J & L PROPERTIES (DONCASTER) LIMITED
DONCASTER

Hellopages » Nottinghamshire » Bassetlaw » DN11 8BZ

Company number 04749368
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address 1 LORDS WOOD ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN11 8BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J & L PROPERTIES (DONCASTER) LIMITED are www.jlpropertiesdoncaster.co.uk, and www.j-l-properties-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Doncaster Rail Station is 8.2 miles; to Retford Rail Station is 8.3 miles; to Retford Low Level Rail Station is 8.5 miles; to Bentley (S Yorks) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J L Properties Doncaster Limited is a Private Limited Company. The company registration number is 04749368. J L Properties Doncaster Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of J L Properties Doncaster Limited is 1 Lords Wood Road Harworth Doncaster South Yorkshire England Dn11 8bz. The company`s financial liabilities are £18.8k. It is £-6.36k against last year. The cash in hand is £0.24k. It is £-0.64k against last year. And the total assets are £32.84k, which is £3.76k against last year. FLETCHER, Nicholas Anthony is a Secretary of the company. FLETCHER, Gail is a Director of the company. FLETCHER, Nicholas Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j & l properties (doncaster) Key Finiance

LIABILITIES £18.8k
-26%
CASH £0.24k
-73%
TOTAL ASSETS £32.84k
+12%
All Financial Figures

Current Directors

Secretary
FLETCHER, Nicholas Anthony
Appointed Date: 30 April 2003

Director
FLETCHER, Gail
Appointed Date: 30 April 2003
52 years old

Director
FLETCHER, Nicholas Anthony
Appointed Date: 30 April 2003
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

J & L PROPERTIES (DONCASTER) LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Registered office address changed from Unit 10 Station Road Yard Station Road Bawtry Doncaster South Yorkshire DN10 6QD to 1 Lords Wood Road Harworth Doncaster South Yorkshire DN11 8BZ on 13 January 2016
20 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

...
... and 28 more events
03 Jun 2003
New director appointed
03 Jun 2003
New secretary appointed;new director appointed
03 Jun 2003
Secretary resigned
03 Jun 2003
Director resigned
30 Apr 2003
Incorporation

J & L PROPERTIES (DONCASTER) LIMITED Charges

8 September 2006
Mortgage
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 45 belmont avenue doncaster south yorkshire t/no SYK342586…
15 September 2005
Mortgage
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 100 manor drive, bennetthorpe, doncaster, by…
14 January 2005
Mortgage deed
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 41 & 41A upper kenyon street, thorne…
1 October 2004
Mortgage deed
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 41 upper kenyon street thorne…