JLM PROPERTIES LTD.
KIRKCALDY MAGM 23 LTD.

Hellopages » Fife » Fife » KY1 1XF

Company number SC247092
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address 17 WHYTESCAUSEWAY, KIRKCALDY, FIFE, KY1 1XF
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 200 . The most likely internet sites of JLM PROPERTIES LTD. are www.jlmproperties.co.uk, and www.jlm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Jlm Properties Ltd is a Private Limited Company. The company registration number is SC247092. Jlm Properties Ltd has been working since 02 April 2003. The present status of the company is Active. The registered address of Jlm Properties Ltd is 17 Whytescauseway Kirkcaldy Fife Ky1 1xf. . GREENHILL, Elizabeth is a Secretary of the company. GREENHILL, Elizabeth is a Director of the company. MCMILLAN, Adele Margaret is a Director of the company. WATT, Andrew Hugh is a Director of the company. Nominee Secretary MCNIVENS SSC, has been resigned. Director HUNTER, Daniel has been resigned. Nominee Director MAGM 8 LTD has been resigned. Director MORMAN, Jennifer has been resigned. Director NUNN, James Morris has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
GREENHILL, Elizabeth
Appointed Date: 02 April 2003

Director
GREENHILL, Elizabeth
Appointed Date: 02 April 2003
66 years old

Director
MCMILLAN, Adele Margaret
Appointed Date: 15 August 2012
48 years old

Director
WATT, Andrew Hugh
Appointed Date: 01 September 2006
61 years old

Resigned Directors

Nominee Secretary
MCNIVENS SSC,
Resigned: 14 August 2003
Appointed Date: 02 April 2003

Director
HUNTER, Daniel
Resigned: 31 March 2007
Appointed Date: 24 January 2005
63 years old

Nominee Director
MAGM 8 LTD
Resigned: 14 August 2003
Appointed Date: 02 April 2003

Director
MORMAN, Jennifer
Resigned: 16 September 2011
Appointed Date: 14 August 2003
74 years old

Director
NUNN, James Morris
Resigned: 01 October 2008
Appointed Date: 14 August 2003
64 years old

JLM PROPERTIES LTD. Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
05 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200

18 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
20 Aug 2003
New secretary appointed;new director appointed
20 Aug 2003
New director appointed
20 Aug 2003
New director appointed
13 Aug 2003
Company name changed magm 23 LTD.\certificate issued on 13/08/03
02 Apr 2003
Incorporation

JLM PROPERTIES LTD. Charges

16 October 2008
Standard security
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 11 wemyss street, cowdenbeath.
4 September 2007
Standard security
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at torbeith gardens hill of beath.
5 July 2007
Standard security
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 lomond gardens, kirkcaldy.
6 September 2006
Standard security
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 bonnygate, cupar, fife.
4 September 2006
Bond & floating charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 August 2006
Standard security
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 198-200 high street, cowdenbeath.
24 August 2006
Standard security
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 202 high street, cowdenbeath.
20 July 2006
Standard security
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 295B high street, cowdenbeath, fife.
17 January 2006
Standard security
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 upper wellheads, limekilns, fife.
13 April 2005
Standard security
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 7 elgin road, cowdenbeath, fife.
6 February 2004
Standard security
Delivered: 16 February 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 48 bonnygate, cupar, fife.
11 November 2003
Bond & floating charge
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking and all property and assets present and future…
11 November 2003
Bond & floating charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking and all property and assets present and future…