JMJ PROPERTIES LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH10 6SG

Company number SC176721
Status Active
Incorporation Date 25 June 1997
Company Type Private Limited Company
Address 26 CAIYSTANE AVENUE, EDINBURGH, EH10 6SG
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-three events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-24 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 100 . The most likely internet sites of JMJ PROPERTIES LTD. are www.jmjproperties.co.uk, and www.jmj-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Edinburgh Rail Station is 3.5 miles; to Edinburgh Park Rail Station is 4.1 miles; to South Gyle Rail Station is 4.1 miles; to Brunstane Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmj Properties Ltd is a Private Limited Company. The company registration number is SC176721. Jmj Properties Ltd has been working since 25 June 1997. The present status of the company is Active. The registered address of Jmj Properties Ltd is 26 Caiystane Avenue Edinburgh Eh10 6sg. . EDWARDS, Mark Thomas is a Secretary of the company. EDWARDS, John Raymond is a Director of the company. EDWARDS, Mark Thomas is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDWARDS, Mark Thomas
Appointed Date: 25 June 1997

Director
EDWARDS, John Raymond
Appointed Date: 25 June 1997
75 years old

Director
EDWARDS, Mark Thomas
Appointed Date: 25 June 1997
51 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 25 June 1997
Appointed Date: 25 June 1997

Nominee Director
MABBOTT, Stephen
Resigned: 25 June 1997
Appointed Date: 25 June 1997
74 years old

JMJ PROPERTIES LTD. Events

24 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 100

25 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
31 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100

...
... and 53 more events
09 Dec 1997
New secretary appointed;new director appointed
09 Dec 1997
New director appointed
25 Jun 1997
Secretary resigned
25 Jun 1997
Director resigned
25 Jun 1997
Incorporation

JMJ PROPERTIES LTD. Charges

4 April 2003
Bond & floating charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 September 2001
Standard security
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 heritage drive, falkirk.
4 September 2001
Standard security
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 heritage drive, falkirk.
3 September 2001
Standard security
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 union road, falkirk.
3 September 2001
Standard security
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 110A townhill road, dunfermline.
3 September 2001
Standard security
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 campbell street, dunfermline.
27 September 2000
Standard security
Delivered: 5 October 2000
Status: Satisfied on 25 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat, 110A main street, fife.
3 March 1999
Standard security
Delivered: 11 March 1999
Status: Satisfied on 25 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat, 110A main street, townhill, fife.
5 June 1998
Standard security
Delivered: 15 June 1998
Status: Satisfied on 25 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 93 campbell street,dunfermline.