JIMMYS PROPERTIES LIMITED
BRADFORD OTLEY ROAD NEWS LIMITED

Hellopages » West Yorkshire » Bradford » BD10 0BX

Company number 04747155
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 138 NEW LINE, GREENGATES, BRADFORD, W YORKS, BD10 0BX
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 forty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of JIMMYS PROPERTIES LIMITED are www.jimmysproperties.co.uk, and www.jimmys-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bradford Interchange Rail Station is 3.2 miles; to Bingley Rail Station is 5.3 miles; to Burley-in-Wharfedale Rail Station is 5.7 miles; to Crossflatts Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jimmys Properties Limited is a Private Limited Company. The company registration number is 04747155. Jimmys Properties Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Jimmys Properties Limited is 138 New Line Greengates Bradford W Yorks Bd10 0bx. . HAWTHORN, James is a Director of the company. Secretary HAWTHORN, Julia has been resigned. Secretary KAUSER, Shabana has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director RAHMAN, Zahid has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAWTHORN, James
Appointed Date: 15 April 2004
71 years old

Resigned Directors

Secretary
HAWTHORN, Julia
Resigned: 01 April 2012
Appointed Date: 15 April 2004

Secretary
KAUSER, Shabana
Resigned: 15 April 2004
Appointed Date: 28 April 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 30 April 2003
Appointed Date: 28 April 2003

Director
RAHMAN, Zahid
Resigned: 15 April 2004
Appointed Date: 28 April 2003
50 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 30 April 2003
Appointed Date: 28 April 2003

JIMMYS PROPERTIES LIMITED Events

23 Nov 2016
Micro company accounts made up to 31 March 2016
11 Aug 2016
Satisfaction of charge 1 in full
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

21 Oct 2015
Micro company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

...
... and 35 more events
16 May 2003
Secretary resigned
12 May 2003
New secretary appointed
12 May 2003
New director appointed
12 May 2003
Registered office changed on 12/05/03 from: 14 otley road baildon bradford BD17 7HB
28 Apr 2003
Incorporation

JIMMYS PROPERTIES LIMITED Charges

1 August 2006
Debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2005
Legal mortgage
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 138 new line greengates bradford. With the…
5 November 2004
Legal mortgage
Delivered: 13 November 2004
Status: Satisfied on 11 August 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a woolcombers hall dale street shipley…