J.J.H. DEVELOPMENTS LIMITED
WALLASEY PEAKIDEAL LIMITED

Hellopages » Merseyside » Wirral » CH44 3DE

Company number 03436245
Status Active
Incorporation Date 18 September 1997
Company Type Private Limited Company
Address 71 MARLOWE ROAD, WALLASEY, MERSEYSIDE, CH44 3DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.J.H. DEVELOPMENTS LIMITED are www.jjhdevelopments.co.uk, and www.j-j-h-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and one months. The distance to to Brunswick Rail Station is 4.1 miles; to Edge Hill Rail Station is 4.6 miles; to Port Sunlight Rail Station is 5.3 miles; to Formby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J H Developments Limited is a Private Limited Company. The company registration number is 03436245. J J H Developments Limited has been working since 18 September 1997. The present status of the company is Active. The registered address of J J H Developments Limited is 71 Marlowe Road Wallasey Merseyside Ch44 3de. The company`s financial liabilities are £1205.14k. It is £0.3k against last year. The cash in hand is £5.15k. It is £-0.3k against last year. And the total assets are £595.15k, which is £-0.3k against last year. HIBBERD, Angela Marilyn is a Secretary of the company. HIBBERD, Joseph is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j.j.h. developments Key Finiance

LIABILITIES £1205.14k
+0%
CASH £5.15k
-6%
TOTAL ASSETS £595.15k
-1%
All Financial Figures

Current Directors

Secretary
HIBBERD, Angela Marilyn
Appointed Date: 08 October 1997

Director
HIBBERD, Joseph
Appointed Date: 08 October 1997
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 1997
Appointed Date: 18 September 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 1997
Appointed Date: 18 September 1997

Persons With Significant Control

Mr Joesph Hibberd
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

J.J.H. DEVELOPMENTS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 18 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 March 2015
23 Apr 2016
Compulsory strike-off action has been discontinued
15 Apr 2016
Compulsory strike-off action has been suspended
...
... and 63 more events
23 Oct 1997
Director resigned
23 Oct 1997
New secretary appointed
23 Oct 1997
New director appointed
23 Oct 1997
Registered office changed on 23/10/97 from: 1 mitchell lane bristol BS1 6BU
18 Sep 1997
Incorporation

J.J.H. DEVELOPMENTS LIMITED Charges

19 November 2009
Mortgage
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 20 brompton avenue wallasey merseyside t/no…
19 March 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a land on the north side of nags headm…
19 March 2007
Debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a land on the north S. fixed and…
19 March 2007
Charge on deposit
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies from time to time standing to the credit of…
10 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 30 September 2009
Persons entitled: Excel Securities PLC
Description: F/H property at land on the north side of the nags head…
4 August 2006
Mortgage deed
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 65 marlowe road wallasey wirral t/n MS513951. Together…
9 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 30 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the north side of the nags…
22 October 2001
Deed of deposit and charge
Delivered: 27 October 2001
Status: Satisfied on 30 September 2009
Persons entitled: Zurich Insurance Company
Description: The sum of £12,000 in the separate designated deposit…
2 March 2000
Mortgage
Delivered: 21 March 2000
Status: Satisfied on 30 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 44 sandrock road wallasey wirral t/n…
2 March 2000
Mortgage deed
Delivered: 4 March 2000
Status: Satisfied on 30 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and garages at leander road wallasey wirral…
25 February 2000
Mortgage deed
Delivered: 1 March 2000
Status: Satisfied on 30 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjacent to 33 sandrock road wallasey…