JEMCO PROPERTIES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4RU

Company number 02457799
Status Active
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address VALLEY MILLS, VALLEY ROAD, BRADFORD, WEST YORKSHIRE, BD1 4RU
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 eighty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Satisfaction of charge 6 in full; Satisfaction of charge 1 in full. The most likely internet sites of JEMCO PROPERTIES LIMITED are www.jemcoproperties.co.uk, and www.jemco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Jemco Properties Limited is a Private Limited Company. The company registration number is 02457799. Jemco Properties Limited has been working since 09 January 1990. The present status of the company is Active. The registered address of Jemco Properties Limited is Valley Mills Valley Road Bradford West Yorkshire Bd1 4ru. The company`s financial liabilities are £268.36k. It is £50.02k against last year. And the total assets are £131.82k, which is £-297.13k against last year. HOLMES, Jenny Melissa is a Secretary of the company. HOLMES, Winston Peter is a Secretary of the company. HOLMES, Jenny Melissa is a Director of the company. HOLMES, Julian Charles is a Director of the company. Secretary BYRNE, Susan has been resigned. Secretary THOMIS, Susan Margaret has been resigned. Secretary WARD, Caroline has been resigned. Director HOLMES, Maxine Tessa has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jemco properties Key Finiance

LIABILITIES £268.36k
+22%
CASH n/a
TOTAL ASSETS £131.82k
-70%
All Financial Figures

Current Directors


Secretary
HOLMES, Winston Peter
Appointed Date: 10 August 2004

Director

Director

Resigned Directors

Secretary
BYRNE, Susan
Resigned: 20 March 1998
Appointed Date: 31 October 1995

Secretary
THOMIS, Susan Margaret
Resigned: 10 August 2004
Appointed Date: 20 March 1998

Secretary
WARD, Caroline
Resigned: 31 October 1995

Director
HOLMES, Maxine Tessa
Resigned: 01 March 2014
89 years old

JEMCO PROPERTIES LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 29 February 2016
25 Apr 2016
Satisfaction of charge 6 in full
25 Apr 2016
Satisfaction of charge 1 in full
25 Apr 2016
Satisfaction of charge 4 in full
25 Apr 2016
Satisfaction of charge 2 in full
...
... and 76 more events
22 Mar 1991
Return made up to 12/03/91; full list of members

27 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1990
Particulars of mortgage/charge

31 Jan 1990
Accounting reference date notified as 28/02

09 Jan 1990
Incorporation

JEMCO PROPERTIES LIMITED Charges

15 November 2002
Legal charge
Delivered: 23 November 2002
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: Tong park mills baildon shipley. By way of fixed charge the…
15 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of spring mill street…
15 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of spring mill street…
24 June 1997
Legal mortgage
Delivered: 7 July 1997
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wharncliffe industrial complex station…
24 June 1997
Mortgage debenture
Delivered: 1 July 1997
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 June 1990
Third party charge
Delivered: 20 June 1990
Status: Satisfied on 25 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/hold land together with the buildings erected…