JEARY DEVELOPMENTS LIMITED
HAILSHAM PAUL JEARY MARKETING LIMITED

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 03753963
Status Active
Incorporation Date 16 April 1999
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of JEARY DEVELOPMENTS LIMITED are www.jearydevelopments.co.uk, and www.jeary-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jeary Developments Limited is a Private Limited Company. The company registration number is 03753963. Jeary Developments Limited has been working since 16 April 1999. The present status of the company is Active. The registered address of Jeary Developments Limited is 30 34 North Street Hailsham East Sussex Bn27 1dw. . JEARY, Claire Sara is a Secretary of the company. JEARY, Paul Anthony is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JEARY, Claire Sara
Appointed Date: 21 April 1999

Director
JEARY, Paul Anthony
Appointed Date: 21 April 1999
61 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 19 April 1999
Appointed Date: 16 April 1999

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 19 April 1999
Appointed Date: 16 April 1999

Persons With Significant Control

Mr Paul Anthony Jeary
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Claire Sara Jeary
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEARY DEVELOPMENTS LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

23 Dec 2015
Registered office address changed from 43 Manchester Street London W1U 7LP to 30-34 North Street Hailsham East Sussex BN27 1DW on 23 December 2015
21 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 57 more events
04 May 1999
New secretary appointed
04 May 1999
New director appointed
24 Apr 1999
Director resigned
24 Apr 1999
Secretary resigned
16 Apr 1999
Incorporation

JEARY DEVELOPMENTS LIMITED Charges

15 January 2014
Charge code 0375 3963 0009
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Franklin house parsonage square dorking…
29 February 2012
Legal charge
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 19 mallary road hove t/no ESX337683. By way…
30 April 2010
Legal charge
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at rear of south norlington house ringmer and any…
17 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the worksop timber yard south street lewes…
15 August 2005
Legal mortgage
Delivered: 1 September 2005
Status: Satisfied on 5 May 2007
Persons entitled: Hsbc Bank PLC
Description: Land on north west side of southover road lewes east sussex…
10 December 2004
Legal mortgage
Delivered: 11 December 2004
Status: Satisfied on 5 May 2007
Persons entitled: Hsbc Bank PLC
Description: Land on north-west side of timberyard lane lewes t/n…
6 December 2004
Debenture
Delivered: 8 December 2004
Status: Satisfied on 5 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 5 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 tangmere road,brighton. Fixed charge all buildings and…