JALWOOD PROPERTY CO. LIMITED
YSTRAD MYNACH

Hellopages » Caerphilly » Caerphilly » CF82 7TR

Company number 01195814
Status Active
Incorporation Date 8 January 1975
Company Type Private Limited Company
Address THE RECYCLING CENTRE, DYFFRYN BUSINESS PARK, YSTRAD MYNACH, CAERPHILLY, CF82 7TR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Eira Ann Jones on 7 August 2016. The most likely internet sites of JALWOOD PROPERTY CO. LIMITED are www.jalwoodpropertyco.co.uk, and www.jalwood-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Risca & Pontymister Rail Station is 6 miles; to Llandaf Rail Station is 8.3 miles; to Cathays Rail Station is 9.9 miles; to Cardiff Queen Street Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jalwood Property Co Limited is a Private Limited Company. The company registration number is 01195814. Jalwood Property Co Limited has been working since 08 January 1975. The present status of the company is Active. The registered address of Jalwood Property Co Limited is The Recycling Centre Dyffryn Business Park Ystrad Mynach Caerphilly Cf82 7tr. . JONES, Eira Ann is a Secretary of the company. HAMPSHIRE, Amber Rachel is a Director of the company. JONES, Eira Ann is a Director of the company. JONES, Jason Jon is a Director of the company. JONES, Lewis Michael is a Director of the company. Director JONES, Michael David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary

Director
HAMPSHIRE, Amber Rachel
Appointed Date: 23 June 2014
54 years old

Director
JONES, Eira Ann

83 years old

Director
JONES, Jason Jon
Appointed Date: 23 June 2014
57 years old

Director
JONES, Lewis Michael
Appointed Date: 23 June 2014
51 years old

Resigned Directors

Director
JONES, Michael David
Resigned: 31 March 2015
87 years old

Persons With Significant Control

Eira Ann Jones
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

JALWOOD PROPERTY CO. LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 August 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Director's details changed for Eira Ann Jones on 7 August 2016
15 Mar 2016
Total exemption small company accounts made up to 31 August 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 12,000

...
... and 89 more events
01 Oct 1987
Particulars of mortgage/charge

15 Apr 1987
Particulars of mortgage/charge

23 Jan 1987
Accounts for a small company made up to 31 August 1986

29 Nov 1986
Particulars of mortgage/charge

08 Jan 1975
Incorporation

JALWOOD PROPERTY CO. LIMITED Charges

14 March 2000
Mortgage deed
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 comercial street pontllanfraith t/no:…
14 March 2000
Mortgage deed
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 113 commercial street aberbargoed…
24 November 1997
Mortgage deed
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 176 high street blackwood…
24 November 1997
Mortgage deed
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 178 high street blackwood t/n WA236827…
24 November 1997
Mortgage deed
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 76 high street pentwynmawr and…
10 December 1991
Legal charge
Delivered: 13 December 1991
Status: Satisfied on 21 March 2000
Persons entitled: Chartered Trust PLC
Description: F/H property k/a 178 high street, blackwood, gwent title…
30 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 21 March 2000
Persons entitled: Chartered Trust Public Limited Company
Description: F/H 178 high street, blackwood, gwent.
7 April 1987
Memorandum of deposit of tiele deeds
Delivered: 15 April 1987
Status: Satisfied on 12 March 1994
Persons entitled: Blwyn Borough Council
Description: All that f/h interest in property k/a 3,commercial street…
20 November 1986
Memorandum of deposit title of deeds
Delivered: 29 November 1986
Status: Satisfied on 21 March 2000
Persons entitled: Islwyn Borough Council
Description: 176 high street, blackwood gwent.
19 July 1982
Legal charge
Delivered: 6 August 1982
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 76 high street, pentwynmawr, newbridge gwent, title no…
19 July 1982
Legal charge
Delivered: 6 August 1982
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: L/H land lying to the south west of glanhowy road, wyllil…
19 July 1982
Legal charge
Delivered: 6 August 1982
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the south west of glanhowy road, wyllil…
19 July 1982
Legal charge
Delivered: 6 August 1982
Status: Satisfied on 8 April 1995
Persons entitled: Barclays Bank PLC
Description: F/H 52 central street, ystrad mynach, mid glamorgan.
19 July 1982
Legal charge
Delivered: 6 August 1982
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H "cartref" 16 blackwood road, pontllanfraith, gwent.
19 July 1982
Guarantee & debenture
Delivered: 6 August 1982
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1978
Mortgage
Delivered: 3 August 1978
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: L/Hold lands and premises being 176 high street, blackwood…
30 December 1977
Mortgage
Delivered: 5 January 1978
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: F/H land and premises being cartref 16 blackwood road…
30 December 1977
Mortgage
Delivered: 5 January 1978
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 52 central st, ystrad mynach in…
27 September 1976
Legal charge
Delivered: 1 October 1976
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: 113 commercial street, aberbargoed, gwent.
27 September 1976
Legal charge
Delivered: 1 October 1976
Status: Satisfied on 28 January 1997
Persons entitled: Barclays Bank PLC
Description: 7, alexander road, new tredegar, mid-glamrgan.
27 September 1976
Legal charge
Delivered: 1 October 1976
Status: Satisfied on 12 March 1994
Persons entitled: Barclays Bank PLC
Description: 49, arthur street, abertysswg, gwent.