J ROTHERHAM PROPERTY CO LTD
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 4BB

Company number 02497168
Status Active
Incorporation Date 30 April 1990
Company Type Private Limited Company
Address HOLME INDUSTRIAL ESTATE SKIFF LANE, HOLME-ON-SPALDING-MOOR, YORK, YO43 4BB
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 ninety-two events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 500 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of J ROTHERHAM PROPERTY CO LTD are www.jrotherhampropertyco.co.uk, and www.j-rotherham-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Broomfleet Rail Station is 5.5 miles; to Howden Rail Station is 5.8 miles; to Saltmarshe Rail Station is 6.6 miles; to Goole Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Rotherham Property Co Ltd is a Private Limited Company. The company registration number is 02497168. J Rotherham Property Co Ltd has been working since 30 April 1990. The present status of the company is Active. The registered address of J Rotherham Property Co Ltd is Holme Industrial Estate Skiff Lane Holme On Spalding Moor York Yo43 4bb. . ROTHERHAM, Joseph is a Secretary of the company. ROTHERHAM, Francis Mary is a Director of the company. ROTHERHAM, Joseph is a Director of the company. ROTHERHAM, Mary is a Director of the company. Director ROTHERHAM, Annie Caroline has been resigned. Director ROTHERHAM, Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
ROTHERHAM, Joseph

76 years old

Director
ROTHERHAM, Mary

79 years old

Resigned Directors

Director
ROTHERHAM, Annie Caroline
Resigned: 08 June 2010
106 years old

Director
ROTHERHAM, Joseph
Resigned: 20 October 2011
109 years old

J ROTHERHAM PROPERTY CO LTD Events

30 Jan 2017
Full accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500

02 Feb 2016
Accounts for a small company made up to 30 April 2015
29 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500

28 Jan 2015
Accounts for a small company made up to 30 April 2014
...
... and 82 more events
06 Jun 1990
New director appointed

30 May 1990
New director appointed

04 May 1990
Registered office changed on 04/05/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

04 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1990
Incorporation

J ROTHERHAM PROPERTY CO LTD Charges

23 October 2009
Legal mortgage
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the stables and the granary fir grove…
23 October 2009
Legal mortgage
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 200 worple road wimbledon london t/no…
7 March 2003
Legal mortgage
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the stables and the granary fir grove…
26 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The old airfield holme industrial estate skiff lane holme…
23 July 1998
Legal mortgage
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the south and east of corner…
28 August 1997
Legal mortgage
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 200 worple road wimbledon SW20 8PN. With the benefit of all…
24 February 1997
Fixed and floating charge
Delivered: 12 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1996
Legal mortgage
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 114 huntingfield road putney london with the benefit of all…
7 July 1995
Legal charge
Delivered: 13 July 1995
Status: Satisfied on 14 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 70A manor road scarborough N. yorks. Fixed…
19 October 1993
Legal charge
Delivered: 21 October 1993
Status: Satisfied on 14 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the east side of cemetry road north…
19 October 1993
Legal charge
Delivered: 21 October 1993
Status: Satisfied on 14 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property being or k/amanor road memorial works…
28 September 1993
Debenture
Delivered: 29 September 1993
Status: Satisfied on 14 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 May 1990
Mortgage debenture
Delivered: 7 June 1990
Status: Satisfied on 26 October 1993
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over land and buildings an east side of…