J S D HOMES LIMITED
PERSHORE D & D DEVELOPERS LIMITED

Hellopages » Worcestershire » Wychavon » WR10 2DJ
Company number 05827971
Status Active
Incorporation Date 24 May 2006
Company Type Private Limited Company
Address CLEVELAND HOUSE TERRACE ROAD, PINVIN, PERSHORE, WORCESTERSHIRE, WR10 2DJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Bernadette Rourke as a director on 21 February 2017; Appointment of Mr Damien James Rourke as a director on 21 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of J S D HOMES LIMITED are www.jsdhomes.co.uk, and www.j-s-d-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Evesham Rail Station is 5.8 miles; to Worcester Foregate Street Rail Station is 7.7 miles; to Ashchurch for Tewkesbury Rail Station is 9.3 miles; to Droitwich Spa Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S D Homes Limited is a Private Limited Company. The company registration number is 05827971. J S D Homes Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of J S D Homes Limited is Cleveland House Terrace Road Pinvin Pershore Worcestershire Wr10 2dj. . ROURKE, Damien James is a Director of the company. Secretary HAMMOND, Deborah Anne has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HAMMOND, Deborah Anne has been resigned. Director ROURKE, Bernadette has been resigned. Director ROURKE, Damien James has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
ROURKE, Damien James
Appointed Date: 21 February 2017
56 years old

Resigned Directors

Secretary
HAMMOND, Deborah Anne
Resigned: 10 October 2009
Appointed Date: 24 May 2006

Nominee Secretary
JPCORS LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Director
HAMMOND, Deborah Anne
Resigned: 10 October 2009
Appointed Date: 24 May 2006
59 years old

Director
ROURKE, Bernadette
Resigned: 21 February 2017
Appointed Date: 26 January 2012
81 years old

Director
ROURKE, Damien James
Resigned: 26 January 2012
Appointed Date: 24 May 2006
56 years old

Nominee Director
JPCORD LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

J S D HOMES LIMITED Events

07 Mar 2017
Termination of appointment of Bernadette Rourke as a director on 21 February 2017
07 Mar 2017
Appointment of Mr Damien James Rourke as a director on 21 February 2017
14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 33 more events
08 Sep 2006
New secretary appointed;new director appointed
08 Sep 2006
Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100
06 Jun 2006
Secretary resigned
06 Jun 2006
Director resigned
24 May 2006
Incorporation

J S D HOMES LIMITED Charges

25 May 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: 315 cooks lane kingshurst birmingham and adjoining land.
25 May 2007
Debenture
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…