JACANA PROPERTIES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NF

Company number 03725655
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JACANA PROPERTIES LIMITED are www.jacanaproperties.co.uk, and www.jacana-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Jacana Properties Limited is a Private Limited Company. The company registration number is 03725655. Jacana Properties Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Jacana Properties Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. . STILL, Geraldine Anne is a Secretary of the company. STILL, Geraldine Anne is a Director of the company. STILL, Peter Walter Kenneth is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STILL, Geraldine Anne
Appointed Date: 23 April 1999

Director
STILL, Geraldine Anne
Appointed Date: 23 April 1999
70 years old

Director
STILL, Peter Walter Kenneth
Appointed Date: 23 April 1999
77 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 23 April 1999
Appointed Date: 03 March 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 23 April 1999
Appointed Date: 03 March 1999

JACANA PROPERTIES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

11 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
19 Jul 1999
Particulars of mortgage/charge
06 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Registered office changed on 06/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Mar 1999
Incorporation

JACANA PROPERTIES LIMITED Charges

28 February 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 20 October 2006
Persons entitled: Paragon Mortgages Limited
Description: L/H 21 sandringham road and garage 10 sandringham road…
28 June 1999
Legal charge
Delivered: 19 July 1999
Status: Satisfied on 20 October 2006
Persons entitled: Paragon Mortgages Limited
Description: 19 elmscroft gardens,potters bar,herts EN6 2JP; all rental…