JENNIFER OWEN CONSTRUCTION LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN1 1LF

Company number 04814098
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 6 DUDLEY ROAD, TUNBRIDGE WELLLS, KENT, TN1 1LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge 048140980025, created on 10 January 2017 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 ; Satisfaction of charge 17 in full; Satisfaction of charge 11 in full. The most likely internet sites of JENNIFER OWEN CONSTRUCTION LIMITED are www.jenniferowenconstruction.co.uk, and www.jennifer-owen-construction.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and four months. Jennifer Owen Construction Limited is a Private Limited Company. The company registration number is 04814098. Jennifer Owen Construction Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Jennifer Owen Construction Limited is 6 Dudley Road Tunbridge Wellls Kent Tn1 1lf. The company`s financial liabilities are £274.78k. It is £150.37k against last year. The cash in hand is £25.64k. It is £14.75k against last year. And the total assets are £1739.41k, which is £-112.5k against last year. EDMONDS, Emma Jennifer is a Secretary of the company. EDMONDS, Emma Jennifer is a Director of the company. EDMONDS, Malcolm Owen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


jennifer owen construction Key Finiance

LIABILITIES £274.78k
+120%
CASH £25.64k
+135%
TOTAL ASSETS £1739.41k
-7%
All Financial Figures

Current Directors

Secretary
EDMONDS, Emma Jennifer
Appointed Date: 27 June 2003

Director
EDMONDS, Emma Jennifer
Appointed Date: 27 June 2003
52 years old

Director
EDMONDS, Malcolm Owen
Appointed Date: 27 June 2003
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

JENNIFER OWEN CONSTRUCTION LIMITED Events

24 Jan 2017
Registration of charge 048140980025, created on 10 January 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

09 Dec 2016
Satisfaction of charge 17 in full
09 Dec 2016
Satisfaction of charge 11 in full
09 Dec 2016
Satisfaction of charge 21 in full
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

...
... and 74 more events
06 Aug 2004
Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 May 2004
Particulars of mortgage/charge
21 Apr 2004
Particulars of mortgage/charge
27 Jun 2003
Secretary resigned
27 Jun 2003
Incorporation

JENNIFER OWEN CONSTRUCTION LIMITED Charges

10 January 2017
Charge code 0481 4098 0025
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Yew tree barn yew tree green road horsmonden kent t/n…
4 December 2015
Charge code 0481 4098 0024
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Alpines, ewhurst lane, rye, east sussex, TN31 6PD…
27 December 2012
Legal charge
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pippins furnace lane brenchley tonbridge t/no K807239 by…
26 April 2012
Legal charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The oast house cooks yard farm new road northiam east…
13 January 2012
Debenture
Delivered: 20 January 2012
Status: Satisfied on 9 December 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2011
Legal charge
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Folly hill farm barn (and land adjoining) folly hill…
27 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Hartridge manor oast paleys lane cranbrook kent t/n…
5 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied on 9 December 2016
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: F/H oakwood benenden road biddenden ashford t/n K490370 see…
22 April 2010
Legal charge
Delivered: 27 April 2010
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to highfields main street northiam east…
16 June 2009
Legal charge
Delivered: 1 July 2009
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a winser farmhouse winser road rolvenden…
5 December 2008
Legal charge
Delivered: 10 December 2008
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of old burren, ashford road, tenterden…
5 December 2008
Legal charge
Delivered: 10 December 2008
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Oakhurst barn brook street woodchurch ashford kent.
24 September 2008
Legal charge
Delivered: 3 October 2008
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H oakhurst barn brook street woodchurch kent.
7 April 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 9 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H tanglewood benenden road biddenden kent.
29 August 2007
Legal charge
Delivered: 5 September 2007
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H hill coppice mock beggar lane beneden kent.
17 May 2007
Legal charge
Delivered: 19 May 2007
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a inglewood nortons lane tenterden kent.
4 January 2007
Legal charge
Delivered: 6 January 2007
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property known as old burren 25 ashford road…
7 November 2006
Legal charge
Delivered: 16 November 2006
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: Property k/a borders farmhouse boarders lane ticehurst…
14 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a thornden cottage, 60A high street…
3 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60A high street rolvenden kent.
22 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property known as ashfield house horns hill…
31 March 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a brissenden green barn brissenden green…
24 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 15 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: The dairy fairman road brenchley kent.