JOSSEVI LIMITED
BANGOR SARCON (NO.246) LIMITED


Company number NI063607
Status Active
Incorporation Date 14 March 2007
Company Type Private Limited Company
Address 3 HOLBORN AVENUE, BANGOR, CO DOWN, BT20 5EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 10,000 . The most likely internet sites of JOSSEVI LIMITED are www.jossevi.co.uk, and www.jossevi.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Jossevi Limited is a Private Limited Company. The company registration number is NI063607. Jossevi Limited has been working since 14 March 2007. The present status of the company is Active. The registered address of Jossevi Limited is 3 Holborn Avenue Bangor Co Down Bt20 5eh. . ACCOUNTANCY, Briggs is a Secretary of the company. ROGERS, John Peter is a Director of the company. Secretary KELLY, John Patterson has been resigned. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director CRUMLEY, Louise has been resigned. Director KELLY, John Patterson has been resigned. Director WHALEY, Leeanne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ACCOUNTANCY, Briggs
Appointed Date: 12 February 2013

Director
ROGERS, John Peter
Appointed Date: 27 April 2007
65 years old

Resigned Directors

Secretary
KELLY, John Patterson
Resigned: 02 February 2013
Appointed Date: 27 April 2007

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 27 April 2007
Appointed Date: 14 March 2007

Director
CRUMLEY, Louise
Resigned: 27 April 2007
Appointed Date: 14 March 2007
44 years old

Director
KELLY, John Patterson
Resigned: 02 February 2013
Appointed Date: 27 April 2007
56 years old

Director
WHALEY, Leeanne
Resigned: 27 April 2007
Appointed Date: 14 March 2007
51 years old

Persons With Significant Control

Mr John Peter Rogers
Notified on: 14 March 2017
65 years old
Nature of control: Ownership of shares – 75% or more

JOSSEVI LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Dec 2016
Micro company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000

26 Nov 2015
Satisfaction of charge 4 in full
13 Nov 2015
Micro company accounts made up to 31 March 2015
...
... and 39 more events
04 May 2007
Change of dirs/sec
04 May 2007
Change in sit reg add
04 May 2007
Change of dirs/sec
04 May 2007
Change of dirs/sec
14 Mar 2007
Incorporation

JOSSEVI LIMITED Charges

9 April 2008
Mortgage or charge
Delivered: 11 April 2008
Status: Satisfied on 30 June 2015
Persons entitled: Ulster Bank Limited
Description: All monies deed of mortgage. 11 the plateau, piney hills…
6 September 2007
Mortgage or charge
Delivered: 14 September 2007
Status: Satisfied on 30 June 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
31 July 2007
Mortgage or charge
Delivered: 3 August 2007
Status: Satisfied on 26 November 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
18 May 2007
Mortgage or charge
Delivered: 22 May 2007
Status: Satisfied on 30 June 2015
Persons entitled: Ulster Bank Limited
Description: All monies deed of mortgage. No 9 the plateau, piney hills…
3 May 2007
Debenture
Delivered: 8 May 2007
Status: Satisfied on 30 June 2015
Persons entitled: Ulster Bank Limited
Description: All monies debenture. A mortgage over the company's…
3 May 2007
Mortgage or charge
Delivered: 8 May 2007
Status: Satisfied on 30 June 2015
Persons entitled: Ulster Bank Limited
Description: All monies deed of mortgage. No 3 piney way, belfast.