JUMOR PROPERTIES LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 5HQ

Company number SC128070
Status Active
Incorporation Date 24 October 1990
Company Type Private Limited Company
Address 25 KIRKVALE DRIVE, NEWTON MEARNS, GLASGOW, G77 5HQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of JUMOR PROPERTIES LIMITED are www.jumorproperties.co.uk, and www.jumor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Jumor Properties Limited is a Private Limited Company. The company registration number is SC128070. Jumor Properties Limited has been working since 24 October 1990. The present status of the company is Active. The registered address of Jumor Properties Limited is 25 Kirkvale Drive Newton Mearns Glasgow G77 5hq. . BROWN, Judith is a Director of the company. BROWN, Lauren Sara is a Director of the company. Secretary BROWN, Judith has been resigned. Secretary BROWN, Morris has been resigned. Secretary PENN, Janis has been resigned. Director BROWN, Judith has been resigned. Director BROWN, Morris has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BROWN, Judith
Appointed Date: 09 September 2014
75 years old

Director
BROWN, Lauren Sara
Appointed Date: 23 September 2014
42 years old

Resigned Directors

Secretary
BROWN, Judith
Resigned: 15 March 1996
Appointed Date: 24 October 1990

Secretary
BROWN, Morris
Resigned: 01 December 1999
Appointed Date: 15 March 1996

Secretary
PENN, Janis
Resigned: 23 September 2014
Appointed Date: 01 December 1999

Director
BROWN, Judith
Resigned: 15 March 1996
Appointed Date: 24 October 1990
75 years old

Director
BROWN, Morris
Resigned: 26 December 2013
Appointed Date: 24 October 1990
74 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 24 October 1990
Appointed Date: 24 October 1990

Persons With Significant Control

Miss Lauren Sara Brown
Notified on: 8 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

JUMOR PROPERTIES LIMITED Events

08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

25 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 57 more events
05 Dec 1990
New secretary appointed;new director appointed

05 Dec 1990
Ad 24/10/90--------- £ si 100@1=100 £ ic 2/102

02 Nov 1990
Accounting reference date notified as 31/12

31 Oct 1990
Secretary resigned;director resigned

24 Oct 1990
Incorporation