J BATH PROPERTIES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ
Company number 05426463
Status Active
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
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 thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J BATH PROPERTIES LIMITED are www.jbathproperties.co.uk, and www.j-bath-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Bath Properties Limited is a Private Limited Company. The company registration number is 05426463. J Bath Properties Limited has been working since 15 April 2005. The present status of the company is Active. The registered address of J Bath Properties Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . BATH, Jean is a Secretary of the company. BATH, Jack is a Director of the company. BATH, John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BATH, Jean
Appointed Date: 15 April 2005

Director
BATH, Jack
Appointed Date: 15 April 2005
55 years old

Director
BATH, John
Appointed Date: 15 April 2005
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 April 2005
Appointed Date: 15 April 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 April 2005
Appointed Date: 15 April 2005

J BATH PROPERTIES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Registration of charge 054264630002, created on 27 April 2015
28 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

...
... and 25 more events
03 May 2005
New director appointed
03 May 2005
New secretary appointed
03 May 2005
Secretary resigned
03 May 2005
Director resigned
15 Apr 2005
Incorporation

J BATH PROPERTIES LIMITED Charges

27 April 2015
Charge code 0542 6463 0002
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 March 2006
Legal charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being 5 meadowfield eoad bridlington east…