JESSE SHIRLEY PROPERTIES LIMITED - STONE
Company Profile | Company Filings |
Overview
JESSE SHIRLEY PROPERTIES LIMITED is a Private Limited Company from STONE and has the status: Dissolved - no longer trading.
JESSE SHIRLEY PROPERTIES LIMITED was incorporated 29 years ago on 24/03/1995 and has the registered number: 03037468. The accounts status is TOTAL EXEMPTION FULL.
JESSE SHIRLEY PROPERTIES LIMITED was incorporated 29 years ago on 24/03/1995 and has the registered number: 03037468. The accounts status is TOTAL EXEMPTION FULL.
JESSE SHIRLEY PROPERTIES LIMITED - STONE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
EDGEHILL
STONE
STAFFORDSHIRE
ST15 8UZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JESSE CRAWFORD MICHAEL SHIRLEY | Secretary | 2016-11-18 | CURRENT | ||
HUI-CHUAN CHIANG | Dec 1966 | Taiwanese | Director | 2016-11-18 | CURRENT |
MR JESSE CRAWFORD MICHAEL SHIRLEY | Aug 1954 | British | Director | 1995-03-30 | CURRENT |
MRS ELIZABETH ANNE DUNBAR | Dec 1958 | British | Secretary | 1999-10-31 UNTIL 2016-11-18 | RESIGNED |
MR JESSE CRAWFORD MICHAEL SHIRLEY | Aug 1954 | British | Secretary | 1997-12-09 UNTIL 1999-10-31 | RESIGNED |
MR JOHN STEPHEN BRATT | Sep 1952 | British | Secretary | 1995-03-30 UNTIL 1997-12-09 | RESIGNED |
MR COLIN HOLLINGSHEAD | Apr 1947 | British | Director | 2009-02-10 UNTIL 2016-11-18 | RESIGNED |
DOCTOR CEDRIC MARSHALL THOMAS | May 1930 | British | Director | 1995-03-30 UNTIL 2008-02-26 | RESIGNED |
MARGARET ELIZABETH THOMAS | Jul 1926 | British | Director | 1995-03-30 UNTIL 2009-02-10 | RESIGNED |
MRS ELIZABETH ANNE DUNBAR | Dec 1958 | British | Director | 2009-02-10 UNTIL 2016-11-18 | RESIGNED |
MR JOHN STEPHEN BRATT | Sep 1952 | British | Director | 1995-03-30 UNTIL 1997-12-09 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1995-03-24 UNTIL 1995-03-24 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1995-03-24 UNTIL 1995-03-24 | RESIGNED | ||
MARGARET JOAN WEST | May 1947 | Canadian | Director | 1995-03-24 UNTIL 1995-03-30 | RESIGNED |
PAUL EDMUND GODFREY | Jun 1946 | British | Secretary | 1995-03-24 UNTIL 1995-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hui-Chuan Chiang | 2016-05-01 | 12/1966 | Taichung City 408 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Jesse Crawford Michael Shirley | 2016-04-06 | 8/1954 | Stone Staffordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jesse Shirley Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-14 | 31-03-2018 | £1,023 Cash £6,027 equity |
Jesse Shirley Properties Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £538 Cash £72,354 equity |
ACCOUNTS - Final Accounts preparation | 2014-12-16 | 31-03-2014 | 3,734 Cash 89,875 equity |