JOR PROPERTY LTD
ABERDEEN JOR ABERDEEN LTD. FAIR DEAL FOODS LTD

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC341233
Status Active
Incorporation Date 11 April 2008
Company Type Private Limited Company
Address AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, ABERDEENSHIRE, AB10 1TN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis, 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Director's details changed for Mr Murray James Ritchie on 17 April 2016; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of JOR PROPERTY LTD are www.jorproperty.co.uk, and www.jor-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jor Property Ltd is a Private Limited Company. The company registration number is SC341233. Jor Property Ltd has been working since 11 April 2008. The present status of the company is Active. The registered address of Jor Property Ltd is Amicable House 252 Union Street Aberdeen Aberdeenshire Ab10 1tn. . GRANT SMITH LAW PRACTICE LIMITED is a Secretary of the company. RITCHIE, James is a Director of the company. RITCHIE, Murray James is a Director of the company. Secretary GRANT SMITH LAW PRACTICE has been resigned. Director MOHAMED YASEEN, Sundara Moorthy has been resigned. Director UMAR FAROOK, Sundaramoorthy Mohamed Abubakr has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Appointed Date: 01 August 2011

Director
RITCHIE, James
Appointed Date: 24 February 2009
77 years old

Director
RITCHIE, Murray James
Appointed Date: 24 February 2009
52 years old

Resigned Directors

Secretary
GRANT SMITH LAW PRACTICE
Resigned: 02 August 2011
Appointed Date: 11 April 2008

Director
MOHAMED YASEEN, Sundara Moorthy
Resigned: 24 February 2009
Appointed Date: 11 April 2008
58 years old

Director
UMAR FAROOK, Sundaramoorthy Mohamed Abubakr
Resigned: 24 February 2009
Appointed Date: 11 April 2008
50 years old

Persons With Significant Control

Mr Murray James Ritchie
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Ritchie
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOR PROPERTY LTD Events

20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
20 Mar 2017
Director's details changed for Mr Murray James Ritchie on 17 April 2016
16 Jan 2017
Total exemption full accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10

22 Feb 2016
Registration of charge SC3412330001, created on 17 February 2016
...
... and 29 more events
12 Mar 2009
Director appointed james ritchie
12 Mar 2009
Appointment terminated director sundaramoorthy mohamed abubakr umar farook
12 Mar 2009
Appointment terminated director sundara moorthy mohamed yaseen
24 Feb 2009
Company name changed fair deal foods LTD\certificate issued on 24/02/09
11 Apr 2008
Incorporation

JOR PROPERTY LTD Charges

17 February 2016
Charge code SC34 1233 0001
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects at 5 walker place, aberdeen…