J.O.C. PROPERTIES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1AA

Company number 03059765
Status Active
Incorporation Date 22 May 1995
Company Type Private Limited Company
Address KINGS PARADE, LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of J.O.C. PROPERTIES LIMITED are www.jocproperties.co.uk, and www.j-o-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. J O C Properties Limited is a Private Limited Company. The company registration number is 03059765. J O C Properties Limited has been working since 22 May 1995. The present status of the company is Active. The registered address of J O C Properties Limited is Kings Parade Lower Coombe Street Croydon Surrey Cr0 1aa. . DELANEY, Madeleine is a Secretary of the company. CONNELLEN, John is a Director of the company. DELANEY, Madeleine is a Director of the company. Secretary CUNNINGHAM, Noreen has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director CUNNINGHAM, Peter has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DELANEY, Madeleine
Appointed Date: 24 February 1998

Director
CONNELLEN, John
Appointed Date: 17 November 1995
73 years old

Director
DELANEY, Madeleine
Appointed Date: 10 May 2002
69 years old

Resigned Directors

Secretary
CUNNINGHAM, Noreen
Resigned: 24 February 1998
Appointed Date: 12 July 1995

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 12 July 1995
Appointed Date: 22 May 1995

Director
CUNNINGHAM, Peter
Resigned: 24 February 1998
Appointed Date: 12 July 1995
78 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 12 July 1995
Appointed Date: 22 May 1995
36 years old

J.O.C. PROPERTIES LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

29 Feb 2016
Total exemption full accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

16 Feb 2015
Total exemption full accounts made up to 31 May 2014
...
... and 91 more events
11 Dec 1995
Particulars of mortgage/charge
27 Sep 1995
Secretary resigned;new secretary appointed
27 Sep 1995
Director resigned;new director appointed
27 Sep 1995
Registered office changed on 27/09/95 from: 100 white lion street london N1 9PF
22 May 1995
Incorporation

J.O.C. PROPERTIES LIMITED Charges

16 December 2013
Charge code 0305 9765 0026
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Efg Private Bank (Channel Islands) Limited
Description: 209 regent court, 29A wright’s lane and car parking space…
16 December 2013
Charge code 0305 9765 0025
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Efg Private Bank (Channel Islands) Limited
Description: G10 regent court, 29A wright’s lane and car parking space…
16 December 2013
Charge code 0305 9765 0024
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Efg Private Bank (Channel Islands) Limited
Description: 44 sherborne court, 180-186, cromwell road, london, SW5…
16 December 2013
Charge code 0305 9765 0023
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Efg Private Bank (Channel Islands) Limited
Description: 42 sherborne court, 180-186, cromwell road, london, SW5…
16 December 2013
Charge code 0305 9765 0022
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Efg Private Bank (Channel Islands) Limited
Description: 127 sherborne court, 180-186, cromwell road, london, SW5…
31 October 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Kbc Bank Ireland PLC, Premier Homeloans Limited, and Kbc Homeloans Limited
Description: All right title and interest in or to the properties being…
30 June 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: Units 3A, 3B and 10, the courtyard, glory park, wooburn…
28 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: Unit 10, the courtyard, glory park, wooburn green high…
4 July 2005
Legal charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Iib Home Loans Limited
Description: L/H properties G10 & 209 regent court wrights lane london…
9 July 2003
Mortgage
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: 42 and 127 sherborne court london SW5 0ST.
19 June 2002
Legal mortgage
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: By way of legal mortgage the properties known as 3/11…
25 March 2001
Legal mortgage
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 3-11 station road wood green london…
23 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property k/a 2-4 station road…
7 April 2000
Legal mortgage
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 86 camden road london NW1 9EA t/n…
18 February 2000
Mortgage debenture
Delivered: 22 February 2000
Status: Satisfied on 26 April 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
18 February 2000
Legal mortgage
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a 86 camden road london NW1 9EA t/no…
18 February 2000
Legal mortgage
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a flats 1-7 admiral court,246/252…
5 March 1999
Mortgage
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: Apartment G10 regent court 29-31 wrights lane kensington…
5 March 1999
Mortgage
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: 11 marlborough court pembroke road london t/n NGL322382.
5 March 1999
Mortgage
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: Apartment 209 regent court 29-31 wrights lane kensington…
8 September 1998
Legal mortgage
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a ground floor shop units 3-11 station…
14 October 1997
Legal mortgage
Delivered: 22 October 1997
Status: Satisfied on 25 March 1999
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 11 marlborough court pembroke road…
14 October 1997
Legal mortgage
Delivered: 22 October 1997
Status: Satisfied on 8 January 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 127 sherborne court 180-186 cromwell road…
23 May 1997
Legal charge
Delivered: 28 May 1997
Status: Satisfied on 26 April 2006
Persons entitled: Birmingham Midshires Building Society
Description: L/H property k/a flats 1-7 admiral court, 246/252 hackney…
8 December 1995
Fixed and floating charge
Delivered: 11 December 1995
Status: Satisfied on 26 April 2006
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
8 December 1995
Legal charge
Delivered: 11 December 1995
Status: Satisfied on 26 April 2006
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property k/as sites 246 to 252 (even numbers)…