JL PROPS LIMITED
EXETER PRINASTA LIMITED

Hellopages » Devon » Exeter » EX2 4HY

Company number 03465217
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address SOUTHGATE HOUSE, 59 MAGDALEN STREET, EXETER, DEVON, EX2 4HY
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-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2 . The most likely internet sites of JL PROPS LIMITED are www.jlprops.co.uk, and www.jl-props.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Jl Props Limited is a Private Limited Company. The company registration number is 03465217. Jl Props Limited has been working since 13 November 1997. The present status of the company is Active. The registered address of Jl Props Limited is Southgate House 59 Magdalen Street Exeter Devon Ex2 4hy. The company`s financial liabilities are £237.83k. It is £24.21k against last year. And the total assets are £5.75k, which is £1.9k against last year. LEONARD, Jason is a Director of the company. Secretary WHITNEY, David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director RODDHAM, Sandra Jane has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jl props Key Finiance

LIABILITIES £237.83k
+11%
CASH n/a
TOTAL ASSETS £5.75k
+49%
All Financial Figures

Current Directors

Director
LEONARD, Jason
Appointed Date: 04 February 1998
57 years old

Resigned Directors

Secretary
WHITNEY, David
Resigned: 04 February 2010
Appointed Date: 04 February 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 1998
Appointed Date: 13 November 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 February 1998
Appointed Date: 13 November 1997
35 years old

Director
RODDHAM, Sandra Jane
Resigned: 04 February 2010
Appointed Date: 12 January 2005
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 1998
Appointed Date: 13 November 1997

Persons With Significant Control

Mr Jason Leonard
Notified on: 8 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JL PROPS LIMITED Events

31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 30 September 2014
19 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2

...
... and 52 more events
17 Feb 1998
New secretary appointed
17 Feb 1998
Registered office changed on 17/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
12 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1998
Company name changed prinasta LIMITED\certificate issued on 12/01/98
13 Nov 1997
Incorporation

JL PROPS LIMITED Charges

31 January 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 114 the green twickenham middx.
22 May 2007
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…