J.H.S.PROPERTIES(LONDON)LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW5 9AR

Company number 01061582
Status Active
Incorporation Date 17 July 1972
Company Type Private Limited Company
Address 162 GREAT WEST ROAD, HOUNSLOW, MIDDLESEX, TW5 9AR
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 seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 500 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of J.H.S.PROPERTIES(LONDON)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. J H S Properties London Limited is a Private Limited Company. The company registration number is 01061582. J H S Properties London Limited has been working since 17 July 1972. The present status of the company is Active. The registered address of J H S Properties London Limited is 162 Great West Road Hounslow Middlesex Tw5 9ar. The company`s financial liabilities are £117.79k. It is £-4.06k against last year. The cash in hand is £1.8k. It is £-1.01k against last year. And the total assets are £1.8k, which is £-1.01k against last year. SANDHU, Jasprit Kaur is a Secretary of the company. SANDHU, Harinderpal Singh is a Director of the company. SANDHU, Jasprit Kaur is a Director of the company. SANDHU, Sarabjit Singh is a Director of the company. SANDHU, Simarjit Kaur is a Director of the company. Secretary SANDHU, Harbhajan Kaur has been resigned. Director SANDHU, Harbhajan Kaur has been resigned. Director SANDHU, Joginder Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £117.79k
-4%
CASH £1.8k
-36%
TOTAL ASSETS £1.8k
-36%
All Financial Figures

Current Directors

Secretary
SANDHU, Jasprit Kaur
Appointed Date: 26 February 1999

Director

Director
SANDHU, Jasprit Kaur
Appointed Date: 26 February 1999
52 years old

Director

Director
SANDHU, Simarjit Kaur
Appointed Date: 01 March 1996
58 years old

Resigned Directors

Secretary
SANDHU, Harbhajan Kaur
Resigned: 26 February 1999

Director
SANDHU, Harbhajan Kaur
Resigned: 26 February 1999
88 years old

Director
SANDHU, Joginder Singh
Resigned: 17 August 2010
92 years old

J.H.S.PROPERTIES(LONDON)LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500

13 Dec 2015
Total exemption full accounts made up to 31 March 2015
04 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 500

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
03 Aug 1988
Return made up to 31/03/88; full list of members

17 Jun 1988
Full accounts made up to 31 March 1987

24 Feb 1988
Return made up to 31/03/87; full list of members

28 May 1986
Full accounts made up to 31 March 1986

28 May 1986
Return made up to 31/03/86; full list of members

J.H.S.PROPERTIES(LONDON)LIMITED Charges

28 February 1979
Legal charge
Delivered: 9 March 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 99 regina road southall london ealing t/n NGL207343.