PROPERTIES S.J.S LTD.
BRISTOL

Hellopages » Bristol » Bristol, City of » BS16 2LA

Company number 01543548
Status Active
Incorporation Date 5 February 1981
Company Type Private Limited Company
Address 9 STRAITS PARADE, FISHPONDS, BRISTOL, BS16 2LA
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-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 53 . The most likely internet sites of PROPERTIES S.J.S LTD. are www.propertiessjs.co.uk, and www.properties-s-j-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Bristol Parkway Rail Station is 2.3 miles; to Lawrence Hill Rail Station is 2.3 miles; to Bristol Temple Meads Rail Station is 3.3 miles; to Keynsham Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Properties S J S Ltd is a Private Limited Company. The company registration number is 01543548. Properties S J S Ltd has been working since 05 February 1981. The present status of the company is Active. The registered address of Properties S J S Ltd is 9 Straits Parade Fishponds Bristol Bs16 2la. . STAFFORD, Bridgette Ann is a Secretary of the company. STAFFORD, Stephen Paul is a Director of the company. Secretary STAFFORD, Bridgette Anne has been resigned. Secretary STAFFORD, Melanie Sue has been resigned. Director STAFFORD, Bridgette Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STAFFORD, Bridgette Ann
Appointed Date: 03 August 2012

Director

Resigned Directors

Secretary
STAFFORD, Bridgette Anne
Resigned: 11 August 1994

Secretary
STAFFORD, Melanie Sue
Resigned: 03 August 2012
Appointed Date: 11 August 1994

Director
STAFFORD, Bridgette Anne
Resigned: 11 August 1994
90 years old

Persons With Significant Control

Mr Stephen Paul Stafford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROPERTIES S.J.S LTD. Events

18 Dec 2016
Confirmation statement made on 18 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 August 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 53

06 May 2015
Total exemption small company accounts made up to 31 August 2014
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 53

...
... and 72 more events
29 Jul 1987
Return made up to 31/12/86; full list of members

22 Dec 1986
Return made up to 31/12/85; full list of members

14 Oct 1986
Full accounts made up to 31 August 1984

12 May 1986
Full accounts made up to 31 August 1983

05 Feb 1981
Incorporation

PROPERTIES S.J.S LTD. Charges

18 September 2012
Guarantee & debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2011
Legal charge
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 42 tyndalls park road clifton bristol t/no BL26800.
2 August 2007
Legal charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H first floor flat 42 tyndalls park road clifton bristol.
16 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as flat 3 42 tyndalls park road…
16 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a warren cottage wotton under edge…
16 December 1999
Debenture
Delivered: 29 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1998
Legal charge
Delivered: 23 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at warren wood and hentley wood wotton under edge…
12 August 1992
Legal charge
Delivered: 21 August 1992
Status: Satisfied on 16 May 2011
Persons entitled: Barclays Bank PLC
Description: 406 stapleton road bristol avon t/n av 93206.
25 June 1982
Legal charge
Delivered: 1 July 1982
Status: Satisfied on 16 May 2011
Persons entitled: Barclays Bank PLC
Description: F/H 29/31 cranleigh court road yate, bristol, avon.
26 January 1982
Legal charge
Delivered: 9 February 1982
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: F/H 26 church road newport, gwent.
21 January 1982
Guarantee & debenture
Delivered: 9 February 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and all property and…