Company NameJPS Real Estate Limited
DirectorsDanny Samuels and Justin Paul Samuels
Company StatusActive
Company Number01776741
CategoryPrivate Limited Company
Incorporation Date9 December 1983(40 years, 5 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Danny Samuels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1983(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6 Woodsend
135a Barlow Moor Road
Didsbury
M20 2PW
Director NameMr Justin Paul Samuels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(20 years, 12 months after company formation)
Appointment Duration19 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOne Narrow Walk
Stamford Road
Bowden
Cheshire
WA14 2JW
Secretary NameMr Justin Paul Samuels
NationalityBritish
StatusCurrent
Appointed31 July 2005(21 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address1 Narrow Walk, 52 Stamford Road
Bowdwn
Cheshire
WA14 2JW
Director NameMr Peter John Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Spath Road
Didsbury
Manchester
M20 2QT
Secretary NameMr Danny Samuels
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westwood
St Margarets Road Bowden
Altrincham
Cheshire
WA14 2AP
Secretary NameMr Justin Paul Samuels
NationalityBritish
StatusResigned
Appointed15 September 1999(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2002)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressOne Narrow Walk
Stamford Road
Bowden
Cheshire
WA14 2JW
Director NameMr Justin Paul Samuels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(16 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 August 2000)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressOne Narrow Walk
Stamford Road
Bowden
Cheshire
WA14 2JW
Secretary NameLinda Matlin
NationalityBritish
StatusResigned
Appointed16 January 2002(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2005)
RoleSecretary
Correspondence Address15 Breeze Mount
Prestwich
Manchester
M25 0AH

Contact

Websitejpsrealestates.com

Location

Registered AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Manchester
M20 2PW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Jps Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,984
Cash£1,126
Current Liabilities£36,031

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Charges

11 June 1991Delivered on: 19 June 1991
Satisfied on: 22 March 2001
Persons entitled: Manchester Building Society

Classification: Deed of further charge
Secured details: £101,304 due from the company to the chargee supplemental to a legal charge dated 22-12-83.
Particulars: F/Hold property k/as 395 wilmslow road withington manchester.
Fully Satisfied
13 June 1986Delivered on: 25 June 1986
Satisfied on: 6 June 1990
Persons entitled: Fact Focus Limited.

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land at whitworth street west and oxford street manchester T.N. la 317115.
Fully Satisfied
12 June 1986Delivered on: 18 June 1986
Satisfied on: 6 June 1990
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at whitworth street west and oxford street, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1985Delivered on: 7 January 1986
Satisfied on: 22 March 2001
Persons entitled: Bristol and West Building Society.

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 12/14 palatine road, withington, manchester. T.N. la 374365 la 9171.
Fully Satisfied
21 December 1984Delivered on: 11 January 1985
Satisfied on: 22 March 2001
Persons entitled: Fact Focus Limited

Classification: Legal charge
Secured details: £27,000 and all other monies due or to become due from the company to the chargee.
Particulars: Legal mortgage:- f/h property 13 brook road, fallowfield, manchester, greater manchester. T/n:- gm 319590. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 July 1984Delivered on: 1 August 1984
Satisfied on: 22 March 2001
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 and 14 palatine road, withington, manchester gt. Manchester. T no's: la 374365, la 9171. together with fixed and movable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 July 1984Delivered on: 21 July 1984
Satisfied on: 27 March 2002
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 395 wilmslow road, withington, manchester, T.n - gm 268509. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 April 1984Delivered on: 2 May 1984
Satisfied on: 22 March 2001
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: £73,500.
Particulars: 36 barlow moor road didsbury manchester t/n:- la 366928.
Fully Satisfied
26 April 2001Delivered on: 3 May 2001
Satisfied on: 29 May 2003
Persons entitled: Independent Merchant Securities Limited

Classification: Legal charge
Secured details: All monies obligations and liabilities whatsoever due or to become due from the company to the chargee or its associated companies on any account whatsoever under the terms of the charge.
Particulars: Property k/a southern hey 137 barlow moor road west didsbury manchester t/no GM551232 by way of assignment all gross rents licence fees and other income from all other rights and claims in relation to the property the benefit of all guarantees warranties and representations the benefit of all agreements all the proceeds of any claim all right title and interest in and to all payments made in respect of any present and future insurance policies the goodwill of the business by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 2000Delivered on: 4 September 2000
Satisfied on: 27 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a southern hey barlow moor road didsbury manchester t/no;-GM551232.
Fully Satisfied
4 January 2000Delivered on: 7 January 2000
Satisfied on: 22 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hartley hall alexandra road south whalley range manchester t/n GM12397.
Fully Satisfied
19 March 1999Delivered on: 7 April 1999
Satisfied on: 22 March 2001
Persons entitled: The Trustees of the Blemain Finance Limited Pension Fund

Classification: Legal charge
Secured details: £950,000 the "principal sum" and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the buildings thereon situate and k/a philip godlee lodge 842 wilmslow road didsbury manchester and the proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
15 August 1994Delivered on: 22 August 1994
Satisfied on: 5 June 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 January 1993Delivered on: 15 January 1993
Satisfied on: 22 March 2001
Persons entitled: Danny Samuels

