JOEDAN HOLDINGS LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7BS

Company number 03477583
Status Active
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address WILKINS KENNEDY LLP ATHENIA HOUSE, 10-14 ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100,100 . The most likely internet sites of JOEDAN HOLDINGS LIMITED are www.joedanholdings.co.uk, and www.joedan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 7 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joedan Holdings Limited is a Private Limited Company. The company registration number is 03477583. Joedan Holdings Limited has been working since 08 December 1997. The present status of the company is Active. The registered address of Joedan Holdings Limited is Wilkins Kennedy Llp Athenia House 10 14 Andover Road Winchester Hampshire So23 7bs. . PURCARO, Joseph David Analdo is a Secretary of the company. PURCARO, John Anthony is a Director of the company. PURCARO, Nicola Jane is a Director of the company. Secretary BATTERSBY, David Simon has been resigned. Secretary MAGGS, Brian Lawrence Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PURCARO, Joseph David Analdo
Appointed Date: 21 June 2011

Director
PURCARO, John Anthony
Appointed Date: 08 December 1997
70 years old

Director
PURCARO, Nicola Jane
Appointed Date: 08 December 1997
67 years old

Resigned Directors

Secretary
BATTERSBY, David Simon
Resigned: 21 June 2011
Appointed Date: 27 June 2005

Secretary
MAGGS, Brian Lawrence Philip
Resigned: 27 June 2005
Appointed Date: 08 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 December 1997
Appointed Date: 08 December 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 December 1997
Appointed Date: 08 December 1997

Persons With Significant Control

Mr John Anthony Purcaro
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mrs Nicola Jane Purcaro
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOEDAN HOLDINGS LIMITED Events

12 Jan 2017
Confirmation statement made on 8 December 2016 with updates
15 Sep 2016
Group of companies' accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,100

28 Jul 2015
Group of companies' accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,100

...
... and 52 more events
24 Dec 1997
Secretary resigned
24 Dec 1997
New secretary appointed
24 Dec 1997
New director appointed
24 Dec 1997
New director appointed
08 Dec 1997
Incorporation

JOEDAN HOLDINGS LIMITED Charges

14 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 1 northway gate, ashchurch…
28 April 1999
Legal mortgage
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a unit 2 northway gate ashchurch…
30 July 1998
Legal mortgage
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 3 northway gate ashchurch tewkesbury…
1 July 1998
Mortgage debenture
Delivered: 8 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…