J & S PROPERTIES (NORTH WEST) LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 06777826
Status Active
Incorporation Date 21 December 2008
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 4 . The most likely internet sites of J & S PROPERTIES (NORTH WEST) LIMITED are www.jspropertiesnorthwest.co.uk, and www.j-s-properties-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. J S Properties North West Limited is a Private Limited Company. The company registration number is 06777826. J S Properties North West Limited has been working since 21 December 2008. The present status of the company is Active. The registered address of J S Properties North West Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. . BUCKLEY, Sally is a Secretary of the company. BUCKLEY, John is a Director of the company. BUCKLEY, Sally is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUCKLEY, Sally
Appointed Date: 21 December 2008

Director
BUCKLEY, John
Appointed Date: 14 April 2009
75 years old

Director
BUCKLEY, Sally
Appointed Date: 21 December 2008
72 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 21 December 2008
Appointed Date: 21 December 2008
94 years old

Persons With Significant Control

Mr John Buckley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Buckley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & S PROPERTIES (NORTH WEST) LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4

...
... and 54 more events
11 Feb 2009
Particulars of a mortgage or charge / charge no: 1
21 Jan 2009
Director and secretary appointed sally louise buckley
19 Jan 2009
Ad 21/12/08\gbp si 1@1=1\gbp ic 1/2\
28 Dec 2008
Appointment terminated director barbara kahan
21 Dec 2008
Incorporation

J & S PROPERTIES (NORTH WEST) LIMITED Charges

18 July 2012
Legal charge
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 bean avenue, blackpool t/no LA475914, 24 beechfield…
24 April 2009
Legal mortgage
Delivered: 28 April 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 31 bloomfield road blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 113 powell avenue blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Land at the back of 61 palatine road blackpool assigns the…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 24 lauderdale avenue anchorsholme blackpool assigns the…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 95 ellesmere road blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 6 frederick street blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 12 lyndhurst avenue blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 50 devonshire road blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 14 miller street blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 56 withnell road blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 21 bloomfield road blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 12 bolton street blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 20 bean avenue blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 61 clifton road blackpool assigns the goodwill of all…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Flat 2 17 garden terrace blackpool assigns the goodwill of…
30 January 2009
Legal mortgage
Delivered: 11 February 2009
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Flat 1 285 talbot road blackpool assigns the goodwill of…