J.T.HOWARD PROPERTIES LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL25 4QD

Company number 00857567
Status Active
Incorporation Date 25 August 1965
Company Type Private Limited Company
Address 22 VICTORIA ROAD, ST. AUSTELL, CORNWALL, PL25 4QD
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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of John Terence Howard as a secretary on 12 January 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of J.T.HOWARD PROPERTIES LIMITED are www.jthowardproperties.co.uk, and www.j-t-howard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. The distance to to Par Rail Station is 3.4 miles; to Bugle Rail Station is 4.3 miles; to Roche Rail Station is 6 miles; to Bodmin Parkway Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J T Howard Properties Limited is a Private Limited Company. The company registration number is 00857567. J T Howard Properties Limited has been working since 25 August 1965. The present status of the company is Active. The registered address of J T Howard Properties Limited is 22 Victoria Road St Austell Cornwall Pl25 4qd. The company`s financial liabilities are £11.9k. It is £8.81k against last year. The cash in hand is £49.89k. It is £11.15k against last year. And the total assets are £52.06k, which is £12.18k against last year. HOWARD, Christopher John is a Director of the company. Secretary HOWARD, John Terence has been resigned. Director HOWARD, John Terence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j.t.howard properties Key Finiance

LIABILITIES £11.9k
+285%
CASH £49.89k
+28%
TOTAL ASSETS £52.06k
+30%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
HOWARD, John Terence
Resigned: 12 January 2016

Director
HOWARD, John Terence
Resigned: 12 January 2016
87 years old

Persons With Significant Control

Mr Christopher Howard
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

J.T.HOWARD PROPERTIES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Termination of appointment of John Terence Howard as a secretary on 12 January 2016
05 Oct 2016
Confirmation statement made on 20 September 2016 with updates
05 Oct 2016
Termination of appointment of John Terence Howard as a director on 12 January 2016
03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
02 Nov 1987
Accounts for a small company made up to 31 March 1986

02 Nov 1987
Return made up to 15/04/87; full list of members

31 Oct 1986
Accounts for a small company made up to 31 March 1985

31 Oct 1986
Return made up to 08/08/86; full list of members

25 Aug 1965
Certificate of incorporation

J.T.HOWARD PROPERTIES LIMITED Charges

5 February 1979
Mortgage
Delivered: 12 February 1979
Status: Satisfied on 29 September 2005
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 3 central stores kineton…
7 February 1973
Legal charge
Delivered: 16 February 1973
Status: Satisfied on 30 October 2014
Persons entitled: Parcls & General Assurance Association LTD.
Description: 318 queslett road, great barr, staffs., 78 oxford road…
5 February 1973
Legal mortgage
Delivered: 9 February 1973
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: 7 main street, sherrstone, staffs.
5 February 1973
Legal mortgage
Delivered: 9 February 1973
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: 221 reservoir road, harbourne, birmingham.
5 February 1973
Legal mortgage
Delivered: 9 February 1973
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: 45 anderson road, erdington, birmingham.
9 June 1969
Mortgage
Delivered: 11 June 1969
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: 42, 44 & 46 teignmouth rd., Selly oak, birmingham…
9 June 1969
Mortgage
Delivered: 11 June 1969
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: 192 maryland ave., Ward end, birmingham, warwickshire.