JOALAN LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 5LN

Company number 05380112
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address 5 NORTHFIELD, WITLEY, GODALMING, SURREY, ENGLAND, GU8 5LN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Secretary's details changed for Alan John Valler on 20 March 2015. The most likely internet sites of JOALAN LIMITED are www.joalan.co.uk, and www.joalan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Joalan Limited is a Private Limited Company. The company registration number is 05380112. Joalan Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Joalan Limited is 5 Northfield Witley Godalming Surrey England Gu8 5ln. . VALLER, Alan John is a Secretary of the company. VALLER, Alan John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DISSON, Joanna Sarah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VALLER, Alan John
Appointed Date: 02 March 2005

Director
VALLER, Alan John
Appointed Date: 02 March 2005
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Director
DISSON, Joanna Sarah
Resigned: 04 March 2015
Appointed Date: 02 March 2005
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 March 2005
Appointed Date: 02 March 2005

JOALAN LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

12 May 2016
Secretary's details changed for Alan John Valler on 20 March 2015
12 May 2016
Termination of appointment of Joanna Sarah Disson as a director on 4 March 2015
12 May 2016
Registered office address changed from Room 2 Finance House Rookery Business Park Ramsdean Petersfield Hampshire GU32 1RU to 5 Northfield Witley Godalming Surrey GU8 5LN on 12 May 2016
...
... and 35 more events
22 Mar 2005
Secretary resigned
22 Mar 2005
Director resigned
22 Mar 2005
New director appointed
22 Mar 2005
New secretary appointed;new director appointed
02 Mar 2005
Incorporation

JOALAN LIMITED Charges

26 November 2013
Charge code 0538 0112 0004
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 43 st marys…
26 November 2013
Charge code 0538 0112 0003
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
14 March 2008
Mortgage deed
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/Hold property known as gff 30 hemstal road london; ngl…
28 September 2005
Legal charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat 30 hemstal road london. By way of fixed…