J3 PROPERTY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC185888
Status Active
Incorporation Date 12 May 1998
Company Type Private Limited Company
Address CAPELLA BUILDING (TENTH FLOOR), 60 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017; Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017; Appointment of Mr Jonathan James Burke as a director on 22 February 2017. The most likely internet sites of J3 PROPERTY LIMITED are www.j3property.co.uk, and www.j3-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J3 Property Limited is a Private Limited Company. The company registration number is SC185888. J3 Property Limited has been working since 12 May 1998. The present status of the company is Active. The registered address of J3 Property Limited is Capella Building Tenth Floor 60 York Street Glasgow G2 8jx. . BURKE, Jonathan James is a Secretary of the company. BURKE, Jonathan James is a Director of the company. STRAIN, Trevor John is a Director of the company. Secretary AMSDEN, Mark Rowan has been resigned. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary BURKE, Jonathan James has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary SADLER, John Michael has been resigned. Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Director AMSDEN, Mark Rowan has been resigned. Director BLACK, Douglas Maclean has been resigned. Director COLLINS, Miles Eric has been resigned. Director ELLIS, Gerald has been resigned. Director FOWLER, William has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director MURRAY, Stuart Ritchie has been resigned. Director 1924 DIRECTORS LIMITED has been resigned. Director SAFEWAY LTD has been resigned. Director WM MORRISON SUPERMARKETS PLC has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BURKE, Jonathan James
Appointed Date: 22 February 2017
58 years old

Director
STRAIN, Trevor John
Appointed Date: 11 January 2013
50 years old

Resigned Directors

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 09 May 2002
Appointed Date: 12 May 1998

Secretary
BURKE, Jonathan James
Resigned: 16 March 2009
Appointed Date: 11 March 2004

Secretary
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 16 March 2009

Secretary
SADLER, John Michael
Resigned: 11 March 2004
Appointed Date: 03 October 2002

Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 03 October 2002
Appointed Date: 09 May 2002

Director
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013
62 years old

Director
BLACK, Douglas Maclean
Resigned: 14 May 2001
Appointed Date: 13 December 1999
66 years old

Director
COLLINS, Miles Eric
Resigned: 11 March 2004
Appointed Date: 03 October 2002
59 years old

Director
ELLIS, Gerald
Resigned: 11 March 2004
Appointed Date: 03 February 2002
82 years old

Director
FOWLER, William
Resigned: 01 May 2002
Appointed Date: 14 May 2001
57 years old

Director
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 09 July 2010
65 years old

Director
MURRAY, Stuart Ritchie
Resigned: 13 December 1999
Appointed Date: 12 May 1998
60 years old

Director
1924 DIRECTORS LIMITED
Resigned: 03 October 2002
Appointed Date: 09 May 2002

Director
SAFEWAY LTD
Resigned: 09 July 2010
Appointed Date: 11 March 2004

Director
WM MORRISON SUPERMARKETS PLC
Resigned: 09 July 2010
Appointed Date: 11 March 2004

Persons With Significant Control

Safeway Stores Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

J3 PROPERTY LIMITED Events

01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017
01 Mar 2017
Appointment of Mr Jonathan James Burke as a director on 22 February 2017
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
31 Oct 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 71 more events
19 May 2000
New director appointed
12 Aug 1999
Full accounts made up to 3 April 1999
02 Jun 1999
Return made up to 12/05/99; full list of members
09 Apr 1999
Accounting reference date shortened from 31/05/99 to 31/03/99
12 May 1998
Incorporation