This company is commonly known as Albion Estate Development Co. (jamaica) Limited. The company was founded 60 years ago and was given the registration number 00775305. The firm's registered office is in EDGWARE MIDDLESEX. You can find them at Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, . This company's SIC code is 41100 - Development of building projects.
Name | : | ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED |
---|---|---|
Company Number | : | 00775305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1963 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW | Secretary | 11 February 2002 | Active |
Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW | Director | 09 December 2013 | Active |
Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW | Director | 09 December 2013 | Active |
18 Oakridge Avenue, Radlett, WD7 8ER | Secretary | - | Active |
4 Biscayne Ave, Bull Bay Po, St Andrew, Jamaica, | Director | 26 October 2001 | Active |
18 Oakridge Avenue, Radlett, WD7 8ER | Director | - | Active |
18 Oakridge Avenue, Radlett, WD7 8ER | Director | - | Active |
46 Duke Street, Kingston, Jamaica, FOREIGN | Director | - | Active |
2b Kings Drive, Kingston 6, Jamaica, | Director | 26 October 2001 | Active |
2b Kings Drive, Kingston 6, Jamaica, | Director | 26 October 2001 | Active |
Mr Dennis Broderick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | Jamaican |
Address | : | Unit 3 1st Floor North, Cavendish House, Edgware Middlesex, HA8 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-25 | Dissolution | Dissolution application strike off company. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Officers | Change person secretary company with change date. | Download |
2014-10-24 | Address | Change registered office address company with date old address new address. | Download |
2014-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-17 | Officers | Termination director company with name. | Download |
2013-12-17 | Officers | Termination director company with name. | Download |
2013-12-17 | Officers | Termination director company with name. | Download |
2013-12-17 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.