J ATKINS (PROPERTIES) LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 1AJ

Company number 01798050
Status Active
Incorporation Date 7 March 1984
Company Type Private Limited Company
Address ABACUS HOUSE, 70 72 HIGHSTREET, BEXLEY, KENT, DA5 1AJ
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 one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Registration of charge 017980500035, created on 3 August 2016. The most likely internet sites of J ATKINS (PROPERTIES) LIMITED are www.jatkinsproperties.co.uk, and www.j-atkins-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. J Atkins Properties Limited is a Private Limited Company. The company registration number is 01798050. J Atkins Properties Limited has been working since 07 March 1984. The present status of the company is Active. The registered address of J Atkins Properties Limited is Abacus House 70 72 Highstreet Bexley Kent Da5 1aj. . ATKINS, Tracey Jane is a Secretary of the company. ATKINS, Esther Anne is a Director of the company. ATKINS, James Arthur is a Director of the company. ATKINS, Paul James is a Director of the company. ATKINS, Tracey Jane is a Director of the company. BENNETT, Karen is a Director of the company. Secretary ATKINS, Esther Anne has been resigned. Secretary ATKINS, Tracey Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ATKINS, Tracey Jane
Appointed Date: 08 October 2014

Director
ATKINS, Esther Anne
Appointed Date: 19 October 1991
77 years old

Director
ATKINS, James Arthur

79 years old

Director
ATKINS, Paul James
Appointed Date: 24 October 2011
48 years old

Director
ATKINS, Tracey Jane
Appointed Date: 24 October 2011
56 years old

Director
BENNETT, Karen
Appointed Date: 24 October 2011
55 years old

Resigned Directors

Secretary
ATKINS, Esther Anne
Resigned: 08 October 2014
Appointed Date: 13 July 2009

Secretary
ATKINS, Tracey Jane
Resigned: 13 July 2009

Persons With Significant Control

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

J ATKINS (PROPERTIES) LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
15 Aug 2016
Registration of charge 017980500035, created on 3 August 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000

...
... and 122 more events
23 Aug 1987
Return made up to 28/07/86; full list of members

01 Jul 1987
Particulars of mortgage/charge

30 Jun 1987
First gazette

07 Jun 1986
Registered office changed on 07/06/86 from: 729 sidcup road london SE9

11 Apr 1984
Dir / sec appoint / resign

J ATKINS (PROPERTIES) LIMITED Charges

3 August 2016
Charge code 0179 8050 0035
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Classicus Estates Limited
Description: All that land known as land on the north side of green…
3 September 2015
Charge code 0179 8050 0034
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 marechal niel parade sidcup kent t/no…
3 September 2015
Charge code 0179 8050 0033
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 5 marechal niel parade sidcup kent t/no…
22 July 2015
Charge code 0179 8050 0032
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 8 bedens road, foots bray, sidcup, kent t/no…
16 July 2014
Charge code 0179 8050 0031
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 184 chislehurst road, petts wood, kent…
2 November 2012
Mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 3A gloucester parade blackfen road sidcup…
2 November 2012
Mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2A gloucester parade blackfen road sidcup…
2 November 2012
Mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1A gloucester parade blackfen road sidcup…
31 May 2012
Mortgage
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 289 and 289A yorkland avenue blackfen sidcup kent together…
4 October 2011
Legal charge
Delivered: 17 October 2011
Status: Outstanding
Persons entitled: Nortel Networks UK Limited (In Administration)
Description: Land on the east side of green lane, london t/nos 324313…
1 December 2009
Legal charge
Delivered: 18 December 2009
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: 289 yorkland avenue welling kent.
17 July 2009
Mortgage
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a apartment 6 cappella, 57 haven road…
15 September 2008
Legal charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land adjoining 7 bedens…
22 July 2008
Legal charge
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 marechal niel parade main road sidcup…
1 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 duggan drive chislehurst kent.
1 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 2 duggan drive chislehurst kent.
27 August 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 24 arequipa reef, off pacific drive…
1 September 2000
Legal charge
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 367A footscray road new eltham london SE9…
8 February 1999
Legal charge
Delivered: 24 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of green lane,new…
10 November 1997
Legal charge
Delivered: 13 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sports ground on north east side of footscray road, new…
15 September 1997
Floating charge
Delivered: 19 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking whatsoever and wheresoever present and…
17 December 1993
Legal charge
Delivered: 29 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 crofton green orpington also k/a 5 beckford drive crofton…
9 February 1993
Legal charge
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: All that land and buildings k/a the sports ground,new…
9 February 1993
Legal charge
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: All that land together with buildings erected thereon or on…
13 November 1992
Legal charge
Delivered: 20 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 ninhams wood,farnborough park,orpington kent.
27 October 1992
Legal charge
Delivered: 29 October 1992
Status: Partially satisfied
Persons entitled: Stc Limited
Description: All that l/h property k/a stc sports ground ivor grove new…
30 September 1992
Legal charge
Delivered: 8 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 729 sidcup road l/b of greenwich t/n 437892.
10 March 1989
Legal charge
Delivered: 16 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 182A farnaby road, shortlands, bromley, L.B. of bromley…
9 January 1989
Legal charge
Delivered: 16 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 117, 119 plumstead high street, L.B. of…
19 December 1988
Legal charge
Delivered: 28 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 roydene road, plumstead, london borough of greenwich…
19 December 1988
Legal charge
Delivered: 28 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 & 2 sand cliff road erith, london borough of bexley title…
19 December 1988
Legal charge
Delivered: 28 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on north side of gatling road, london…
28 July 1987
Legal charge
Delivered: 5 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - 406 footscray road new eltham greenwich london title…
25 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied on 16 February 1993
Persons entitled: Barclays Bank PLC
Description: F/H -8A chelsfield road orpington bromley london title no…
7 February 1986
Mortgage
Delivered: 14 February 1986
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: 729 sidcup road, eltham, london. Land registry title 437892.