J`ADORE LA MAISON LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO17 5JT

Company number 06350871
Status Active
Incorporation Date 22 August 2007
Company Type Private Limited Company
Address THORNS COTTAGE THE SQUARE, WICKHAM, FAREHAM, HAMPSHIRE, PO17 5JT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Director's details changed for Mrs Rayne Elizabeth Webster Caven on 12 October 2016; Director's details changed for Mr Michael Anthony Caven on 12 October 2016. The most likely internet sites of J`ADORE LA MAISON LIMITED are www.jadorelamaison.co.uk, and www.j-adore-la-maison.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Cosham Rail Station is 6.6 miles; to Portsmouth & Southsea Rail Station is 8.2 miles; to Fratton Rail Station is 8.7 miles; to Shawford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Adore La Maison Limited is a Private Limited Company. The company registration number is 06350871. J Adore La Maison Limited has been working since 22 August 2007. The present status of the company is Active. The registered address of J Adore La Maison Limited is Thorns Cottage The Square Wickham Fareham Hampshire Po17 5jt. The company`s financial liabilities are £23.74k. It is £4.45k against last year. The cash in hand is £12.18k. It is £9.43k against last year. And the total assets are £41.57k, which is £-13.02k against last year. CAVEN, Michael Anthony is a Director of the company. CAVEN, Rayne Elizabeth Webster is a Director of the company. Secretary GANNAWAY, Angela has been resigned. Director CAWTE, Susan has been resigned. Director GANNAWAY, Angela has been resigned. Director GANNAWAY, Angela has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


j`adore la maison Key Finiance

LIABILITIES £23.74k
+23%
CASH £12.18k
+343%
TOTAL ASSETS £41.57k
-24%
All Financial Figures

Current Directors

Director
CAVEN, Michael Anthony
Appointed Date: 21 April 2016
61 years old

Director
CAVEN, Rayne Elizabeth Webster
Appointed Date: 21 April 2016
51 years old

Resigned Directors

Secretary
GANNAWAY, Angela
Resigned: 02 January 2009
Appointed Date: 22 August 2007

Director
CAWTE, Susan
Resigned: 21 April 2016
Appointed Date: 22 August 2007
62 years old

Director
GANNAWAY, Angela
Resigned: 21 April 2016
Appointed Date: 15 October 2009
65 years old

Director
GANNAWAY, Angela
Resigned: 02 January 2009
Appointed Date: 22 August 2007
65 years old

Persons With Significant Control

Mr Michael Anthony Caven
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rayne Elizabeth Webster Caven
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J`ADORE LA MAISON LIMITED Events

12 Oct 2016
Confirmation statement made on 22 August 2016 with updates
12 Oct 2016
Director's details changed for Mrs Rayne Elizabeth Webster Caven on 12 October 2016
12 Oct 2016
Director's details changed for Mr Michael Anthony Caven on 12 October 2016
04 Aug 2016
Registered office address changed from The Armoury, Unit R1 Fort Wallington, Fareham Hampshire PO16 8TT to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 4 August 2016
28 Apr 2016
Termination of appointment of Susan Cawte as a director on 21 April 2016
...
... and 26 more events
10 Oct 2008
Return made up to 22/08/08; full list of members
03 Nov 2007
Resolutions
  • ELRES ‐ Elective resolution

03 Nov 2007
Resolutions
  • ELRES ‐ Elective resolution

03 Nov 2007
Resolutions
  • ELRES ‐ Elective resolution

22 Aug 2007
Incorporation

J`ADORE LA MAISON LIMITED Charges

14 September 2009
Debenture
Delivered: 18 September 2009
Status: Satisfied on 31 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…