Jozi Power Limited has been working since 08 November 2006. The present status of the company is Active. The registered address of Jozi Power Limited is Knoll House Knoll Road Camberley Surrey England Gu15 3sy. . BLACK, Alan Gordon is a Secretary of the company. BLACK, Alan Gordon is a Director of the company. BLAIN, David Taggart is a Director of the company. DANN, Leslie Reginald is a Director of the company. Director MULLER, Desmond Cholmondeley has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
BLACK, Alan Gordon
Appointed Date: 08 November 2006

Director
BLACK, Alan Gordon
Appointed Date: 26 February 2008
54 years old

Director
BLAIN, David Taggart
Appointed Date: 24 November 2014
54 years old

Director
DANN, Leslie Reginald
Appointed Date: 08 November 2006
55 years old

Resigned Directors

Director
MULLER, Desmond Cholmondeley
Resigned: 18 November 2014
Appointed Date: 11 December 2007
67 years old

JOZI POWER LIMITED Events

02 Dec 2016
Confirmation statement made on 8 November 2016 with updates
18 Nov 2016
Register inspection address has been changed from C/O Alan Black Flat 3 Craven Court 29 31 Craven Road London W2 3BX United Kingdom to 22 Melliss Avenue Richmond TW9 4BQ
18 Nov 2016
Register(s) moved to registered inspection location 22 Melliss Avenue Richmond TW9 4BQ
06 Oct 2016
Registered office address changed from Almac House Church Lane Bisley Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016
15 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 46 more events
07 Nov 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Nov 2007
Us$ nc 13000/100000000 31/10/07
02 Nov 2007
Director's particulars changed
14 Aug 2007
Registered office changed on 14/08/07 from: the cottage, summer hill lodge summer hill chislehurst BR7 5NY
08 Nov 2006
Incorporation

JOZI POWER LIMITED Charges

15 June 2013
Charge code 0599 2603 0009
Delivered: 21 June 2013
Status: Satisfied on 18 June 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 August 2012
Account charge
Delivered: 14 August 2012
Status: Satisfied on 26 November 2015
Persons entitled: Nedbank Limited
Description: All the assets from time to time mortgaged, charged or…
26 May 2011
Account charge
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Nedbank Limited
Description: All the assets from time to time mortgaged, charged, or…
30 November 2010
Account charge
Delivered: 7 December 2010
Status: Satisfied on 26 November 2015
Persons entitled: Nedbank Limited
Description: All the assets from time to time mortgaged, charged, or…
14 October 2010
Charge of bank deposit
Delivered: 26 October 2010
Status: Satisfied on 15 January 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts credited to account number 140/01/65019415 held…
14 October 2010
Charge of deposit
Delivered: 26 October 2010
Status: Satisfied on 15 January 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…

Similar Companies

JOZI 1974 LTD JOZI LTD JOZI TECH LTD JOZIAN LIMITED JOZIE PROPERTIES LIMITED JOZIM LTD JOZO CREATIVE LIMITED