JAMES MATTHEW PROPERTY ENTERPRISE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 05368600
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
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-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 . The most likely internet sites of JAMES MATTHEW PROPERTY ENTERPRISE LIMITED are www.jamesmatthewpropertyenterprise.co.uk, and www.james-matthew-property-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. James Matthew Property Enterprise Limited is a Private Limited Company. The company registration number is 05368600. James Matthew Property Enterprise Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of James Matthew Property Enterprise Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . EVANS, David Michael is a Director of the company. Secretary GLENMORE SECRETARIES LIMITED has been resigned. 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".


Current Directors

Director
EVANS, David Michael
Appointed Date: 17 February 2005
60 years old

Resigned Directors

Secretary
GLENMORE SECRETARIES LIMITED
Resigned: 16 February 2010
Appointed Date: 17 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

JAMES MATTHEW PROPERTY ENTERPRISE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

17 May 2016
First Gazette notice for compulsory strike-off
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
02 Mar 2005
Secretary resigned
02 Mar 2005
Director resigned
02 Mar 2005
New secretary appointed
02 Mar 2005
New director appointed
17 Feb 2005
Incorporation

JAMES MATTHEW PROPERTY ENTERPRISE LIMITED Charges

27 October 2006
Mortgage
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a apartment 43 octahedron 50 george…
29 November 2005
Deed of charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 22 george street, birmingham. Fixed charge over all…
29 November 2005
Deed of charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 43 george street, birmingham. Fixed charge over all…
24 July 2005
Deed of charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 76 southbank (blk d) horseley fields wolverhampton…
24 July 2005
Deed of charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 57 southbank (blk d) southbank horseley fields…