JC PROPERTY (NO.1) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 6AA

Company number 04151642
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address 4 THE CRESCENT, ADEL, LEEDS, WEST YORKSHIRE, LS16 6AA
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 1 February 2017 with updates; Registration of charge 041516420013, created on 20 December 2016; Registration of charge 041516420012, created on 30 November 2016. The most likely internet sites of JC PROPERTY (NO.1) LIMITED are www.jcpropertyno1.co.uk, and www.jc-property-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Menston Rail Station is 6.4 miles; to Pannal Rail Station is 7.8 miles; to Batley Rail Station is 9.9 miles; to Starbeck Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jc Property No 1 Limited is a Private Limited Company. The company registration number is 04151642. Jc Property No 1 Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Jc Property No 1 Limited is 4 The Crescent Adel Leeds West Yorkshire Ls16 6aa. . CRABTREE, Raymond Arthur is a Secretary of the company. CRABTREE, Jean is a Director of the company. TRAVIS, Samantha is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRABTREE, Raymond Arthur
Appointed Date: 01 February 2001

Director
CRABTREE, Jean
Appointed Date: 01 February 2001
84 years old

Director
TRAVIS, Samantha
Appointed Date: 01 March 2009
59 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Persons With Significant Control

Samantha Travis
Notified on: 1 February 2017
59 years old
Nature of control: Ownership of shares – 75% or more

JC PROPERTY (NO.1) LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Dec 2016
Registration of charge 041516420013, created on 20 December 2016
30 Nov 2016
Registration of charge 041516420012, created on 30 November 2016
16 Nov 2016
Total exemption small company accounts made up to 28 February 2016
21 Oct 2016
Satisfaction of charge 041516420011 in full
...
... and 42 more events
13 Feb 2001
Director resigned
13 Feb 2001
Secretary resigned
13 Feb 2001
Registered office changed on 13/02/01 from: 12 york place leeds west yorkshire LS1 2DS
13 Feb 2001
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 2001
Incorporation

JC PROPERTY (NO.1) LIMITED Charges

20 December 2016
Charge code 0415 1642 0013
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Samantha Jane Travis
Description: 8 turnberry avenue, alwoodley, leeds, LS17 7TJ.
30 November 2016
Charge code 0415 1642 0012
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Samantha Jane Travis
Description: 8 turnberry view, alwoodley, leeds, LS17 7TQ…
30 September 2016
Charge code 0415 1642 0011
Delivered: 5 October 2016
Status: Satisfied on 21 October 2016
Persons entitled: Samantha Jane Travis
Description: 8 turnberry view, alwoodley, leeds, LS17 7TQ…
30 September 2016
Charge code 0415 1642 0010
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Samantha Jane Travis
Description: 2 turnberry view, alwoodley , leeds, LS17 7TQ…
4 April 2014
Charge code 0415 1642 0009
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Samantha Jane Travis
Description: 80 otley old road adel leeds…
28 March 2014
Charge code 0415 1642 0008
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Samantha Jane Travis
Description: 256 tinshill road leeds. Notification of addition to or…
13 December 2011
Legal charge
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Samantha Jane Travis
Description: 254A tinshill road, cookridge, leeds t/no WYK143515 see…
25 November 2011
Legal charge
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Samantha Jane Travis
Description: All that property k/a 1, 2, 3 and 5 barn close, menston…
5 January 2006
Legal charge
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 6 turnberry avenue alwoodly leeds, and all its fixtures and…
9 December 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 12 meanwood heights, meanwood road, leeds…
2 November 2001
Legal charge
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 8 turnberry view and garage leeds LS17 7TQ.
14 September 2001
Legal charge
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 8 turnberry ave,alwoodley,leeds LS17.