J.C.R. PROJECTS LIMITED
LONDON SALTHILL LIMITED

Hellopages » Greater London » Wandsworth » SW15 6DS

Company number 05030248
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address 17 CHERRYWOOD DRIVE, LONDON, SW15 6DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-18 GBP 100,500 . The most likely internet sites of J.C.R. PROJECTS LIMITED are www.jcrprojects.co.uk, and www.j-c-r-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C R Projects Limited is a Private Limited Company. The company registration number is 05030248. J C R Projects Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of J C R Projects Limited is 17 Cherrywood Drive London Sw15 6ds. . COLES, Jess is a Secretary of the company. COLES, Jess is a Director of the company. RAUCHEGGER, Christian is a Director of the company. Secretary C & P SECRETARIES LIMITED has been resigned. Director C & P REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COLES, Jess
Appointed Date: 10 June 2004

Director
COLES, Jess
Appointed Date: 10 June 2004
51 years old

Director
RAUCHEGGER, Christian
Appointed Date: 10 June 2004
48 years old

Resigned Directors

Secretary
C & P SECRETARIES LIMITED
Resigned: 10 June 2004
Appointed Date: 30 January 2004

Director
C & P REGISTRARS LIMITED
Resigned: 10 June 2004
Appointed Date: 30 January 2004

Persons With Significant Control

Mr Jess Coles
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christian Rauchegger
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.C.R. PROJECTS LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100,500

08 Oct 2015
Total exemption full accounts made up to 31 December 2014
03 Oct 2014
Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100,500

...
... and 58 more events
22 Jul 2004
Secretary resigned
22 Jul 2004
New director appointed
22 Jul 2004
New secretary appointed;new director appointed
21 Jul 2004
Company name changed salthill LIMITED\certificate issued on 21/07/04
30 Jan 2004
Incorporation

J.C.R. PROJECTS LIMITED Charges

31 August 2007
Legal mortgage
Delivered: 4 September 2007
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 297 crystal palace road, london. With…
8 March 2007
Legal mortgage
Delivered: 9 March 2007
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a SGL235995. With the benefit of all…
6 September 2006
Legal mortgage
Delivered: 7 September 2006
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property at 39A athenlay road nunhead london. With the…
31 August 2006
Legal mortgage
Delivered: 6 September 2006
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 12B kelvin grove, sydenham, london…
7 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: L/H 12A torrington court sydenham t/no TGL106683. With the…
4 April 2005
Legal mortgage
Delivered: 5 April 2005
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1C crystal palace park road sydenham. With…
30 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…