J. AND H. PROPERTY MANAGEMENT LIMITED
KEIGHLEY PACKAGING CONTRACTS LIMITED

Hellopages » West Yorkshire » Bradford » BD21 4BZ

Company number 03778463
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address UNIT 3 AIREDALE PARK, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of J. AND H. PROPERTY MANAGEMENT LIMITED are www.jandhpropertymanagement.co.uk, and www.j-and-h-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Bingley Rail Station is 3.1 miles; to Burley-in-Wharfedale Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 8 miles; to Bradford Interchange Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J and H Property Management Limited is a Private Limited Company. The company registration number is 03778463. J and H Property Management Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of J and H Property Management Limited is Unit 3 Airedale Park Royd Ings Avenue Keighley West Yorkshire Bd21 4bz. . BAIRSTOW, Michelle Annette is a Secretary of the company. BAIRSTOW, Andrew Robert is a Director of the company. BAIRSTOW, Michelle Annette is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAIRSTOW, Michelle Annette
Appointed Date: 27 May 1999

Director
BAIRSTOW, Andrew Robert
Appointed Date: 27 May 1999
60 years old

Director
BAIRSTOW, Michelle Annette
Appointed Date: 27 May 1999
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 May 1999
Appointed Date: 27 May 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 May 1999
Appointed Date: 27 May 1999

J. AND H. PROPERTY MANAGEMENT LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

12 Jun 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 46 more events
06 Jun 1999
Secretary resigned
06 Jun 1999
New director appointed
06 Jun 1999
New secretary appointed;new director appointed
06 Jun 1999
Registered office changed on 06/06/99 from: 12 york place leeds west yorkshire LS1 2DS
27 May 1999
Incorporation

J. AND H. PROPERTY MANAGEMENT LIMITED Charges

21 September 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: City of Bradford Metropolitan District Council
Description: Unit 3 airedale park royd ings avenue keighley.
24 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of royd ings avenue…
24 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Riverside works dockfield road shipley. Assigns the…
18 April 2007
Debenture
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2004
Legal charge
Delivered: 1 October 2004
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: Riverside works dockfield road shipley bradford west…
24 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: Moorend works 45 highfield road idle bradford west…
20 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…