JPB ESTATES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L1 9ER

Company number 03191836
Status Active
Incorporation Date 29 April 1996
Company Type Private Limited Company
Address 61 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9ER
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Register inspection address has been changed to 32 Lynnbank Road Liverpool L18 3HF; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JPB ESTATES LIMITED are www.jpbestates.co.uk, and www.jpb-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Brunswick Rail Station is 1.2 miles; to Bank Hall Rail Station is 2.7 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jpb Estates Limited is a Private Limited Company. The company registration number is 03191836. Jpb Estates Limited has been working since 29 April 1996. The present status of the company is Active. The registered address of Jpb Estates Limited is 61 Rodney Street Liverpool Merseyside L1 9er. The company`s financial liabilities are £21.61k. It is £11.24k against last year. The cash in hand is £2.37k. It is £-13.99k against last year. And the total assets are £13.06k, which is £-9.92k against last year. BURNS, John William is a Secretary of the company. BURNS, John Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


jpb estates Key Finiance

LIABILITIES £21.61k
+108%
CASH £2.37k
-86%
TOTAL ASSETS £13.06k
-44%
All Financial Figures

Current Directors

Secretary
BURNS, John William
Appointed Date: 29 April 1996

Director
BURNS, John Paul
Appointed Date: 29 April 1996
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 April 1996
Appointed Date: 29 April 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 April 1996
Appointed Date: 29 April 1996

JPB ESTATES LIMITED Events

03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

03 May 2016
Register inspection address has been changed to 32 Lynnbank Road Liverpool L18 3HF
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

10 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
27 Jun 1996
New director appointed
27 Jun 1996
New secretary appointed
27 Jun 1996
Secretary resigned
27 Jun 1996
Director resigned
29 Apr 1996
Incorporation

JPB ESTATES LIMITED Charges

4 July 2008
Legal mortgage
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 29 granville raod wavertree liverpool with…
8 April 2008
Legal mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 patterdale road with the benefit of all rights…
4 April 2008
Legal mortgage
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold - 30 childwall abbey road, liverpool with the…
15 November 2007
Legal mortgage
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 15 patterdale road liverpool. With the benefit of all…
27 April 2007
Legal mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 24 lawrence grove wavertree liverpool. With the…
1 March 2007
Legal mortgage
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H garages to the rear of tarbock road and blacklow brow…
23 February 2007
Legal mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 17 duddingston avenue liverpool. With the benefit of…
26 June 2006
Legal mortgage
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 10 lawrence grove liverpool. With the…
14 February 2005
Legal mortgage
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 12 gainsborough road liverpool. With the…
9 December 2004
Legal mortgage
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a plot 49 canterbury chase, 42 davenham…
29 October 2004
Legal mortgage
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 4 lawrence grove liverpool. With the benefit of all…
30 September 2004
Legal mortgage
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings lying to the north of bowden road…
8 January 2003
Legal mortgage
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h property k/a 11 third avenue…
21 October 2002
Legal mortgage
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 52 gregory way liverpool. With the benefit…
21 October 2002
Legal mortgage
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 84 christopher way liverpool. With the…