Company number 03405967
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 034059670006, created on 25 August 2016
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of N & J MEADHAM LIMITED are www.njmeadham.co.uk, and www.n-j-meadham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N J Meadham Limited is a Private Limited Company.
The company registration number is 03405967. N J Meadham Limited has been working since 21 July 1997.
The present status of the company is Active. The registered address of N J Meadham Limited is 25 St Thomas Street Winchester Hampshire So23 9hj. . MEADHAM, Jillian Patricia is a Secretary of the company. MEADHAM, Nigel is a Director of the company. Secretary MEADHAM, Nigel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAMPTON, Arthur Edward John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 July 1997
Appointed Date: 21 July 1997
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 July 1997
Appointed Date: 21 July 1997
Persons With Significant Control
Mrs Jillian Patricia Meadham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Nigel Meadham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
N & J MEADHAM LIMITED Events
16 Jan 2017
Total exemption small company accounts made up to 31 July 2016
08 Sep 2016
Registration of charge 034059670006, created on 25 August 2016
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Aug 2016
Confirmation statement made on 21 July 2016 with updates
04 Aug 2016
Registration of charge 034059670005, created on 1 August 2016
04 Aug 2016
Registration of charge 034059670004, created on 1 August 2016
...
... and 49 more events
07 Aug 1997
Secretary resigned
05 Aug 1997
Director resigned
05 Aug 1997
New director appointed
03 Aug 1997
Ad 21/07/97--------- £ si 100@1=100 £ ic 2/102
21 Jul 1997
Incorporation
25 August 2016
Charge code 0340 5967 0006
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Ross Snape
Description: Land at curridge car sales andover road wash water…
1 August 2016
Charge code 0340 5967 0005
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Newbury Building Society
Description: 97 station road thatcham berkshire.
1 August 2016
Charge code 0340 5967 0004
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Newbury Building Society
Description: 9 ash grove kingsclere newbury hampshire.
2 January 2012
Mortgage
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 9 ashgrove kingsclere newbury berks t/no…
8 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Nigel Meadham
Description: 4 rockingham road newbury berkshire.
1 July 2005
Mortgage
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at 17/19 highfield road newbury…