JCM PROPERTY MANAGEMENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 2RP

Company number 04150090
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address 60 BRITANNIA GARDENS, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2RP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 2 . The most likely internet sites of JCM PROPERTY MANAGEMENT LIMITED are www.jcmpropertymanagement.co.uk, and www.jcm-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to St Denys Rail Station is 3.6 miles; to Swanwick Rail Station is 4.4 miles; to Shawford Rail Station is 6.2 miles; to Fareham Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jcm Property Management Limited is a Private Limited Company. The company registration number is 04150090. Jcm Property Management Limited has been working since 30 January 2001. The present status of the company is Active. The registered address of Jcm Property Management Limited is 60 Britannia Gardens Hedge End Southampton Hampshire So30 2rp. The company`s financial liabilities are £12.52k. It is £-1.8k against last year. And the total assets are £13.68k, which is £-11.84k against last year. MULHOLLAND, Clive Andrew is a Secretary of the company. MULHOLLAND, Clive Andrew is a Director of the company. MULHOLLAND, Jennifer Teresa is a Director of the company. Secretary BRYON, Jennifer Teresa has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MULHOLLAND, Clive Andrew has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Financial leasing".


jcm property management Key Finiance

LIABILITIES £12.52k
-13%
CASH n/a
TOTAL ASSETS £13.68k
-47%
All Financial Figures

Current Directors

Secretary
MULHOLLAND, Clive Andrew
Appointed Date: 25 March 2001

Director
MULHOLLAND, Clive Andrew
Appointed Date: 25 July 2006
61 years old

Director
MULHOLLAND, Jennifer Teresa
Appointed Date: 30 January 2001
67 years old

Resigned Directors

Secretary
BRYON, Jennifer Teresa
Resigned: 25 March 2001
Appointed Date: 30 January 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Director
MULHOLLAND, Clive Andrew
Resigned: 25 March 2001
Appointed Date: 30 January 2001
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Persons With Significant Control

Mrs Jennifer Teresa Mulholland
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JCM PROPERTY MANAGEMENT LIMITED Events

09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 47 more events
15 Feb 2001
Director resigned
15 Feb 2001
New director appointed
15 Feb 2001
New secretary appointed
15 Feb 2001
New director appointed
30 Jan 2001
Incorporation

JCM PROPERTY MANAGEMENT LIMITED Charges

29 February 2008
Mortgage legal charge and all secured further advances
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 dornan house the avenue southampton hampshire.
29 February 2008
Floating charge
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all assets.
18 April 2001
Legal mortgage
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 62 cuckmere lane millbrook…