JAFFAN DEVELOPMENTS LIMITED
WIMBORNE


Company number 03934938
Status Active - Proposal to Strike off
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address 33 WEST BOROUGH, WIMBORNE, DORSET, UNITED KINGDOM, BH211LT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Registered office address changed from 33 West Borough Wimborne Dorset BH211LT to 33 West Borough Wimborne Dorset BH211LT on 14 March 2017. The most likely internet sites of JAFFAN DEVELOPMENTS LIMITED are www.jaffandevelopments.co.uk, and www.jaffan-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eight months. Jaffan Developments Limited is a Private Limited Company. The company registration number is 03934938. Jaffan Developments Limited has been working since 28 February 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Jaffan Developments Limited is 33 West Borough Wimborne Dorset United Kingdom Bh211lt. The company`s financial liabilities are £113.38k. It is £2.13k against last year. And the total assets are £311.74k, which is £2.13k against last year. FISH, John Arthur is a Secretary of the company. FISH, John Arthur is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FISH, Nicola Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


jaffan developments Key Finiance

LIABILITIES £113.38k
+1%
CASH n/a
TOTAL ASSETS £311.74k
+0%
All Financial Figures

Current Directors

Secretary
FISH, John Arthur
Appointed Date: 28 February 2000

Director
FISH, John Arthur
Appointed Date: 01 March 2011
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
FISH, Nicola Ann
Resigned: 15 March 2012
Appointed Date: 28 February 2000
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

JAFFAN DEVELOPMENTS LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

21 Mar 2017
Application to strike the company off the register
14 Mar 2017
Registered office address changed from 33 West Borough Wimborne Dorset BH211LT to 33 West Borough Wimborne Dorset BH211LT on 14 March 2017
14 Mar 2017
Director's details changed for Mr John Arthur Fish on 14 March 2017
14 Mar 2017
Secretary's details changed for Mr John Arthur Fish on 14 March 2017
...
... and 76 more events
05 Mar 2000
Secretary resigned
05 Mar 2000
New secretary appointed
05 Mar 2000
Director resigned
05 Mar 2000
New director appointed
28 Feb 2000
Incorporation

JAFFAN DEVELOPMENTS LIMITED Charges

8 September 2008
Legal charge
Delivered: 18 September 2008
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 240 columbia road bournemouth dorset by…
2 July 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 242 columbia road bournemouth dorset by…
2 July 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of 236 columbia road bournemouth…
2 July 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of 238 columbia road bournemouth…
28 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 26 June 2008
Persons entitled: National Westminster Bank PLC
Description: 30 sutton road bournemouth dorset. By way of fixed charge…
26 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 26 June 2008
Persons entitled: National Westminster Bank PLC
Description: Flat 7 harewood gate 15 harewood avenue bournemouth dorset…
15 March 2005
Legal charge
Delivered: 16 March 2005
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: 234 columbia road, ensbury park, bournemouth, dorset. By…
17 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 22 st albans avenue bournemouth dorset…
11 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 26 June 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land to the rear of 104 richmond…
22 November 2002
Legal charge
Delivered: 23 November 2002
Status: Satisfied on 26 June 2008
Persons entitled: National Westminster Bank PLC
Description: 15 harewood avenue boscombe east bournmouth dorset. By way…
30 September 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a land adjoining 13 cecil avenue…
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Satisfied on 26 June 2008
Persons entitled: National Westminster Bank PLC
Description: 21 cecil avenue queens park bournemouth dorset. By way of…
22 October 2001
Deed of deposit and charge
Delivered: 27 October 2001
Status: Satisfied on 4 April 2013
Persons entitled: Zurich Insurance Company
Description: The sum of £5,000 (five thousand pounds) in the separate…