Company number 03803009
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address 20 SAINT TUDORS VIEW, BLACKWOOD, CAERPHILLY, NP12 1AQ
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 sixty-six events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 038030090015, created on 30 October 2015. The most likely internet sites of JAMAS PROPERTIES LIMITED are www.jamasproperties.co.uk, and www.jamas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Risca & Pontymister Rail Station is 6 miles; to Rhymney Rail Station is 7.7 miles; to Rhiwbina Rail Station is 9.7 miles; to Radyr Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamas Properties Limited is a Private Limited Company.
The company registration number is 03803009. Jamas Properties Limited has been working since 08 July 1999.
The present status of the company is Active. The registered address of Jamas Properties Limited is 20 Saint Tudors View Blackwood Caerphilly Np12 1aq. The company`s financial liabilities are £1.11k. It is £-48.18k against last year. The cash in hand is £8.92k. It is £-31.61k against last year. And the total assets are £8.92k, which is £-41.83k against last year. GARDNER, Julie is a Secretary of the company. GARDNER, Julie is a Director of the company. GARDNER, Raymond Dennis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
jamas properties Key Finiance
LIABILITIES
£1.11k
-98%
CASH
£8.92k
-78%
TOTAL ASSETS
£8.92k
-83%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1999
Appointed Date: 08 July 1999
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 July 1999
Appointed Date: 08 July 1999
Persons With Significant Control
Mr Raymond Dennis Gardner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Julie Gardner
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JAMAS PROPERTIES LIMITED Events
11 Jul 2016
Confirmation statement made on 8 July 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 July 2015
20 Nov 2015
Registration of charge 038030090015, created on 30 October 2015
14 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
15 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 56 more events
05 Aug 1999
Secretary resigned
04 Aug 1999
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
04 Aug 1999
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
04 Aug 1999
Resolutions
-
ELRES ‐
Elective resolution
08 Jul 1999
Incorporation
30 October 2015
Charge code 0380 3009 0015
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 hartland house prospect place ferry court cardiff…
16 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 yew street aberbargoed. By way of fixed charge the…
16 November 2007
Mortgage
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 neuaddwen street aberbargoed. By way of fixed charge the…
16 November 2007
Legal charge
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 school street elliot's town NP24 6DN. By way of fixed…
16 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at plot 16 cinnaber road blackwood f/H. With…
28 July 2004
Legal mortgage
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 310 western road leicester.
26 September 2002
Legal mortgage
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 31 st annes street,gilfach bargoed; f/hold t/no…
23 November 2001
Legal charge
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 28 neuaddwen st,aberbargoed,county borough of caerphilly.
2 April 2001
Legal mortgage
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 10 phillip street new tredegar. With the…
4 October 1999
Legal mortgage
Delivered: 6 October 1999
Status: Satisfied
on 1 August 2014
Persons entitled: Midland Bank PLC
Description: 12 school street aberbargoed. With the benefit of all…
27 September 1999
Legal mortgage
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 7 jubilee rd,new tredegar. With the benefit of all rights…
24 September 1999
Legal mortgage
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 11 yew street aberbargoed. With the benefit of all rights…
21 September 1999
Debenture
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1999
Legal mortgage
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 31 st annes street gilfach bargoed. With…
30 July 1999
Legal mortgage
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10 phillip street new tredegar. With the benefit of all…