JST PROPERTIES LIMITED
BIGGLESWADE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 9JT

Company number 04256280
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address 1 COW CLOSE, LANGFORD ROAD, BIGGLESWADE, BEDFORDSHIRE, SG18 9JT
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 fifty-nine events have happened. The last three records are Director's details changed for Tony Scott Allan on 28 July 2001; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JST PROPERTIES LIMITED are www.jstproperties.co.uk, and www.jst-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Sandy Rail Station is 3.4 miles; to Arlesey Rail Station is 3.5 miles; to Baldock Rail Station is 6.7 miles; to Hitchin Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jst Properties Limited is a Private Limited Company. The company registration number is 04256280. Jst Properties Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Jst Properties Limited is 1 Cow Close Langford Road Biggleswade Bedfordshire Sg18 9jt. . ALLAN, Susan Phyllis is a Secretary of the company. ALLAN, James Simon is a Director of the company. ALLAN, Susan Phyllis is a Director of the company. ALLAN, Tony Scott is a Director of the company. Secretary FURNESS, Joanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STONEMAN, Christopher James 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".


Current Directors

Secretary
ALLAN, Susan Phyllis
Appointed Date: 28 July 2001

Director
ALLAN, James Simon
Appointed Date: 28 July 2001
59 years old

Director
ALLAN, Susan Phyllis
Appointed Date: 28 July 2001
85 years old

Director
ALLAN, Tony Scott
Appointed Date: 28 July 2001
88 years old

Resigned Directors

Secretary
FURNESS, Joanne
Resigned: 28 July 2001
Appointed Date: 20 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Director
STONEMAN, Christopher James
Resigned: 28 July 2001
Appointed Date: 20 July 2001
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Persons With Significant Control

Mr James Simon Allan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JST PROPERTIES LIMITED Events

11 Aug 2016
Director's details changed for Tony Scott Allan on 28 July 2001
21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 33,000

06 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
27 Jul 2001
New secretary appointed
27 Jul 2001
New director appointed
24 Jul 2001
Director resigned
24 Jul 2001
Secretary resigned
20 Jul 2001
Incorporation