JORGENSEN (SOUTHERN) LIMITED
ROMSEY KNIGHTWOOD HOMES LIMITED

Hellopages » Hampshire » Test Valley » SO51 7JF

Company number 05072439
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address UNIT 7 BELBINS BUSINESS PARK,CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7JF, 12 BELBINS BUSINESS PARK, CUPERNHAM LANE, ROMSEY, HAMPSHIRE, SO51 7JF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 800 . The most likely internet sites of JORGENSEN (SOUTHERN) LIMITED are www.jorgensensouthern.co.uk, and www.jorgensen-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Redbridge Rail Station is 6.2 miles; to Eastleigh Rail Station is 6.5 miles; to Swaythling Rail Station is 6.7 miles; to St Denys Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jorgensen Southern Limited is a Private Limited Company. The company registration number is 05072439. Jorgensen Southern Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Jorgensen Southern Limited is Unit 7 Belbins Business Park Cupernham Lane Romsey Hampshire So51 7jf 12 Belbins Business Park Cupernham Lane Romsey Hampshire So51 7jf. The company`s financial liabilities are £9.38k. It is £-4.57k against last year. And the total assets are £11.99k, which is £-8.29k against last year. JORGENSEN, Peter Jensfredrik is a Secretary of the company. CLAY, Michael John is a Director of the company. DERBYSHIRE, Margaret is a Director of the company. JORGENSEN, Paul Johnny is a Director of the company. JORGENSEN, Peter Jensfredrik is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FURNER, Nicholas has been resigned. Director NEWMAN, Alan has been resigned. Director WILLIAMS, William George Wesley has been resigned. The company operates in "Construction of commercial buildings".


jorgensen (southern) Key Finiance

LIABILITIES £9.38k
-33%
CASH n/a
TOTAL ASSETS £11.99k
-41%
All Financial Figures

Current Directors

Secretary
JORGENSEN, Peter Jensfredrik
Appointed Date: 12 March 2004

Director
CLAY, Michael John
Appointed Date: 12 March 2004
68 years old

Director
DERBYSHIRE, Margaret
Appointed Date: 22 October 2014
63 years old

Director
JORGENSEN, Paul Johnny
Appointed Date: 12 March 2004
63 years old

Director
JORGENSEN, Peter Jensfredrik
Appointed Date: 12 March 2004
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2004
Appointed Date: 12 March 2004

Director
FURNER, Nicholas
Resigned: 31 July 2007
Appointed Date: 01 February 2005
63 years old

Director
NEWMAN, Alan
Resigned: 03 June 2004
Appointed Date: 12 March 2004
69 years old

Director
WILLIAMS, William George Wesley
Resigned: 03 June 2004
Appointed Date: 12 March 2004
65 years old

Persons With Significant Control

Mr Peter Jensfredrik Jorgensen
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Michael John Clay
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JORGENSEN (SOUTHERN) LIMITED Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 800

20 Aug 2015
Company name changed knightwood homes LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 33 more events
16 Aug 2004
Registered office changed on 16/08/04 from: 1 granville street northam southampton SO14 5FQ
09 Jun 2004
Director resigned
09 Jun 2004
Director resigned
12 Mar 2004
Secretary resigned
12 Mar 2004
Incorporation

JORGENSEN (SOUTHERN) LIMITED Charges

26 May 2010
Legal mortgage
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 greenaway lane warsash southampton hampshire t/no…
4 October 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being 5 greenaway lane warsash…
29 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a harcourt mansion, 74 whitworth crescent…
7 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 47 orpen road sholing southampton. With the benefit of…
3 January 2006
Debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2005
Legal mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land lying to the south of inkerman road southampton…
12 December 2005
Legal mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 52 inkerman road southampton t/no…