JSP DEVELOPMENTS (WALES) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4EH

Company number 06288929
Status Active - Proposal to Strike off
Incorporation Date 21 June 2007
Company Type Private Limited Company
Address AVC HOUSE, 21 NORTHAMPTON LANE, SWANSEA, SA1 4EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of JSP DEVELOPMENTS (WALES) LIMITED are www.jspdevelopmentswales.co.uk, and www.jsp-developments-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Jsp Developments Wales Limited is a Private Limited Company. The company registration number is 06288929. Jsp Developments Wales Limited has been working since 21 June 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Jsp Developments Wales Limited is Avc House 21 Northampton Lane Swansea Sa1 4eh. The company`s financial liabilities are £13.66k. It is £-0.41k against last year. The cash in hand is £1.66k. It is £1.24k against last year. And the total assets are £1.66k, which is £1.24k against last year. HARRIS, Kevin Robert is a Director of the company. SKINNER, Kenneth Philip is a Director of the company. Secretary PEARCE, Andrew Clive has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HARRIS, Joanna Margaret has been resigned. Director HARRIS, Kevin Robert has been resigned. Director PEARCE, Andrew Clive has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


jsp developments (wales) Key Finiance

LIABILITIES £13.66k
-3%
CASH £1.66k
+299%
TOTAL ASSETS £1.66k
+299%
All Financial Figures

Current Directors

Director
HARRIS, Kevin Robert
Appointed Date: 13 April 2010
60 years old

Director
SKINNER, Kenneth Philip
Appointed Date: 05 May 2009
77 years old

Resigned Directors

Secretary
PEARCE, Andrew Clive
Resigned: 24 March 2009
Appointed Date: 21 June 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 June 2007
Appointed Date: 21 June 2007

Director
HARRIS, Joanna Margaret
Resigned: 14 April 2010
Appointed Date: 05 May 2009
58 years old

Director
HARRIS, Kevin Robert
Resigned: 26 March 2009
Appointed Date: 21 June 2007
60 years old

Director
PEARCE, Andrew Clive
Resigned: 24 March 2009
Appointed Date: 21 June 2007
61 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 June 2007
Appointed Date: 21 June 2007

JSP DEVELOPMENTS (WALES) LIMITED Events

14 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Total exemption small company accounts made up to 30 June 2014
19 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

19 Jun 2015
Director's details changed for Kevin Robert Harris on 19 June 2015
...
... and 24 more events
02 Jul 2007
Director resigned
02 Jul 2007
Secretary resigned
02 Jul 2007
New director appointed
02 Jul 2007
New secretary appointed;new director appointed
21 Jun 2007
Incorporation

JSP DEVELOPMENTS (WALES) LIMITED Charges

3 December 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 84 olive branch crescent neath west glamorgan t/no WA398428…