JAMES LAWSON PROPERTY LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5AH

Company number 00808403
Status Active
Incorporation Date 10 June 1964
Company Type Private Limited Company
Address 50 AYLESBURY ROAD, ASTON CLINTON, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP22 5AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of JAMES LAWSON PROPERTY LIMITED are www.jameslawsonproperty.co.uk, and www.james-lawson-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Tring Rail Station is 4.9 miles; to Princes Risborough Rail Station is 7.4 miles; to Leighton Buzzard Rail Station is 8.3 miles; to Saunderton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Lawson Property Limited is a Private Limited Company. The company registration number is 00808403. James Lawson Property Limited has been working since 10 June 1964. The present status of the company is Active. The registered address of James Lawson Property Limited is 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire England Hp22 5ah. . MILLER, David Charles is a Secretary of the company. MILLER, David Charles is a Director of the company. MILLER, James Lawson is a Director of the company. Director HILL, Malcolm John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
MILLER, James Lawson

94 years old

Resigned Directors

Director
HILL, Malcolm John
Resigned: 20 July 1993
67 years old

JAMES LAWSON PROPERTY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 November 2015
17 Dec 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
04 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

...
... and 79 more events
21 Jul 1987
Particulars of mortgage/charge

13 Mar 1987
Accounts for a small company made up to 31 March 1986

14 Jan 1987
Director resigned

23 Dec 1986
Annual return made up to 28/11/86

21 Nov 1986
New secretary appointed

JAMES LAWSON PROPERTY LIMITED Charges

30 March 1990
Legal charge
Delivered: 19 April 1990
Status: Outstanding
Persons entitled: Margaret Ann Miller
Description: Freehold 12 greenock road, acton ealing title no. Ngl…
15 July 1987
Mortgage debenture
Delivered: 21 July 1987
Status: Satisfied on 23 December 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 January 1985
Legal mortgage
Delivered: 15 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 greenock road, acton london borough of ealing t/n ngl…
4 April 1978
Mortgage
Delivered: 6 April 1978
Status: Outstanding
Persons entitled: Varbrid Bonding and Fidelity Guarantee Limited
Description: 12, greenock road, acton, london W.3.
9 December 1975
Legal mortgage
Delivered: 15 December 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Poyle works, poyle road, poyle, stanwell, spelthorne…
23 January 1970
Legal charge
Delivered: 2 February 1970
Status: Outstanding
Persons entitled: Galmerrow Properties LTD
Description: Six flats at wellington road south hounslow.
3 November 1969
Legal charge
Delivered: 11 November 1969
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 20 and 22 the grove, isleworth hounslow together with all…
17 August 1967
Mortgage (registered pursuant to an order of court dated 12.1.77)
Delivered: 26 January 1977
Status: Outstanding
Persons entitled: Commercial Union Assurance Company Limited
Description: 12 greenock road, acton, london, W.3 title no. Ngl 24802.