JM PROPERTY 4 LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6HR

Company number 08141272
Status Active
Incorporation Date 12 July 2012
Company Type Private Limited Company
Address 10 FOSTER LANE, LONDON, ENGLAND, EC2V 6HR
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 twenty-six events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registered office address changed from Alder Castle 10 Noble Street London EC2V 7JX to 10 Foster Lane London EC2V 6HR on 14 December 2016. The most likely internet sites of JM PROPERTY 4 LIMITED are www.jmproperty4.co.uk, and www.jm-property-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jm Property 4 Limited is a Private Limited Company. The company registration number is 08141272. Jm Property 4 Limited has been working since 12 July 2012. The present status of the company is Active. The registered address of Jm Property 4 Limited is 10 Foster Lane London England Ec2v 6hr. The company`s financial liabilities are £3.37k. It is £-3.91k against last year. And the total assets are £3.37k, which is £-18.02k against last year. SELL, Jan-Oliver is a Director of the company. Director GARNER, Steven has been resigned. Director HOOKWAY, Simon Oliver Thurston has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jm property 4 Key Finiance

LIABILITIES £3.37k
-54%
CASH n/a
TOTAL ASSETS £3.37k
-85%
All Financial Figures

Current Directors

Director
SELL, Jan-Oliver
Appointed Date: 01 April 2015
49 years old

Resigned Directors

Director
GARNER, Steven
Resigned: 01 August 2014
Appointed Date: 12 July 2012
61 years old

Director
HOOKWAY, Simon Oliver Thurston
Resigned: 31 March 2015
Appointed Date: 01 August 2014
63 years old

JM PROPERTY 4 LIMITED Events

17 Mar 2017
Memorandum and Articles of Association
07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Dec 2016
Registered office address changed from Alder Castle 10 Noble Street London EC2V 7JX to 10 Foster Lane London EC2V 6HR on 14 December 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

05 May 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 16 more events
11 Apr 2013
Previous accounting period shortened from 31 July 2013 to 31 March 2013
06 Sep 2012
Registered office address changed from Floor 4 1 Bow Churchyard London EC4M 9DQ United Kingdom on 6 September 2012
14 Aug 2012
Statement of company's objects
14 Aug 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratification of prior actions 07/08/2012

12 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

JM PROPERTY 4 LIMITED Charges

15 January 2016
Charge code 0814 1272 0003
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
1 October 2014
Charge code 0814 1272 0002
Delivered: 3 October 2014
Status: Satisfied on 5 August 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: Freehold property known as 63 lausanne road london title…
1 October 2014
Charge code 0814 1272 0001
Delivered: 3 October 2014
Status: Satisfied on 5 August 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: Freehold property known as 63 lausanne road london title…