JML PROPERTIES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7ED

Company number 03753200
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address 22 MOLESCROFT ROAD, BEVERLEY, EAST YORKSHIRE, HU17 7ED
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 99 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JML PROPERTIES LIMITED are www.jmlproperties.co.uk, and www.jml-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Hessle Rail Station is 9.3 miles; to Ferriby Rail Station is 9.6 miles; to Brough Rail Station is 10.2 miles; to Driffield Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jml Properties Limited is a Private Limited Company. The company registration number is 03753200. Jml Properties Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Jml Properties Limited is 22 Molescroft Road Beverley East Yorkshire Hu17 7ed. . LOVEL, Philip Foster is a Secretary of the company. HODGSON, Sarah Elizabeth is a Director of the company. LOVEL, Hannah Mary is a Director of the company. LOVEL, Judith Mary is a Director of the company. LOVEL, Philip Foster is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOVEL, Philip Foster
Appointed Date: 15 April 1999

Director
HODGSON, Sarah Elizabeth
Appointed Date: 15 April 1999
55 years old

Director
LOVEL, Hannah Mary
Appointed Date: 01 December 2009
52 years old

Director
LOVEL, Judith Mary
Appointed Date: 15 April 1999
79 years old

Director
LOVEL, Philip Foster
Appointed Date: 15 April 1999
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

JML PROPERTIES LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 99

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 99

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 59 more events
18 May 1999
New director appointed
18 May 1999
New director appointed
18 May 1999
Secretary resigned
18 May 1999
Director resigned
15 Apr 1999
Incorporation

JML PROPERTIES LIMITED Charges

31 March 2011
Mortgage debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Legal mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1,2,3,4,5 and 6 otterbirch wharf, waterside road, beverley…
14 May 2004
Legal charge
Delivered: 1 June 2004
Status: Satisfied on 24 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 otterbirch wharf, waterside road, beverley, east…
14 May 2004
Legal charge
Delivered: 1 June 2004
Status: Satisfied on 24 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 otterbirch wharf, waterside road, beverley, east…
14 May 2004
Legal charge
Delivered: 1 June 2004
Status: Satisfied on 24 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 otterbirch wharf, waterside road, beverley, east…
14 May 2004
Legal charge
Delivered: 1 June 2004
Status: Satisfied on 24 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 otterbirch wharf, waterside road, beverley, east…
14 May 2004
Legal charge
Delivered: 1 June 2004
Status: Satisfied on 24 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 otterbirch wharf, waterside road, beverley, east…
14 May 2004
Legal charge
Delivered: 1 June 2004
Status: Satisfied on 24 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 otterbirch wharf, waterside road, beverley, east…
15 March 2002
Legal mortgage
Delivered: 16 March 2002
Status: Satisfied on 23 June 2004
Persons entitled: Beverley Building Society
Description: 6 otterbirch close (plot 6) waters edge, waterside road…
15 March 2002
Legal mortgage
Delivered: 16 March 2002
Status: Satisfied on 23 June 2004
Persons entitled: Beverley Building Society
Description: 5 otterbirch close (plot 3) waters edge waterside road…
28 February 2002
Legal mortgage
Delivered: 1 March 2002
Status: Satisfied on 23 June 2004
Persons entitled: Beverley Building Society
Description: 4 otterbirch close (plot 5 waters edge) waterside…
28 February 2002
Legal mortgage
Delivered: 1 March 2002
Status: Satisfied on 23 June 2004
Persons entitled: Beverley Building Society
Description: 3 otterbirch close (plot 2 waters edge) waterside…
25 January 2002
Legal mortgage
Delivered: 29 January 2002
Status: Satisfied on 23 June 2004
Persons entitled: Beverley Building Society
Description: 1 otterbirch close (plot 4 waters edge) waterside road…
25 January 2002
Legal mortgage
Delivered: 29 January 2002
Status: Satisfied on 23 June 2004
Persons entitled: Beverley Building Society
Description: 2 otterbirch close (plot 4 waters edge) waterside road…