J.S.B. PROPERTIES LTD
AXMINSTER

Hellopages » Devon » East Devon » EX13 5HU

Company number 02239678
Status Active
Incorporation Date 5 April 1988
Company Type Private Limited Company
Address THE FIREWORKS WEYCROFT AVENUE, MILLWEY RISE INDUSTRIAL ESTATE, AXMINSTER, DEVON, EX13 5HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Accounts for a small company made up to 30 April 2015. The most likely internet sites of J.S.B. PROPERTIES LTD are www.jsbproperties.co.uk, and www.j-s-b-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. J S B Properties Ltd is a Private Limited Company. The company registration number is 02239678. J S B Properties Ltd has been working since 05 April 1988. The present status of the company is Active. The registered address of J S B Properties Ltd is The Fireworks Weycroft Avenue Millwey Rise Industrial Estate Axminster Devon Ex13 5hu. . BRETTELL, Mark Christopher is a Director of the company. MAYNARD, Andrew Michael is a Director of the company. Secretary BURGIS, Jennifer Ann has been resigned. Secretary BURGIS, Ulrike has been resigned. Secretary READ, Elaine Rosemary has been resigned. Secretary SMITH, Sarah has been resigned. Director BURGIS, John Staniland has been resigned. Director SMITH, Vanessa Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRETTELL, Mark Christopher
Appointed Date: 18 December 2015
59 years old

Director
MAYNARD, Andrew Michael
Appointed Date: 18 December 2015
54 years old

Resigned Directors

Secretary
BURGIS, Jennifer Ann
Resigned: 01 December 2007
Appointed Date: 01 April 2007

Secretary
BURGIS, Ulrike
Resigned: 30 June 1993

Secretary
READ, Elaine Rosemary
Resigned: 31 March 2007
Appointed Date: 01 July 1993

Secretary
SMITH, Sarah
Resigned: 01 August 2013
Appointed Date: 03 December 2007

Director
BURGIS, John Staniland
Resigned: 17 June 2013
74 years old

Director
SMITH, Vanessa Ann
Resigned: 18 December 2015
Appointed Date: 13 June 2013
68 years old

Persons With Significant Control

Arada Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.S.B. PROPERTIES LTD Events

13 Dec 2016
Confirmation statement made on 4 December 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 30 April 2016
20 Jan 2016
Accounts for a small company made up to 30 April 2015
18 Dec 2015
Termination of appointment of Vanessa Ann Smith as a director on 18 December 2015
18 Dec 2015
Appointment of Mr Andrew Michael Maynard as a director on 18 December 2015
...
... and 91 more events
15 Jun 1988
Memorandum and Articles of Association

02 Jun 1988
Company name changed bangfathom LIMITED\certificate issued on 03/06/88
26 May 1988
Registered office changed on 26/05/88 from: 2 baches street london N1 6UB

26 May 1988
Secretary resigned;new secretary appointed

05 Apr 1988
Incorporation

J.S.B. PROPERTIES LTD Charges

16 April 2009
Third party legal charge
Delivered: 5 May 2009
Status: Satisfied on 17 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south west side of weycroft avenue millwey…
21 December 2007
Legal charge
Delivered: 31 December 2007
Status: Satisfied on 17 March 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 17 and parking space 17 to be k/a 43 the ellipse, quay…
28 May 1996
Legal charge
Delivered: 30 May 1996
Status: Satisfied on 15 May 2004
Persons entitled: Development Commission
Description: The premises being f/h land at north mills bridport dorset.
24 May 1991
Legal charge
Delivered: 12 June 1991
Status: Satisfied on 5 January 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as brookfield bettiscombeby way of…
22 July 1988
Legal charge registered pursuant to an order of court dated 21/9/88
Delivered: 6 October 1988
Status: Satisfied on 17 March 2014
Persons entitled: Lloyds Bank PLC
Description: North mims industrial estate, bridport, dorset together…