J BOND NOMINEES LTD
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1JE

Company number 08129195
Status Active
Incorporation Date 4 July 2012
Company Type Private Limited Company
Address DORMY HOUSE, 43 KINGSBURY STREET, MARLBOROUGH, WILTSHIRE, SN8 1JE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Termination of appointment of Louise Mary Backhouse as a secretary on 25 November 2016; Termination of appointment of Louise Mary Backhouse as a director on 25 November 2016. The most likely internet sites of J BOND NOMINEES LTD are www.jbondnominees.co.uk, and www.j-bond-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. J Bond Nominees Ltd is a Private Limited Company. The company registration number is 08129195. J Bond Nominees Ltd has been working since 04 July 2012. The present status of the company is Active. The registered address of J Bond Nominees Ltd is Dormy House 43 Kingsbury Street Marlborough Wiltshire Sn8 1je. . PITTAMS, James William Alfred Loader is a Secretary of the company. CHASE, Nicholas John is a Director of the company. EASTON, Anna Victoria Loader is a Director of the company. GURNEY, Melanie Susan is a Director of the company. PITTAMS, James William Alfred Loader is a Director of the company. Secretary BACKHOUSE, Louise Mary has been resigned. Director BACKHOUSE, Louise Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PITTAMS, James William Alfred Loader
Appointed Date: 25 November 2016

Director
CHASE, Nicholas John
Appointed Date: 04 July 2012
76 years old

Director
EASTON, Anna Victoria Loader
Appointed Date: 04 July 2012
61 years old

Director
GURNEY, Melanie Susan
Appointed Date: 04 July 2012
66 years old

Director
PITTAMS, James William Alfred Loader
Appointed Date: 25 November 2016
37 years old

Resigned Directors

Secretary
BACKHOUSE, Louise Mary
Resigned: 25 November 2016
Appointed Date: 04 July 2012

Director
BACKHOUSE, Louise Mary
Resigned: 25 November 2016
Appointed Date: 04 July 2012
64 years old

Persons With Significant Control

Solent Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J BOND NOMINEES LTD Events

11 Jan 2017
Total exemption full accounts made up to 5 April 2016
29 Nov 2016
Termination of appointment of Louise Mary Backhouse as a secretary on 25 November 2016
29 Nov 2016
Termination of appointment of Louise Mary Backhouse as a director on 25 November 2016
29 Nov 2016
Appointment of James William Alfred Loader Pittams as a secretary on 25 November 2016
29 Nov 2016
Appointment of James William Alfred Loader Pittams as a director on 25 November 2016
...
... and 7 more events
16 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1

16 Jul 2014
Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
25 Mar 2014
Total exemption full accounts made up to 31 July 2013
15 Jul 2013
Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15

04 Jul 2012
Incorporation