JACOMA ESTATES LIMITED
LONDON TROPHA LIMITED

Hellopages » Greater London » Wandsworth » SW15 2RS

Company number 06352128
Status Active
Incorporation Date 24 August 2007
Company Type Private Limited Company
Address HYDE PARK HOUSE, 5 MANFRED ROAD, LONDON, SW15 2RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Statement of capital following an allotment of shares on 1 February 2017 GBP 6,221,009 ; Resolutions RES12 ‐ Resolution of varying share rights or name ; Appointment of Daudi Wambua Maria Lelijveld as a director on 23 December 2016. The most likely internet sites of JACOMA ESTATES LIMITED are www.jacomaestates.co.uk, and www.jacoma-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brentford Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacoma Estates Limited is a Private Limited Company. The company registration number is 06352128. Jacoma Estates Limited has been working since 24 August 2007. The present status of the company is Active. The registered address of Jacoma Estates Limited is Hyde Park House 5 Manfred Road London Sw15 2rs. . DERRINGTONS LIMITED is a Secretary of the company. BARCLAY, Graham Stuart is a Director of the company. COOPER, David Arthur is a Director of the company. COUNT, Brian Morrison, Dr is a Director of the company. GUNN, John Humphrey is a Director of the company. IBBETT, Kenneth Richard Andre is a Director of the company. LELIJVELD, Daudi Wambua Maria is a Director of the company. Secretary MARSHALL, Victoria Lucy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary THE MAIN GROUP LIMITED has been resigned. Director ADLAM, Thomas Richard has been resigned. Director ELLS, Christopher John has been resigned. Director LEGG, Konrad Patrick has been resigned. Director PILE, Richard Lloyd has been resigned. Director POPLE, Nicholas David has been resigned. Director TILLERY, Andrew James has been resigned. Director YEOMANS, Michael John has been resigned. Director YEOMANS, Michael John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 01 March 2013

Director
BARCLAY, Graham Stuart
Appointed Date: 04 October 2012
83 years old

Director
COOPER, David Arthur
Appointed Date: 01 March 2013
85 years old

Director
COUNT, Brian Morrison, Dr
Appointed Date: 24 August 2007
74 years old

Director
GUNN, John Humphrey
Appointed Date: 01 October 2014
83 years old

Director
IBBETT, Kenneth Richard Andre
Appointed Date: 01 September 2016
69 years old

Director
LELIJVELD, Daudi Wambua Maria
Appointed Date: 23 December 2016
66 years old

Resigned Directors

Secretary
MARSHALL, Victoria Lucy
Resigned: 25 June 2008
Appointed Date: 24 August 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 August 2007
Appointed Date: 24 August 2007

Secretary
THE MAIN GROUP LIMITED
Resigned: 01 March 2013
Appointed Date: 25 June 2008

Director
ADLAM, Thomas Richard
Resigned: 29 September 2016
Appointed Date: 01 January 2015
63 years old

Director
ELLS, Christopher John
Resigned: 07 December 2014
Appointed Date: 24 August 2007
76 years old

Director
LEGG, Konrad Patrick
Resigned: 31 December 2012
Appointed Date: 24 August 2007
81 years old

Director
PILE, Richard Lloyd
Resigned: 31 December 2011
Appointed Date: 06 January 2010
54 years old

Director
POPLE, Nicholas David
Resigned: 31 December 2011
Appointed Date: 26 February 2008
56 years old

Director
TILLERY, Andrew James
Resigned: 15 November 2014
Appointed Date: 01 February 2012
60 years old

Director
YEOMANS, Michael John
Resigned: 06 January 2010
Appointed Date: 25 June 2008
75 years old

Director
YEOMANS, Michael John
Resigned: 01 February 2008
Appointed Date: 24 August 2007
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 August 2007
Appointed Date: 24 August 2007

JACOMA ESTATES LIMITED Events

08 Mar 2017
Statement of capital following an allotment of shares on 1 February 2017
  • GBP 6,221,009

11 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

08 Feb 2017
Appointment of Daudi Wambua Maria Lelijveld as a director on 23 December 2016
27 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 23/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Oct 2016
Statement of capital following an allotment of shares on 19 September 2016
  • GBP 4,789,515

...
... and 99 more events
16 Nov 2007
New director appointed
16 Nov 2007
Secretary resigned
16 Nov 2007
Director resigned
14 Nov 2007
Ad 24/08/07--------- £ si 99@1=99 £ ic 1/100
24 Aug 2007
Incorporation