N & N JAMAL PROPERTIES LIMITED
ST. ANDREWS

Hellopages » Fife » Fife » KY16 0BD

Company number SC220205
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address 14 SCHOOL ROAD, BALMULLO, ST. ANDREWS, FIFE, KY16 0BD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 3 in full; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 135,001 . The most likely internet sites of N & N JAMAL PROPERTIES LIMITED are www.nnjamalproperties.co.uk, and www.n-n-jamal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Dundee Rail Station is 5.4 miles; to Invergowrie Rail Station is 7.2 miles; to Balmossie Rail Station is 7.3 miles; to Springfield Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N N Jamal Properties Limited is a Private Limited Company. The company registration number is SC220205. N N Jamal Properties Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of N N Jamal Properties Limited is 14 School Road Balmullo St Andrews Fife Ky16 0bd. . JAMAL, Nassim Nazir is a Secretary of the company. JAMAL, Nazir is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
JAMAL, Nassim Nazir
Appointed Date: 13 June 2001

Director
JAMAL, Nazir
Appointed Date: 13 June 2001
68 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

N & N JAMAL PROPERTIES LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Sep 2016
Satisfaction of charge 3 in full
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 135,001

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 135,001

...
... and 38 more events
15 Jun 2001
Secretary resigned
15 Jun 2001
Director resigned
14 Jun 2001
New director appointed
14 Jun 2001
New secretary appointed
13 Jun 2001
Incorporation

N & N JAMAL PROPERTIES LIMITED Charges

22 February 2013
Standard security
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Harvest Energy Limited
Description: Rumford service station maddiston road rumford falkirk…
30 August 2001
Standard security
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 fairbairn street, dundee.
20 August 2001
Floating charge
Delivered: 22 August 2001
Status: Satisfied on 27 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
9 August 2001
Standard security
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Northmost upper flat, 47C donalds lane, dundee, angus.
30 July 2001
Standard security
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost first floor flat, 8 garland place, barrack road…