J & A INVESTMENT PROPERTIES LTD
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS12 2UZ

Company number 04926049
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address UNIT 8 OAKLAND INDUSTRIAL ESTATE, LOWER ROAD HEDNESFORD, CANNOCK, STAFFORDSHIRE, WS12 2UZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of J & A INVESTMENT PROPERTIES LTD are www.jainvestmentproperties.co.uk, and www.j-a-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Rugeley Town Rail Station is 4.7 miles; to Bloxwich North Rail Station is 5.2 miles; to Bloxwich Rail Station is 5.7 miles; to Rugeley Trent Valley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J A Investment Properties Ltd is a Private Limited Company. The company registration number is 04926049. J A Investment Properties Ltd has been working since 08 October 2003. The present status of the company is Active. The registered address of J A Investment Properties Ltd is Unit 8 Oakland Industrial Estate Lower Road Hednesford Cannock Staffordshire Ws12 2uz. . MCDONAGH, John Patrick is a Secretary of the company. FLYNN, Andrew is a Director of the company. MCDONAGH, John Patrick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCDONAGH, John Patrick
Appointed Date: 08 October 2003

Director
FLYNN, Andrew
Appointed Date: 08 October 2003
63 years old

Director
MCDONAGH, John Patrick
Appointed Date: 08 October 2003
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Persons With Significant Control

Mr Andrew Flynn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Patrick Mcdonagh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & A INVESTMENT PROPERTIES LTD Events

28 Oct 2016
Confirmation statement made on 8 October 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2

...
... and 42 more events
18 Nov 2003
Secretary resigned
18 Nov 2003
Director resigned
18 Nov 2003
New secretary appointed;new director appointed
18 Nov 2003
New director appointed
08 Oct 2003
Incorporation

J & A INVESTMENT PROPERTIES LTD Charges

21 July 2010
Legal mortgage
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 5 dartmouth mews dartmouth road cannock…
28 September 2007
Legal mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 5 dartmouth mews cannock staffordshire…
27 July 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 26 new penkridge road t/n SF219116 &…
2 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 175 cannock road burntwood lichfield…
2 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 2 new plant lane chase terrace…
2 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 3 new plant lane chase terrace burntwood…
2 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 179 cannock road burntwood lichfield…
18 April 2005
Legal mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 26 new penkridge road, cannock, staffordshire…
15 April 2005
Legal mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 3 new plant lane, burntwood, staffordshire…
15 April 2005
Legal mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 175 cannock road, burntwood, staffordshire. With the…
15 April 2005
Legal mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 2 new place lane, burntwood, staffordshire…
15 April 2005
Legal mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 179 cannock road, burntwood, staffordshire. With the…
30 January 2004
Legal charge
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 2 chasewater gardens, chase terrace, vannock…
30 January 2004
Legal charge
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 6 chasewater gardens, chase terrace, cannock…