JBF PROPERTIES LIMITED
ANGUS

Hellopages » Dundee City » Dundee City » DD5 1NJ

Company number SC256785
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address 15 STRATHERN ROAD, BROUGHTY, FERRY, DUNDEE, ANGUS, DD5 1NJ
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-three events have happened. The last three records are Registration of charge SC2567850011, created on 4 November 2016; Confirmation statement made on 29 September 2016 with updates; Registration of charge SC2567850010, created on 17 August 2016. The most likely internet sites of JBF PROPERTIES LIMITED are www.jbfproperties.co.uk, and www.jbf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Jbf Properties Limited is a Private Limited Company. The company registration number is SC256785. Jbf Properties Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Jbf Properties Limited is 15 Strathern Road Broughty Ferry Dundee Angus Dd5 1nj. . MORRISON, Lynn is a Secretary of the company. MORRISON, Gerald Blair is a Director of the company. MORRISON, Lynn is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRISON, Lynn
Appointed Date: 29 September 2003

Director
MORRISON, Gerald Blair
Appointed Date: 29 September 2003
80 years old

Director
MORRISON, Lynn
Appointed Date: 29 September 2003
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 September 2003
Appointed Date: 29 September 2003

Persons With Significant Control

Mrs Lynn Morrison
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald Blair Morrison
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JBF PROPERTIES LIMITED Events

12 Nov 2016
Registration of charge SC2567850011, created on 4 November 2016
05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
25 Aug 2016
Registration of charge SC2567850010, created on 17 August 2016
23 Aug 2016
Registration of charge SC2567850009, created on 16 August 2016
23 Aug 2016
Registration of charge SC2567850008, created on 17 August 2016
...
... and 33 more events
10 Sep 2004
Partic of mort/charge *
21 Apr 2004
Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000
21 Apr 2004
Accounting reference date shortened from 30/09/04 to 31/03/04
29 Sep 2003
Secretary resigned
29 Sep 2003
Incorporation

JBF PROPERTIES LIMITED Charges

4 November 2016
Charge code SC25 6785 0011
Delivered: 12 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 flats at 18 baxter park terrace, dundee…
17 August 2016
Charge code SC25 6785 0010
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 187 perth road, dundee and 1 ritchies lane, dundee…
17 August 2016
Charge code SC25 6785 0008
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the west of myrekirk road, dundee. ANG12023…
16 August 2016
Charge code SC25 6785 0009
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises known as and forming 29-35 hamilton place…
12 July 2016
Charge code SC25 6785 0007
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 flatted dwellinghouses forming 18 baxter park terrace…
3 July 2014
Charge code SC25 6785 0006
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 barry road, carnoustie ANG12976.
26 October 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at the corner of annfield road & hawkhill, dundee…
18 September 2009
Standard security
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 173 south street st andrews ffe 85194.
4 April 2007
Standard security
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises known as and forming 31-39 south clark…
8 September 2005
Standard security
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The premises known as 77 slateford road, edinburgh mid…
31 August 2004
Bond & floating charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…