JRMC PROPERTY COMPANY LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 5DF

Company number 06954534
Status Active
Incorporation Date 7 July 2009
Company Type Private Limited Company
Address 519 JOCKEY ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5DF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 750 . The most likely internet sites of JRMC PROPERTY COMPANY LIMITED are www.jrmcpropertycompany.co.uk, and www.jrmc-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Jrmc Property Company Limited is a Private Limited Company. The company registration number is 06954534. Jrmc Property Company Limited has been working since 07 July 2009. The present status of the company is Active. The registered address of Jrmc Property Company Limited is 519 Jockey Road Sutton Coldfield West Midlands B73 5df. The company`s financial liabilities are £277.92k. It is £4.87k against last year. The cash in hand is £7.97k. It is £-1.61k against last year. And the total assets are £8.19k, which is £-1.63k against last year. HANIF, Mohammed, Dr is a Secretary of the company. HANIF, Mohammed, Dr is a Director of the company. HAYLES-LAWRENCE, Karen Angella, Dr is a Director of the company. SMITH, Joanne, Dr is a Director of the company. VARSANI, Gattotkutch Bhimji is a Director of the company. Secretary CHAPMAN, John Philip Oakley, Dr has been resigned. Director CHAPMAN, John Philip Oakley, Dr has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Renting and operating of Housing Association real estate".


jrmc property company Key Finiance

LIABILITIES £277.92k
+1%
CASH £7.97k
-17%
TOTAL ASSETS £8.19k
-17%
All Financial Figures

Current Directors

Secretary
HANIF, Mohammed, Dr
Appointed Date: 07 July 2014

Director
HANIF, Mohammed, Dr
Appointed Date: 07 July 2009
58 years old

Director
HAYLES-LAWRENCE, Karen Angella, Dr
Appointed Date: 07 July 2009
59 years old

Director
SMITH, Joanne, Dr
Appointed Date: 07 July 2009
53 years old

Director
VARSANI, Gattotkutch Bhimji
Appointed Date: 07 July 2009
50 years old

Resigned Directors

Secretary
CHAPMAN, John Philip Oakley, Dr
Resigned: 07 July 2014
Appointed Date: 07 July 2009

Director
CHAPMAN, John Philip Oakley, Dr
Resigned: 01 July 2014
Appointed Date: 07 July 2009
74 years old

Director
STEPHENS, Graham Robertson
Resigned: 07 July 2009
Appointed Date: 07 July 2009
75 years old

Persons With Significant Control

Dr Mohammed Hanif
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gattotkutch Bhimji Varsani
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JRMC PROPERTY COMPANY LIMITED Events

18 Jul 2016
Confirmation statement made on 7 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 750

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
...
... and 24 more events
28 Jul 2009
Director appointed dr mohammed hanif
28 Jul 2009
Director appointed dr gattotkutch bhimji varsani
28 Jul 2009
Director appointed dr joanne smith
15 Jul 2009
Appointment terminated director graham stephens
07 Jul 2009
Incorporation

JRMC PROPERTY COMPANY LIMITED Charges

30 September 2009
Mortgage
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 517 jockey road, boudmere sutton coldfield…
30 September 2009
Mortgage deed
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 519 jockey road boldmere sutton…
19 August 2009
Debenture
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…