Classification: Legal charge
Secured details: £160,621 due from the company to the chargee.
Particulars: F/H property k/a 12/14 palatine road, manchester t/nos. LA9171 and LA374365.
Fully Satisfied
11 June 1991Delivered on: 19 June 1991
Satisfied on: 22 March 2001
Persons entitled: Manchester Building Society

Classification: Deed of further charge
Secured details: £50,727 and all monies due or to become due from the co. To the chargee, supplemental to a legal charge dated 18/4/84.
Particulars: F/H land k/a 36 barlow moor rd. Didsbury manchester.
Fully Satisfied
22 December 1983Delivered on: 10 January 1984
Satisfied on: 22 March 2001
Persons entitled: Manchester Building Society

Classification: Mortgage deed.
Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 395 hilmslow road, withington, manchester. Tn: gm 268509.
Fully Satisfied
29 July 2010Delivered on: 31 July 2010
Persons entitled: Fact Focus Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The lodge, temple road, bolton, lancashire t/no GM496748.
Outstanding
6 June 2007Delivered on: 21 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 3 120 palatine road didsbury manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 April 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a southern hey barlow moor road west didsbury t/no GM551232. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2004Delivered on: 24 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 ten acre drive, whitfield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 May 2003Delivered on: 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a southern hey,barlow moor road,west didsbury,manchester,greater manchester t/no.GM551232. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 2003Delivered on: 4 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hill top temple road bolton t/ns GM496747 and GM496748. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 January 2002Delivered on: 24 January 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 36 barlow moor road, didsbury, manchester, t/n LA366928. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
16 January 2002Delivered on: 24 January 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 17 & 19 silverwell street, bolton, greater manchester part of t/n GM178622. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
7 January 2002Delivered on: 10 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 ringley road whitefield manchester t/n's GM115248, GM612872. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2001Delivered on: 29 March 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 palatine rd,withington,gt.manchester and 14 palatine rd,withington,gt.manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

31 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 November 2015Previous accounting period extended from 4 April 2015 to 31 July 2015 (1 page)
11 November 2015Previous accounting period extended from 4 April 2015 to 31 July 2015 (1 page)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (3 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Total exemption small company accounts made up to 4 April 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 4 April 2013 (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Amended accounts made up to 4 April 2012 (7 pages)
23 July 2013Amended accounts made up to 4 April 2012 (7 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 4 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 4 April 2012 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 31 October 2012 (1 page)
31 October 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Mr Danny Samuels on 31 May 2012 (2 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Registered office address changed from C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP on 6 July 2012 (2 pages)
2 April 2012Accounts for a small company made up to 4 April 2011 (8 pages)
2 April 2012Accounts for a small company made up to 4 April 2011 (8 pages)
12 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Accounts for a small company made up to 4 April 2010 (8 pages)
10 June 2011Accounts for a small company made up to 4 April 2010 (8 pages)
26 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Accounts for a small company made up to 4 April 2009 (8 pages)
15 November 2010Accounts for a small company made up to 4 April 2009 (8 pages)
3 November 2010Current accounting period shortened from 31 March 2010 to 4 April 2009 (3 pages)
3 November 2010Current accounting period shortened from 31 March 2010 to 4 April 2009 (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a small company made up to 31 March 2008 (7 pages)
17 July 2009Return made up to 31/05/09; full list of members (3 pages)
18 June 2008Return made up to 31/05/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 31/05/07; full list of members (2 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 31/05/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (1 page)
7 June 2005Return made up to 31/05/05; full list of members (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
18 January 2005New director appointed (2 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
19 October 2004Auditor's resignation (1 page)
25 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
23 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Particulars of mortgage/charge (19 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 July 2002Return made up to 31/05/02; full list of members (6 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Particulars of mortgage/charge (4 pages)
24 January 2002Particulars of mortgage/charge (4 pages)
22 January 2002Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
4 September 2001Full accounts made up to 31 March 2001 (6 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Particulars of mortgage/charge (7 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 2000Auditor's resignation (1 page)
1 December 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 September 2000Registered office changed on 20/09/00 from: downs court 29 the downs altrincham cheshire WA14 2QD (1 page)
15 September 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 September 2000Director resigned (1 page)
4 September 2000Particulars of mortgage/charge (3 pages)
7 August 2000New director appointed (2 pages)
1 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 June 2000Secretary's particulars changed (1 page)
1 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
13 January 2000New secretary appointed (2 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
13 October 1999Company name changed oakland house developments LTD\certificate issued on 14/10/99 (3 pages)
11 October 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: churchgate house 56 oxford street manchester M1 6EU (1 page)
7 July 1999Return made up to 31/05/99; no change of members (4 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 August 1998Return made up to 31/05/98; full list of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 August 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 August 1996Return made up to 31/05/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 November 1995Accounts for a small company made up to 31 March 1994 (8 pages)
6 June 1995Company name changed oakland housebuilders LTD.\certificate issued on 07/06/95 (4 pages)
30 January 1995Company name changed oakland house developments limit ed\certificate issued on 31/01/95 (2 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1984Company name changed\certificate issued on 22/10/84 (2 pages)
9 December 1983Incorporation (13 pages)