J AND BP PROPERTIES LTD
MALDON

Hellopages » Essex » Maldon » CM9 8LZ

Company number 07861311
Status Active
Incorporation Date 25 November 2011
Company Type Private Limited Company
Address SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ
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 eighteen events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2 . The most likely internet sites of J AND BP PROPERTIES LTD are www.jandbpproperties.co.uk, and www.j-and-bp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. J and Bp Properties Ltd is a Private Limited Company. The company registration number is 07861311. J and Bp Properties Ltd has been working since 25 November 2011. The present status of the company is Active. The registered address of J and Bp Properties Ltd is Swiss House Beckingham Street Tolleshunt Major Maldon Essex Cm9 8lz. . PARKER, Robert Thomas is a Director of the company. Director CASEY, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PARKER, Robert Thomas
Appointed Date: 25 November 2011
63 years old

Resigned Directors

Director
CASEY, John
Resigned: 10 September 2015
Appointed Date: 25 November 2011
80 years old

Persons With Significant Control

Mr Robert Thomas Parker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Patricia Forse
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J AND BP PROPERTIES LTD Events

17 Nov 2016
Confirmation statement made on 8 October 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

08 Oct 2015
Director's details changed for Mr Robert Thomas Parker on 24 November 2014
23 Sep 2015
Termination of appointment of John Casey as a director on 10 September 2015
...
... and 8 more events
15 Jan 2013
Register inspection address has been changed
26 Apr 2012
Particulars of a mortgage or charge / charge no: 3
24 Apr 2012
Particulars of a mortgage or charge / charge no: 2
21 Dec 2011
Particulars of a mortgage or charge / charge no: 1
25 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

J AND BP PROPERTIES LTD Charges

19 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: John Patrick Casey
Description: F/H property k/a 9 clayton road hayes middlesex t/n…
19 April 2012
Legal charge
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 9 clayton road hayes, middlesex. T/no.NGL392038.
12 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…