JCR PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 04576548
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
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 events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of JCR PROPERTIES LIMITED are www.jcrproperties.co.uk, and www.jcr-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Jcr Properties Limited is a Private Limited Company. The company registration number is 04576548. Jcr Properties Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of Jcr Properties Limited is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £335.5k. It is £27.88k against last year. . CHIMONAS, Rebecca is a Secretary of the company. CHIMONAS, Jacovos is a Director of the company. CHIMONAS, Rebecca 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".


jcr properties Key Finiance

LIABILITIES £335.5k
+9%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHIMONAS, Rebecca
Appointed Date: 22 November 2002

Director
CHIMONAS, Jacovos
Appointed Date: 22 November 2002
75 years old

Director
CHIMONAS, Rebecca
Appointed Date: 30 April 2012
71 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Persons With Significant Control

Mr Jacovos Chimonas
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

JCR PROPERTIES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 October 2016
This document is being processed and will be available in 5 days.

28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 50 more events
04 Dec 2002
Registered office changed on 04/12/02 from: solar house 282 chase road london E17 4EE
11 Nov 2002
Director resigned
11 Nov 2002
Secretary resigned
11 Nov 2002
Registered office changed on 11/11/02 from: the studio, st nicholas close elstree herts WD6 3EW
29 Oct 2002
Incorporation

JCR PROPERTIES LIMITED Charges

31 July 2014
Charge code 0457 6548 0014
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
31 July 2014
Charge code 0457 6548 0013
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 117 church street edmonton london t/no. MX241786…
14 January 2014
Charge code 0457 6548 0012
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 147 church street edmonton london.
17 September 2013
Charge code 0457 6548 0011
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: F/H property k/a 6 courcy road, hornsey, london t/no…
17 September 2013
Charge code 0457 6548 0010
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: F/H property k/a 37 king street luton t/no BD222523…
17 September 2013
Charge code 0457 6548 0009
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: F/H property k/a 37 king street, luton t/no BD222523. F/h…
19 December 2011
Third party charge
Delivered: 22 December 2011
Status: Satisfied on 10 July 2012
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: F/H property k/a 392 bowes road, new southgate, london t/no…
19 December 2011
Third party charge
Delivered: 22 December 2011
Status: Satisfied on 10 July 2012
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: L/H property flat a and car parking space 1, 392 bowes…
15 April 2011
Legal charge
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H property k/a 75 hayes road clacton on sea.
27 February 2006
Legal charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 20 frome road london the benefit of all rights any shares…
22 August 2005
Legal charge
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 194 and 196 queens road buckhurst hill IG9 5AX.
18 October 2004
Legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a 113 wellesley road, clacton on sea, essex…
16 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 10 July 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property being:189 boundary road wood green london N22…
2 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 10 July 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a 233 sirdar road wood green london N22 6QU.