J.F. PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 8AT

Company number 03137597
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address M R COWDREY & CO, 125 NOTTINGHAM ROAD STAPLEFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 8AT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of J.F. PROPERTIES LIMITED are www.jfproperties.co.uk, and www.j-f-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and ten months. J F Properties Limited is a Private Limited Company. The company registration number is 03137597. J F Properties Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of J F Properties Limited is M R Cowdrey Co 125 Nottingham Road Stapleford Nottingham Nottinghamshire Ng9 8at. The company`s financial liabilities are £306.09k. It is £4.14k against last year. And the total assets are £816.67k, which is £-36.08k against last year. WILLIAMS, John Ffoulkes is a Secretary of the company. WILLIAMS, Gillian Mary is a Director of the company. WILLIAMS, John Ffoulkes is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


j.f. properties Key Finiance

LIABILITIES £306.09k
+1%
CASH n/a
TOTAL ASSETS £816.67k
-5%
All Financial Figures

Current Directors

Secretary
WILLIAMS, John Ffoulkes
Appointed Date: 13 December 1995

Director
WILLIAMS, Gillian Mary
Appointed Date: 13 December 1995
77 years old

Director
WILLIAMS, John Ffoulkes
Appointed Date: 13 December 1995
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Persons With Significant Control

Mr John Ffoulkes Williams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.F. PROPERTIES LIMITED Events

14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Jul 2016
Micro company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

14 Aug 2015
Total exemption full accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 49 more events
21 Dec 1995
New director appointed
21 Dec 1995
New secretary appointed;new director appointed
20 Dec 1995
Director resigned
20 Dec 1995
Secretary resigned
13 Dec 1995
Incorporation

J.F. PROPERTIES LIMITED Charges

19 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a LOT2 church farm adderley f/H. With the…
9 May 2001
Legal mortgage
Delivered: 12 May 2001
Status: Satisfied on 23 October 2002
Persons entitled: Hsbc Bank PLC
Description: The property at land off the beeches nantwich cheshire…
26 January 2001
Debenture
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1996
Floating charge
Delivered: 21 May 1996
Status: Satisfied on 20 January 2001
Persons entitled: The Heritable and General Investment Bank Limited
Description: Undertaking and all property and assets present and future…
10 May 1996
Legal charge
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Eight plots of f/hold land at ashdale park,yarnfield,county…
10 May 1996
Set-off and charge
Delivered: 21 May 1996
Status: Satisfied on 20 January 2001
Persons entitled: The Heritable and General Investment Bank Limited
Description: The accounts opened with the bank pursuant to paragraph…