JAP CONSULTANTS LIMITED
ABERDEENSHIRE BONSQUARE 573 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB41 9NR

Company number SC232558
Status Active
Incorporation Date 10 June 2002
Company Type Private Limited Company
Address 16 CRAIGHALL CRESCENT, ELLON, ABERDEENSHIRE, AB41 9NR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 10,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 10,000 . The most likely internet sites of JAP CONSULTANTS LIMITED are www.japconsultants.co.uk, and www.jap-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Aberdeen Rail Station is 15.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jap Consultants Limited is a Private Limited Company. The company registration number is SC232558. Jap Consultants Limited has been working since 10 June 2002. The present status of the company is Active. The registered address of Jap Consultants Limited is 16 Craighall Crescent Ellon Aberdeenshire Ab41 9nr. . JOHNSON, Trevor is a Secretary of the company. JOHNSON, Andrew is a Director of the company. Secretary BEWS, Alastair Andrew has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Director ALEXANDER, Mark has been resigned. Nominee Director BONSQUARE NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
JOHNSON, Trevor
Appointed Date: 28 January 2008

Director
JOHNSON, Andrew
Appointed Date: 25 July 2002
59 years old

Resigned Directors

Secretary
BEWS, Alastair Andrew
Resigned: 28 January 2008
Appointed Date: 25 July 2002

Secretary
JAMES AND GEORGE COLLIE
Resigned: 25 July 2002
Appointed Date: 10 June 2002

Director
ALEXANDER, Mark
Resigned: 07 November 2005
Appointed Date: 25 July 2002
58 years old

Nominee Director
BONSQUARE NOMINEES LIMITED
Resigned: 25 July 2002
Appointed Date: 10 June 2002

JAP CONSULTANTS LIMITED Events

05 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000

26 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000

...
... and 37 more events
26 Jul 2002
Company name changed bonsquare 573 LIMITED\certificate issued on 26/07/02
14 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

10 Jun 2002
Incorporation

JAP CONSULTANTS LIMITED Charges

19 March 2003
Standard security
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35A st clair street, aberdeen.
26 September 2002
Bond & floating charge
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…