JAMES DEVELOPMENTS (SOUTHERN) LIMITED
LONDON MARY KATES & DANAHERS FUNCTION ROOM LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 03076369
Status Liquidation
Incorporation Date 5 July 1995
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Liquidators statement of receipts and payments to 17 August 2016; Liquidators statement of receipts and payments to 17 August 2015; Registered office address changed from Prospero House 46-48 Rothesay Road Luton Beds LU1 1QZ to 66 Prescot Street London E1 8NN on 11 September 2014. The most likely internet sites of JAMES DEVELOPMENTS (SOUTHERN) LIMITED are www.jamesdevelopmentssouthern.co.uk, and www.james-developments-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Developments Southern Limited is a Private Limited Company. The company registration number is 03076369. James Developments Southern Limited has been working since 05 July 1995. The present status of the company is Liquidation. The registered address of James Developments Southern Limited is 66 Prescot Street London E1 8nn. . SHERRY, Brendon Martin is a Director of the company. Secretary MAGI, Stephen Patrick has been resigned. Secretary SHERRY, Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MAGI, Lorraine has been resigned. Director SHERRY, Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SHERRY, Brendon Martin
Appointed Date: 03 March 1997
67 years old

Resigned Directors

Secretary
MAGI, Stephen Patrick
Resigned: 03 March 1997
Appointed Date: 05 July 1995

Secretary
SHERRY, Jane
Resigned: 30 June 2008
Appointed Date: 03 March 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Director
MAGI, Lorraine
Resigned: 03 March 1997
Appointed Date: 05 July 1995
65 years old

Director
SHERRY, Jane
Resigned: 15 October 2009
Appointed Date: 10 July 2006
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

JAMES DEVELOPMENTS (SOUTHERN) LIMITED Events

21 Sep 2016
Liquidators statement of receipts and payments to 17 August 2016
22 Sep 2015
Liquidators statement of receipts and payments to 17 August 2015
11 Sep 2014
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Beds LU1 1QZ to 66 Prescot Street London E1 8NN on 11 September 2014
10 Sep 2014
Declaration of solvency
10 Sep 2014
Appointment of a voluntary liquidator
...
... and 83 more events
03 Jan 1996
Secretary resigned
03 Jan 1996
New secretary appointed
03 Jan 1996
Director resigned
03 Jan 1996
New director appointed
05 Jul 1995
Incorporation

JAMES DEVELOPMENTS (SOUTHERN) LIMITED Charges

8 July 2011
Legal mortgage
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 polhill avenue bedford all plant and machinery owned by…
5 November 2010
Legal charge
Delivered: 9 November 2010
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 16 watling street milton keynes by way of…
9 September 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 17 September 2011
Persons entitled: National Westminster Bank PLC
Description: 2 polhill avenue, bedford, beds t/no BD23166 by way of…
25 August 2010
Legal charge
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of pound hill, great brickhill…
20 November 2009
Legal charge
Delivered: 24 November 2009
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H the silver lion public house west street lilley t/no…
22 July 2009
Legal charge
Delivered: 25 July 2009
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: 15A george street bletchley milton keynes t/no:BM207318 by…
24 March 2009
Legal charge
Delivered: 28 March 2009
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: 52 garnet house 11 merrivale mews milton keynes, any other…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: 11 garnet house 11 merrivale mews milton keynes, any other…
20 March 2009
Legal charge
Delivered: 28 March 2009
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: 54 garnet house 11 merrivale mews milton keynes t/n…
7 January 2009
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: 25 woodgreen road luton bedfordshire by way of fixed…
26 June 2008
Legal charge
Delivered: 27 June 2008
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: 4 stony lane, tea green, luton t/no HD478557 by way of…
23 June 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2007
Legal charge
Delivered: 30 November 2007
Status: Satisfied on 9 February 2008
Persons entitled: National Westminster Bank PLC
Description: 33-39 high street kempston t/n BD197937. By way of fixed…