JACK 1 2 3 PROPERTIES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 2EQ

Company number SC228562
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 22-26 SEAGATE, DUNDEE, ANGUS, DD1 2EQ
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 sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JACK 1 2 3 PROPERTIES LIMITED are www.jack123properties.co.uk, and www.jack-1-2-3-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Jack 1 2 3 Properties Limited is a Private Limited Company. The company registration number is SC228562. Jack 1 2 3 Properties Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Jack 1 2 3 Properties Limited is 22 26 Seagate Dundee Angus Dd1 2eq. . HORNE, Jonathan Henry is a Secretary of the company. HORNE, Martine is a Secretary of the company. HORNE, Jonathan Henry is a Director of the company. HORNE, Martine is a Director of the company. Nominee Secretary GLEN, Jeremy Stewart has been resigned. Nominee Director DUNN, Alastair Kenneth has been resigned. Director FERGUSON, Colin Iain Stewart has been resigned. Nominee Director GLEN, Jeremy Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HORNE, Jonathan Henry
Appointed Date: 01 June 2007

Secretary
HORNE, Martine
Appointed Date: 21 March 2002

Director
HORNE, Jonathan Henry
Appointed Date: 05 February 2009
45 years old

Director
HORNE, Martine
Appointed Date: 21 March 2002
53 years old

Resigned Directors

Nominee Secretary
GLEN, Jeremy Stewart
Resigned: 21 March 2002
Appointed Date: 27 February 2002

Nominee Director
DUNN, Alastair Kenneth
Resigned: 21 March 2002
Appointed Date: 27 February 2002
59 years old

Director
FERGUSON, Colin Iain Stewart
Resigned: 01 June 2007
Appointed Date: 21 March 2002
51 years old

Nominee Director
GLEN, Jeremy Stewart
Resigned: 21 March 2002
Appointed Date: 27 February 2002
59 years old

JACK 1 2 3 PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Compulsory strike-off action has been discontinued
13 Jul 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000

...
... and 56 more events
22 Mar 2002
Secretary resigned;director resigned
22 Mar 2002
Director resigned
22 Mar 2002
New secretary appointed;new director appointed
22 Mar 2002
New director appointed
27 Feb 2002
Incorporation

JACK 1 2 3 PROPERTIES LIMITED Charges

12 September 2007
Standard security
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 and 39 reform street, dundee.
19 July 2007
Standard security
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot number 41 (part of G1), 161 high street, glasgow…
22 June 2007
Bond & floating charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 August 2003
Standard security
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 vernonholme, dundee ANG4015.
10 July 2003
Standard security
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as 11 vernonholme, dundee (title number…
8 July 2003
Standard security
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects comprising the ground floor flatted…
2 September 2002
Standard security
Delivered: 17 September 2002
Status: Satisfied on 20 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost second and top floor flat, 2 paton's lane, dundee.
29 July 2002
Standard security
Delivered: 6 August 2002
Status: Satisfied on 15 May 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Upper flatted dwellinghouse, 2 seafield road, dundee.
11 July 2002
Standard security
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost second floor flat, 207 perth road, dundee.
13 June 2002
Standard security
Delivered: 21 June 2002
Status: Satisfied on 20 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37-41 reform street, dundee.
8 May 2002
Floating charge
Delivered: 16 May 2002
Status: Satisfied on 20 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…