JCC PROPERTIES LTD
STANLEY

Hellopages » County Durham » County Durham » DH9 7XN

Company number 04364916
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address HARLANDS ACCOUNTANTS LLP AMOS DRIVE, GREENCROFT INDUSTRIAL PARK, STANLEY, ENGLAND, DH9 7XN
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 fifty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registration of charge 043649160006, created on 22 December 2016; Registration of charge 043649160005, created on 22 December 2016. The most likely internet sites of JCC PROPERTIES LTD are www.jccproperties.co.uk, and www.jcc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Jcc Properties Ltd is a Private Limited Company. The company registration number is 04364916. Jcc Properties Ltd has been working since 01 February 2002. The present status of the company is Active. The registered address of Jcc Properties Ltd is Harlands Accountants Llp Amos Drive Greencroft Industrial Park Stanley England Dh9 7xn. . JONES, Judith is a Secretary of the company. JONES, Judith is a Director of the company. JONES, Stephen Foster is a Director of the company. PALLAS, Jonathan is a Director of the company. PALLAS, Ruth is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JONES, Judith
Appointed Date: 12 February 2002

Director
JONES, Judith
Appointed Date: 12 February 2002
60 years old

Director
JONES, Stephen Foster
Appointed Date: 12 February 2002
62 years old

Director
PALLAS, Jonathan
Appointed Date: 12 February 2002
57 years old

Director
PALLAS, Ruth
Appointed Date: 12 February 2002
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 February 2002
Appointed Date: 01 February 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 February 2002
Appointed Date: 01 February 2002

JCC PROPERTIES LTD Events

13 Mar 2017
Confirmation statement made on 1 February 2017 with updates
23 Dec 2016
Registration of charge 043649160006, created on 22 December 2016
22 Dec 2016
Registration of charge 043649160005, created on 22 December 2016
24 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Nov 2016
Registered office address changed from Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW to Harlands Accountants Llp Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 9 November 2016
...
... and 40 more events
09 May 2002
Ad 12/02/02--------- £ si 3@1=3 £ ic 1/4
05 May 2002
Registered office changed on 05/05/02 from: old court house newbiggen lane lanchester county durham DH7 0NT
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
01 Feb 2002
Incorporation

JCC PROPERTIES LTD Charges

22 December 2016
Charge code 0436 4916 0006
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: All the assets, property and undertaking for the time being…
22 December 2016
Charge code 0436 4916 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 18 association road sunderland SR6 9QG.
7 May 2004
Deed of charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property being 8 topcliffe st peters riverside…
27 February 2004
Deed of charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 96 hartington street roker sunderland fixed charge over all…
17 October 2003
Deed of charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 edgeworth crescent fulwell sunderland tyne and wear.
28 September 2003
Deed of charge
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 42 edgeworth crescent fulwell sunderland…