ST. JOHN HOMES (SOUTHERN) LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 03791438
Status Active
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 72 ; Director's details changed for Yvonne Marie Ida Jacobs on 23 September 2014. The most likely internet sites of ST. JOHN HOMES (SOUTHERN) LIMITED are www.stjohnhomessouthern.co.uk, and www.st-john-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. St John Homes Southern Limited is a Private Limited Company. The company registration number is 03791438. St John Homes Southern Limited has been working since 17 June 1999. The present status of the company is Active. The registered address of St John Homes Southern Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. . JACOBS, Zoe Leigh is a Secretary of the company. JACOBS, David John Antony is a Director of the company. JACOBS, Yvonne Marie Ida is a Director of the company. Secretary JACOBS, David John Antony has been resigned. Secretary JACOBS, Yvonne Marie Ida has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JACOBS, John Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JACOBS, Zoe Leigh
Appointed Date: 22 February 2008

Director
JACOBS, David John Antony
Appointed Date: 14 July 2006
51 years old

Director
JACOBS, Yvonne Marie Ida
Appointed Date: 12 September 2005
75 years old

Resigned Directors

Secretary
JACOBS, David John Antony
Resigned: 22 February 2008
Appointed Date: 12 September 2005

Secretary
JACOBS, Yvonne Marie Ida
Resigned: 12 September 2005
Appointed Date: 17 June 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
JACOBS, John Richard
Resigned: 12 September 2005
Appointed Date: 17 June 1999
81 years old

ST. JOHN HOMES (SOUTHERN) LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 72

04 Jul 2016
Director's details changed for Yvonne Marie Ida Jacobs on 23 September 2014
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Director's details changed for Mr David John Antony Jacobs on 10 September 2015
...
... and 58 more events
22 Jun 1999
Secretary resigned
22 Jun 1999
Director resigned
22 Jun 1999
New director appointed
22 Jun 1999
New secretary appointed
17 Jun 1999
Incorporation