JPSE LIMITED
MIDLOTHIAN JENNERS, PRINCES STREET, EDINBURGH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC013150
Status Active
Incorporation Date 1 May 1924
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, MIDLOTHIAN, EH2 4DF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2,262,400 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JPSE LIMITED are www.jpse.co.uk, and www.jpse.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and five months. Jpse Limited is a Private Limited Company. The company registration number is SC013150. Jpse Limited has been working since 01 May 1924. The present status of the company is Active. The registered address of Jpse Limited is 16 Charlotte Square Edinburgh Midlothian Eh2 4df. . DM COMPANY SERVICES LIMITED is a Secretary of the company. DOUGLAS MILLER, Robert Peter is a Director of the company. Secretary BARCLAY, Elizabeth Anne has been resigned. Secretary REID, Stanley Bernard has been resigned. Secretary SMEAL, Marion has been resigned. Director BARCLAY, Elizabeth Anne has been resigned. Director BRYANS, Dennis John has been resigned. Director DANIELS, Timothy Philip has been resigned. Director DOUGLAS MILLER, Andrew Gavin has been resigned. Director DOUGLAS MILLER, Robert Alexander Gavin has been resigned. Director GAFFNEY, John has been resigned. Director GRANT, Kenneth Nicholas has been resigned. Director JPSE (DIRECTOR) LIMITED has been resigned. Director LANG, Linda Elizabeth Stevenson has been resigned. Director MURRAY, Gordon Brodie has been resigned. Director SALEM, Anthony Ascher has been resigned. Director WYETH, Simon Richard Appleton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 05 April 2005

Director
DOUGLAS MILLER, Robert Peter
Appointed Date: 01 February 1993
60 years old

Resigned Directors

Secretary
BARCLAY, Elizabeth Anne
Resigned: 05 April 2005
Appointed Date: 30 June 1998

Secretary
REID, Stanley Bernard
Resigned: 26 May 1998

Secretary
SMEAL, Marion
Resigned: 30 June 1998
Appointed Date: 26 May 1998

Director
BARCLAY, Elizabeth Anne
Resigned: 05 April 2005
Appointed Date: 07 July 2001
67 years old

Director
BRYANS, Dennis John
Resigned: 16 October 1996
81 years old

Director
DANIELS, Timothy Philip
Resigned: 01 September 1996
Appointed Date: 01 July 1995
87 years old

Director
DOUGLAS MILLER, Andrew Gavin
Resigned: 29 June 2005
Appointed Date: 01 February 1991
62 years old

Director
DOUGLAS MILLER, Robert Alexander Gavin
Resigned: 29 June 2005
88 years old

Director
GAFFNEY, John
Resigned: 05 April 2005
Appointed Date: 01 February 2004
71 years old

Director
GRANT, Kenneth Nicholas
Resigned: 28 April 2004
Appointed Date: 01 February 1995
66 years old

Director
JPSE (DIRECTOR) LIMITED
Resigned: 23 July 2007
Appointed Date: 29 June 2005

Director
LANG, Linda Elizabeth Stevenson
Resigned: 30 September 1989
80 years old

Director
MURRAY, Gordon Brodie
Resigned: 31 January 1993
95 years old

Director
SALEM, Anthony Ascher
Resigned: 29 June 2005
Appointed Date: 22 August 1997
83 years old

Director
WYETH, Simon Richard Appleton
Resigned: 03 June 1997
97 years old

JPSE LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,262,400

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,262,400

16 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 139 more events
15 Nov 1982
Accounts made up to 31 January 1982
13 Oct 1982
Accounts made up to 31 January 1983
03 Dec 1968
Particulars of mortgage/charge
03 Dec 1968
Particulars of mortgage/charge
01 May 1924
Incorporation

JPSE LIMITED Charges

23 November 2009
Standard security
Delivered: 3 December 2009
Status: Satisfied on 30 June 2011
Persons entitled: Robert Peter Douglas Miller and Others
Description: Abbotsford bar, numbers 3 & 5 rose street, edinburgh.
19 October 2006
Standard security
Delivered: 31 October 2006
Status: Satisfied on 22 April 2011
Persons entitled: Turcan Connell (Trustees) Limited
Description: A three quarter pro indiviso share in the lower shin…
26 July 2005
Standard security
Delivered: 4 August 2005
Status: Satisfied on 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises in princes street, edinburgh MID74835.
20 July 2005
Floating charge
Delivered: 30 July 2005
Status: Satisfied on 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 April 2003
Standard security
Delivered: 15 April 2003
Status: Satisfied on 22 April 2011
Persons entitled: Thomas Kenneth Murray & George Jonathan Peter Mason
Description: A one fifth pro indiviso share of lower oykel fishings.
15 November 1968
Bond of corroboration & disposition in security
Delivered: 3 December 1968
Status: Satisfied on 12 April 2005
Persons entitled: Standard Property Investment Company LTD
Description: Nos 48/52 princes street & 2/20 st. David street & 53/57…