JAMS PROPERTY SERVICES LTD
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 1UH
Company number SC485981
Status Active
Incorporation Date 5 September 2014
Company Type Private Limited Company
Address 17 MURE AVENUE, KILMARNOCK, SCOTLAND, KA3 1UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registration of charge SC4859810011, created on 24 January 2017; Registration of charge SC4859810010, created on 12 January 2017; Registration of charge SC4859810009, created on 11 January 2017. The most likely internet sites of JAMS PROPERTY SERVICES LTD are www.jamspropertyservices.co.uk, and www.jams-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Jams Property Services Ltd is a Private Limited Company. The company registration number is SC485981. Jams Property Services Ltd has been working since 05 September 2014. The present status of the company is Active. The registered address of Jams Property Services Ltd is 17 Mure Avenue Kilmarnock Scotland Ka3 1uh. . MILLER, Jack is a Director of the company. RAYMOND, Mark is a Director of the company. STEWART, Alexander is a Director of the company. STEWART, Elizabeth Shields is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MILLER, Jack
Appointed Date: 05 September 2014
53 years old

Director
RAYMOND, Mark
Appointed Date: 05 September 2014
53 years old

Director
STEWART, Alexander
Appointed Date: 05 September 2014
81 years old

Director
STEWART, Elizabeth Shields
Appointed Date: 05 September 2014
80 years old

Persons With Significant Control

Mr Alexander Stewart
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

JAMS PROPERTY SERVICES LTD Events

11 Feb 2017
Registration of charge SC4859810011, created on 24 January 2017
28 Jan 2017
Registration of charge SC4859810010, created on 12 January 2017
20 Jan 2017
Registration of charge SC4859810009, created on 11 January 2017
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
13 Jul 2016
Registration of charge SC4859810008, created on 27 June 2016
...
... and 9 more events
06 Oct 2014
Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100

06 Oct 2014
Appointment of Mrs Elizabeth Shields Stewart as a director on 5 September 2014
06 Oct 2014
Appointment of Mr Alexander Stewart as a director on 5 September 2014
06 Oct 2014
Appointment of Mr Jack Miller as a director on 5 September 2014
05 Sep 2014
Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

JAMS PROPERTY SERVICES LTD Charges

24 January 2017
Charge code SC48 5981 0011
Delivered: 11 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 dunure drive, kilmarnock. AYR68601.
12 January 2017
Charge code SC48 5981 0010
Delivered: 28 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 newlands place, kilmarnock. Ayr 32805.
11 January 2017
Charge code SC48 5981 0009
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 157 hurlford road, kilmarnock. AYR47940.
27 June 2016
Charge code SC48 5981 0008
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 culzean crescent, kilmarnock AYR30187.
28 April 2016
Charge code SC48 5981 0007
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 haining avenue, kilmarnock. AYR3074.
4 April 2016
Charge code SC48 5981 0006
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 157 hurlford road, kilmarnock. AYR47940.
18 February 2016
Charge code SC48 5981 0005
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 elderslie crescent, kilmarnock. AYR63030.
28 January 2016
Charge code SC48 5981 0004
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 lowther place, kilmarnock. AYR26145.
21 January 2016
Charge code SC48 5981 0003
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 16 derwent court, 23 hill street, kilmarnock. AYR71427.
14 December 2015
Charge code SC48 5981 0002
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 turnberry drive, kilmarnock KA1 4LJ (title number…
11 December 2015
Charge code SC48 5981 0001
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…