MACJAC PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2PT

Company number 03725745
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address 12 ANGEL GATE, 326 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2PT
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 sixty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 037257450009, created on 23 June 2016. The most likely internet sites of MACJAC PROPERTIES LIMITED are www.macjacproperties.co.uk, and www.macjac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macjac Properties Limited is a Private Limited Company. The company registration number is 03725745. Macjac Properties Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Macjac Properties Limited is 12 Angel Gate 326 City Road London United Kingdom Ec1v 2pt. . CONLON, Jacqueline is a Secretary of the company. CONLON, Michael is a Director of the company. Secretary CARUANA, Anita Dawn has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONLON, Jacqueline
Appointed Date: 03 March 1999

Director
CONLON, Michael
Appointed Date: 03 March 1999
72 years old

Resigned Directors

Secretary
CARUANA, Anita Dawn
Resigned: 31 December 2003
Appointed Date: 01 April 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Michael Conlon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MACJAC PROPERTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Registration of charge 037257450009, created on 23 June 2016
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

08 Jan 2016
Registered office address changed from 384 City Road London EC1V 2AQ to 12 Angel Gate 326 City Road London EC1V 2PT on 8 January 2016
...
... and 56 more events
09 Mar 1999
Secretary resigned
09 Mar 1999
Director resigned
09 Mar 1999
New secretary appointed
09 Mar 1999
New director appointed
03 Mar 1999
Incorporation

MACJAC PROPERTIES LIMITED Charges

23 June 2016
Charge code 0372 5745 0009
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Svenksa Handelsbanken Ab (Publ)
Description: Fellbrigg, heath drive, potters bar, herts EN6 1EJ…
14 October 2014
Charge code 0372 5745 0008
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property known as 13/14 st…
23 March 2012
Deed of legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23-24 commercial street, hereford all plant and machinery…
3 April 2003
Supplemental deed
Delivered: 24 April 2003
Status: Satisfied on 4 April 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 23/24 commercial street hereford t/no: HW68146 together…
3 April 2003
Deed of assignment
Delivered: 24 April 2003
Status: Satisfied on 4 April 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
14 October 1999
Deed of assignment
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
14 October 1999
Supplemental deed
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 47 and 47A george street altrincham greater manchester t/n…
16 April 1999
Legal charge
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The property known as 13/14 st swithins street, worcester…
16 April 1999
Deed of assignment
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Full title guarantee all rights, titles, benefits and…