J.F.L. PROPERTIES LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN8 4LL

Company number 00749432
Status Active
Incorporation Date 7 February 1963
Company Type Private Limited Company
Address 5 CRICKETFIELD, NEWICK, LEWES, EAST SUSSEX, BN8 4LL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.F.L. PROPERTIES LIMITED are www.jflproperties.co.uk, and www.j-f-l-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. J F L Properties Limited is a Private Limited Company. The company registration number is 00749432. J F L Properties Limited has been working since 07 February 1963. The present status of the company is Active. The registered address of J F L Properties Limited is 5 Cricketfield Newick Lewes East Sussex Bn8 4ll. . VYNER, James Jonathan is a Secretary of the company. CRUZ, Fleur Renee is a Director of the company. VYNER, James Jonathan is a Director of the company. VYNER, Luke Tobias is a Director of the company. VYNER, Myra Lynn is a Director of the company. Secretary VYNER, Myra Lynn has been resigned. Director VYNER, Michael Francis has been resigned. Director VYNER, Myra Lynn has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VYNER, James Jonathan
Appointed Date: 11 August 2014

Director
CRUZ, Fleur Renee
Appointed Date: 25 March 1997
47 years old

Director
VYNER, James Jonathan
Appointed Date: 25 March 1997
49 years old

Director
VYNER, Luke Tobias
Appointed Date: 15 October 1998
45 years old

Director
VYNER, Myra Lynn
Appointed Date: 11 August 2014
76 years old

Resigned Directors

Secretary
VYNER, Myra Lynn
Resigned: 11 August 2014

Director
VYNER, Michael Francis
Resigned: 07 July 2014
78 years old

Director
VYNER, Myra Lynn
Resigned: 04 February 2003
76 years old

J.F.L. PROPERTIES LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 104 more events
20 Feb 1987
Accounts for a small company made up to 31 March 1985

18 Nov 1986
Particulars of mortgage/charge

25 Oct 1986
Secretary resigned;new secretary appointed

10 Jul 1986
Return made up to 31/12/85; full list of members
10 Jul 1986
Return made up to 31/12/85; full list of members

J.F.L. PROPERTIES LIMITED Charges

18 September 2013
Charge code 0074 9432 0011
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 144,145 & 146 upper street london t/no NGL311043…
18 September 2013
Charge code 0074 9432 0010
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Store room terretts place london t/no NGL547017…
15 October 2008
Legal charge
Delivered: 23 October 2008
Status: Satisfied on 21 October 2013
Persons entitled: National Westminster Bank PLC
Description: 144-146 upper street london t/n's NGL311043 & NGL547017, by…
11 February 2005
Legal charge
Delivered: 12 February 2005
Status: Satisfied on 16 June 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 73A leaconfield road, islington…
3 September 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 16 June 2010
Persons entitled: Barclays Bank PLC
Description: 10,12,14 and 16 essex road, islington, london N1.
9 December 1991
Legal charge
Delivered: 16 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bartholomew cottage, 20 bartholomew street, hythe, kent t/n…
17 August 1990
Legal charge
Delivered: 4 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 high street and garages 4 and 5 hindfield west sussex…
17 August 1989
Legal charge
Delivered: 24 August 1989
Status: Satisfied on 3 October 1991
Persons entitled: Barclays Bank PLC
Description: Bartholomew cottage 20 bartholomew street hythe kent t/no k…
27 January 1988
Legal charge
Delivered: 2 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 the broadway haywards heath west sussex t/n wsx 36971.
10 November 1986
Legal charge
Delivered: 18 November 1986
Status: Satisfied on 20 February 2002
Persons entitled: Barclays Bank PLC
Description: 117 south road, haywards heath, west sussex title no wsx…
31 May 1983
Legal charge
Delivered: 14 April 1983
Status: Satisfied on 3 October 1991
Persons entitled: Midland Bank PLC
Description: F/H property at 92 long lane rickmansworth hertfordshire…