J.E.TURNER'S PROPERTIES LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3EU

Company number 00491891
Status Active
Incorporation Date 23 February 1951
Company Type Private Limited Company
Address 16 HERONSGATE TRADING ESTATE, PAYCOCKE ROAD, BASILDON, ESSEX, SS14 3EU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 3,650 . The most likely internet sites of J.E.TURNER'S PROPERTIES LIMITED are www.jeturnersproperties.co.uk, and www.j-e-turner-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eight months. The distance to to Laindon Rail Station is 3.4 miles; to Battlesbridge Rail Station is 3.9 miles; to Billericay Rail Station is 4.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J E Turner S Properties Limited is a Private Limited Company. The company registration number is 00491891. J E Turner S Properties Limited has been working since 23 February 1951. The present status of the company is Active. The registered address of J E Turner S Properties Limited is 16 Heronsgate Trading Estate Paycocke Road Basildon Essex Ss14 3eu. The company`s financial liabilities are £47.01k. It is £-5.63k against last year. The cash in hand is £17.65k. It is £7.42k against last year. And the total assets are £33.05k, which is £14.47k against last year. TURNER, Emma is a Secretary of the company. TURNER, David Jeffrey is a Director of the company. TURNER, Emma is a Director of the company. Secretary TURNER, May has been resigned. Director TURNER, May has been resigned. Director TURNER, Philip John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


j.e.turner's properties Key Finiance

LIABILITIES £47.01k
-11%
CASH £17.65k
+72%
TOTAL ASSETS £33.05k
+77%
All Financial Figures

Current Directors

Secretary
TURNER, Emma
Appointed Date: 03 September 2011

Director

Director
TURNER, Emma
Appointed Date: 03 September 2011
52 years old

Resigned Directors

Secretary
TURNER, May
Resigned: 03 September 2011

Director
TURNER, May
Resigned: 03 September 2011
99 years old

Director
TURNER, Philip John
Resigned: 10 May 2001
71 years old

Persons With Significant Control

Ms Emma Turner
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr David Turner
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Ms May Turner
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.E.TURNER'S PROPERTIES LIMITED Events

05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,650

06 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3,650

...
... and 93 more events
12 May 1987
Full accounts made up to 30 September 1986

28 Oct 1986
Registered office changed on 28/10/86 from: high holborn house 52/54, high holborn london WC1

29 May 1986
Full accounts made up to 30 September 1985

06 Sep 1978
New secretary appointed
23 Feb 1951
Certificate of incorporation

J.E.TURNER'S PROPERTIES LIMITED Charges

11 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 47 grange park road, london the rental income by way of…
31 August 2001
Legal charge
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 255 shrewsbury rd,forest gate,london E7 8QU.
31 August 2001
Legal charge
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 ferndale rd,forest gate,london E7 8JX.
15 August 1995
Legal charge
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 31 ferndale road forest gate london…
15 August 1995
Legal charge
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 14 crescent road upton manor london. Together with all…
26 July 1995
Fixed and floating charge
Delivered: 5 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1988
Legal charge
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 255 shrewsbury road east ham, london E6.
15 August 1988
Legal charge
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 47 grange park road leyton.
15 August 1988
Legal charge
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 27 stopford road upton manor, west ham, london.
15 August 1988
Legal charge
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 56 woodlands road ilford, essex.
15 August 1988
Legal charge
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 80 & 82 shrewsbury road east ham, london…
16 February 1988
Legal charge
Delivered: 2 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 94, aldborough rd, south ilford, essex T.no:- egl 148906.
15 March 1955
Deposit of deeds
Delivered: 21 March 1955
Status: Satisfied on 5 September 2001
Persons entitled: Barclays Bank PLC
Description: (2) 47 grange park road leyton essex.
15 March 1955
Deposit of deeds
Delivered: 21 March 1955
Status: Satisfied on 5 September 2001
Persons entitled: Barclays Bank PLC
Description: (1) 2 lavender street (2) walton terrace stratford E15.
1 July 1954
Deposit of deeds
Delivered: 7 July 1954
Status: Satisfied on 5 September 2001
Persons entitled: Barclays Bank PLC
Description: 30A, 32, 32A and 34 (formerly known as 28/30 and 32/34)…
1 July 1954
Deposit of deeds
Delivered: 7 July 1954
Status: Satisfied on 5 September 2001
Persons entitled: Barclays Bank PLC
Description: 14 crescent road, upton manor, essex.
1 July 1954
Deposit of deeds
Delivered: 7 July 1954
Status: Satisfied on 5 September 2001
Persons entitled: Barclays Bank Limited
Description: 80 & 82 shrewsbury road, east ham, essex.
30 April 1952
Mortgage
Delivered: 8 May 1952
Status: Satisfied on 5 September 2001
Persons entitled: Halifax Building Society
Description: 265, katherine rd, forest gate, essex.
27 August 1951
Legal charge
Delivered: 11 September 1951
Status: Satisfied on 5 September 2001
Persons entitled: Abbey National Bldg Socy
Description: 47, grange park road, leyton, essex.
27 August 1951
Mortgage
Delivered: 29 August 1951
Status: Satisfied on 5 September 2001
Persons entitled: City Prudential Bldng Socy
Description: 94, aldborough road, seven kings, ilford.
4 June 1951
Mortgage
Delivered: 12 June 1951
Status: Satisfied on 5 September 2001
Persons entitled: City Prudential Bldng Socy
Description: 56 woodlands road ilford sussex.
1 March 1948
Mortgage
Delivered: 14 November 1956
Status: Satisfied on 5 September 2001
Persons entitled: City Prudential Building Society
Description: 4, lausanne road, peckham S.E.