J & B PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G52 4JZ

Company number SC256295
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address 100 CARNEGIE ROAD, GLASGOW, G52 4JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of J & B PROPERTIES LIMITED are www.jbproperties.co.uk, and www.j-b-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. J B Properties Limited is a Private Limited Company. The company registration number is SC256295. J B Properties Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of J B Properties Limited is 100 Carnegie Road Glasgow G52 4jz. . BRANDON, Margaret Anne is a Secretary of the company. BRANDON, John Thomas is a Director of the company. BRANDON, Margaret Anne is a Director of the company. BRANDON, Pearl Lawson 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 "Development of building projects".


Current Directors

Secretary
BRANDON, Margaret Anne
Appointed Date: 15 April 2004

Director
BRANDON, John Thomas
Appointed Date: 14 October 2003
71 years old

Director
BRANDON, Margaret Anne
Appointed Date: 19 September 2003
63 years old

Director
BRANDON, Pearl Lawson
Appointed Date: 19 September 2003
67 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Persons With Significant Control

Ms Pearl Lawson Brandon
Notified on: 2 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & B PROPERTIES LIMITED Events

30 Sep 2016
Confirmation statement made on 2 September 2016 with updates
30 Jun 2016
Micro company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 30 September 2014
13 Nov 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

...
... and 32 more events
03 Oct 2003
New director appointed
03 Oct 2003
Secretary resigned
03 Oct 2003
Director resigned
03 Oct 2003
New director appointed
19 Sep 2003
Incorporation

J & B PROPERTIES LIMITED Charges

22 June 2007
Standard security
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 100 carnegie road, hillington, glasgow.
6 February 2004
Standard security
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site 13, carnegie road, hillington park, glasgow REN107736…
27 October 2003
Floating charge
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…