J M DEVELOPMENTS (UK) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 4PP

Company number 03133261
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address UNIT 6, 54 KIMBER ROAD, LONDON, SW18 4PP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Director's details changed for Giuseppe Macari on 1 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J M DEVELOPMENTS (UK) LIMITED are www.jmdevelopmentsuk.co.uk, and www.j-m-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brentford Rail Station is 5.5 miles; to Brondesbury Park Rail Station is 6.4 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Developments Uk Limited is a Private Limited Company. The company registration number is 03133261. J M Developments Uk Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of J M Developments Uk Limited is Unit 6 54 Kimber Road London Sw18 4pp. . GRIGOR, Paula Ann Mackenzie is a Secretary of the company. MACARI, Giuseppe is a Director of the company. Secretary KEITH, John Leonard has been resigned. Secretary MACARI, Giuseppe has been resigned. Secretary MCDOWELL, Adrian Peter has been resigned. Director MCDOWELL, Michael has been resigned. Director PROFESSIONAL FORMATIONS & SEARCHES LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRIGOR, Paula Ann Mackenzie
Appointed Date: 17 August 2007

Director
MACARI, Giuseppe
Appointed Date: 28 October 1996
70 years old

Resigned Directors

Secretary
KEITH, John Leonard
Resigned: 13 December 1995
Appointed Date: 01 December 1995

Secretary
MACARI, Giuseppe
Resigned: 17 August 2007
Appointed Date: 13 December 1995

Secretary
MCDOWELL, Adrian Peter
Resigned: 21 October 1996
Appointed Date: 01 October 1996

Director
MCDOWELL, Michael
Resigned: 28 October 1996
Appointed Date: 13 December 1995
58 years old

Director
PROFESSIONAL FORMATIONS & SEARCHES LTD
Resigned: 13 December 1995
Appointed Date: 01 December 1995

Persons With Significant Control

Mr Joseph Macari
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

J M DEVELOPMENTS (UK) LIMITED Events

07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
07 Dec 2016
Director's details changed for Giuseppe Macari on 1 December 2016
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 101

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
27 Mar 1996
Secretary resigned
27 Mar 1996
New director appointed
27 Mar 1996
New secretary appointed
26 Mar 1996
Registered office changed on 26/03/96 from: colebrook annexe london road watersfield west sussex BH20 1ND
01 Dec 1995
Incorporation

J M DEVELOPMENTS (UK) LIMITED Charges

14 January 1999
Legal mortgage
Delivered: 16 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 306 moston lane manchester. With the…
28 January 1997
Legal mortgage
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 51 sandmere road clapham london (leasehold)…
27 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 6 selhurst road london SE25 benefit of all rights…
19 June 1996
Legal mortgage
Delivered: 20 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property at 32B beaconsfield road, friern, barnet…
5 June 1996
Fixed and floating charge
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1996
Legal mortgage
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-9 balls pond road islington london N1 4AX with the…