J.& H.PROPERTIES(CHELMSFORD)LIMITED
HANNINGFIELD CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 8BY

Company number 00628091
Status Active
Incorporation Date 13 May 1959
Company Type Private Limited Company
Address THE TIMBER MILL ROUGH HILL, COMPLEX THE TYE EAST, HANNINGFIELD CHELMSFORD, ESSEX, CM3 8BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 12,857 ; Director's details changed for Martyn Gard on 13 June 2016. The most likely internet sites of J.& H.PROPERTIES(CHELMSFORD)LIMITED are www.j.co.uk, and www.j.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. J H Properties Chelmsford Limited is a Private Limited Company. The company registration number is 00628091. J H Properties Chelmsford Limited has been working since 13 May 1959. The present status of the company is Active. The registered address of J H Properties Chelmsford Limited is The Timber Mill Rough Hill Complex The Tye East Hanningfield Chelmsford Essex Cm3 8by. The company`s financial liabilities are £30.78k. It is £-27.92k against last year. And the total assets are £211.47k, which is £55.95k against last year. LITTLE, John William is a Secretary of the company. GARD, Martyn is a Director of the company. GARD, Peter is a Director of the company. LITTLE, John William is a Director of the company. SMITH, Barbara Jean is a Director of the company. Secretary HILTON, Paul has been resigned. Director GARD, Doris Emily has been resigned. Director GARD, Martyn has been resigned. Director TRUSTEES OF JOHN WILLIAM GARD DECEASED has been resigned. The company operates in "Development of building projects".


j.& Key Finiance

LIABILITIES £30.78k
-48%
CASH n/a
TOTAL ASSETS £211.47k
+35%
All Financial Figures

Current Directors

Secretary
LITTLE, John William
Appointed Date: 10 April 1995

Director
GARD, Martyn
Appointed Date: 23 August 2005
81 years old

Director
GARD, Peter

95 years old

Director
LITTLE, John William

97 years old

Director
SMITH, Barbara Jean
Appointed Date: 05 June 1996
97 years old

Resigned Directors

Secretary
HILTON, Paul
Resigned: 10 April 1995

Director
GARD, Doris Emily
Resigned: 26 February 2002
115 years old

Director
GARD, Martyn
Resigned: 15 July 2005
81 years old

Director

J.& H.PROPERTIES(CHELMSFORD)LIMITED Events

12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 12,857

05 Jul 2016
Director's details changed for Martyn Gard on 13 June 2016
14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12,857

...
... and 87 more events
08 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Apr 1987
Accounts made up to 30 June 1985

22 Apr 1987
Return made up to 16/10/86; full list of members

27 Jun 1986
Accounting reference date extended from 30/06 to 31/12

28 May 1986
Director resigned

J.& H.PROPERTIES(CHELMSFORD)LIMITED Charges

28 August 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland Corporate
Description: The freehold property known as the beehive business centre…
28 August 2008
Debenture
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2005
Guarantee & debenture
Delivered: 2 September 2005
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1988
Legal charge
Delivered: 4 May 1988
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank PLC
Description: Land at the north side of roman road, hatfield peverel…
19 April 1988
Legal charge
Delivered: 4 May 1988
Status: Satisfied on 18 September 1991
Persons entitled: Barclays Bank PLC
Description: "Melville" no. 49 baddow hall crescent, great baddow, essex.
19 April 1988
Legal charge
Delivered: 4 May 1988
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank PLC
Description: Land situate in beehive lane great baddow, chelmsford…
19 April 1988
Legal charge
Delivered: 4 May 1988
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank PLC
Description: Land situate in the parish of hatfield peverel, essex.
10 November 1978
Further guarantee & debenture
Delivered: 30 November 1978
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking & assets charged by the…
10 November 1978
Legal charge
Delivered: 30 November 1978
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank PLC
Description: "The cabin" & 41 & 41A beehive lane, great baddow…
2 February 1973
Legal charge
Delivered: 19 February 1973
Status: Satisfied
Persons entitled: Janet Kathleen Watt.
Description: "Redcot", 134 parkway, chelmsford, essex.
15 February 1971
Guarantee & debenture
Delivered: 4 March 1971
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
21 November 1959
Legal charge
Delivered: 1 December 1959
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank Limited
Description: Land with frontage to beehive lane gt baddow essex with…