J.P.E. MANAGEMENT LIMITED
WELLINGTON

Hellopages » Somerset » Taunton Deane » TA21 8NE

Company number 03286296
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address FLAT 3 BEECH COURT, COURTLAND ROAD, WELLINGTON, ENGLAND, TA21 8NE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Registered office address changed from 7 Hilly Head Rockwell Green Wellington Somerset TA21 9BS to Flat 3 Beech Court Courtland Road Wellington TA21 8NE on 6 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J.P.E. MANAGEMENT LIMITED are www.jpemanagement.co.uk, and www.j-p-e-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Taunton Rail Station is 6.5 miles; to Tiverton Parkway Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P E Management Limited is a Private Limited Company. The company registration number is 03286296. J P E Management Limited has been working since 02 December 1996. The present status of the company is Active. The registered address of J P E Management Limited is Flat 3 Beech Court Courtland Road Wellington England Ta21 8ne. . ROBERTS, Caroline is a Secretary of the company. EVANS, Janet is a Director of the company. EVANS, Jeremy Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROBERTS, Caroline
Appointed Date: 02 December 1996

Director
EVANS, Janet
Appointed Date: 02 December 1996
66 years old

Director
EVANS, Jeremy Paul
Appointed Date: 02 December 1996
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Persons With Significant Control

Mr Jeremy Paul Evans
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Vivien Evans
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.P.E. MANAGEMENT LIMITED Events

06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
06 Dec 2016
Registered office address changed from 7 Hilly Head Rockwell Green Wellington Somerset TA21 9BS to Flat 3 Beech Court Courtland Road Wellington TA21 8NE on 6 December 2016
11 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
07 Jan 1998
Return made up to 02/12/97; full list of members
19 Dec 1997
Particulars of mortgage/charge
04 Sep 1997
Particulars of mortgage/charge
06 Dec 1996
Secretary resigned
02 Dec 1996
Incorporation

J.P.E. MANAGEMENT LIMITED Charges

12 March 1999
Mortgage deed
Delivered: 13 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 41 pollard road bridgwater…
18 December 1997
Mortgage deed
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 45 wardleworth way wellington somerset t/n ST47600…
1 September 1997
Mortgage
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 1 wardleworth…