J & S PROPERTY LIMITED
HENFIELD

Hellopages » West Sussex » Horsham » BN5 9JA

Company number 04138113
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address 38 FURNERS MEAD, HENFIELD, WEST SUSSEX, BN5 9JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Sub-division of shares on 1 April 2016; Resolutions RES13 ‐ Subdivided 01/04/2016 . The most likely internet sites of J & S PROPERTY LIMITED are www.jsproperty.co.uk, and www.j-s-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. J S Property Limited is a Private Limited Company. The company registration number is 04138113. J S Property Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of J S Property Limited is 38 Furners Mead Henfield West Sussex Bn5 9ja. The company`s financial liabilities are £2.3k. It is £0.12k against last year. And the total assets are £12.57k, which is £5.39k against last year. FOWLER, John Stephen is a Secretary of the company. FOWLER, John Stephen is a Director of the company. FOWLER, Stephen William is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j & s property Key Finiance

LIABILITIES £2.3k
+5%
CASH n/a
TOTAL ASSETS £12.57k
+75%
All Financial Figures

Current Directors

Secretary
FOWLER, John Stephen
Appointed Date: 10 January 2001

Director
FOWLER, John Stephen
Appointed Date: 10 January 2001
92 years old

Director
FOWLER, Stephen William
Appointed Date: 10 January 2001
67 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Nominee Director
DWYER, Daniel James
Resigned: 10 January 2001
Appointed Date: 10 January 2001
50 years old

Persons With Significant Control

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

Mrs Sylvia Fowler
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen William Fowler
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & S PROPERTY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 May 2016
Sub-division of shares on 1 April 2016
03 May 2016
Resolutions
  • RES13 ‐ Subdivided 01/04/2016

04 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 11

...
... and 42 more events
29 Jan 2001
Registered office changed on 29/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
19 Jan 2001
Director resigned
19 Jan 2001
New director appointed
19 Jan 2001
Secretary resigned
10 Jan 2001
Incorporation