GERALD JAMES PROPERTIES LIMITED
DERBY GEMMA JAMES PROPERTIES LIMITED

Hellopages » Derbyshire » Derby » DE1 2HU

Company number 05368104
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address 52 OSMASTON ROAD, DERBY, DE1 2HU
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 forty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of GERALD JAMES PROPERTIES LIMITED are www.geraldjamesproperties.co.uk, and www.gerald-james-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Gerald James Properties Limited is a Private Limited Company. The company registration number is 05368104. Gerald James Properties Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Gerald James Properties Limited is 52 Osmaston Road Derby De1 2hu. . MATTY, Gerald Edward is a Secretary of the company. MATTY, Gerald Edward is a Director of the company. SLOAN, James Orr is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MATTY, Gerald Edward
Appointed Date: 17 February 2005

Director
MATTY, Gerald Edward
Appointed Date: 17 February 2005
75 years old

Director
SLOAN, James Orr
Appointed Date: 17 February 2005
76 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Director
AR NOMINEES LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Persons With Significant Control

Mr Gerald Edward Matty
Notified on: 17 February 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GERALD JAMES PROPERTIES LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
14 Apr 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 36 more events
08 Apr 2005
Registered office changed on 08/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
08 Apr 2005
New director appointed
08 Apr 2005
New secretary appointed;new director appointed
30 Mar 2005
Company name changed gemma james properties LIMITED\certificate issued on 30/03/05
17 Feb 2005
Incorporation

GERALD JAMES PROPERTIES LIMITED Charges

26 May 2010
Debenture
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2009
Mortgage
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H chalet 209 point curlew country holiday park st merryn…
26 July 2005
Mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 402 lichfield road burton on trent staffordshire. Together…