ALFRETON PROPERTIES (JJ) LIMITED
ALFRETON

Hellopages » Derbyshire » North East Derbyshire » DE55 6FD

Company number 04250108
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address STRETTON HOUSE, HIGHSTAIRS LANE, ALFRETON, DERBYSHIRE, DE55 6FD
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-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALFRETON PROPERTIES (JJ) LIMITED are www.alfretonpropertiesjj.co.uk, and www.alfreton-properties-jj.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Matlock Rail Station is 5.9 miles; to Chesterfield Rail Station is 6 miles; to Matlock Bath Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfreton Properties Jj Limited is a Private Limited Company. The company registration number is 04250108. Alfreton Properties Jj Limited has been working since 11 July 2001. The present status of the company is Active. The registered address of Alfreton Properties Jj Limited is Stretton House Highstairs Lane Alfreton Derbyshire De55 6fd. The company`s financial liabilities are £23.52k. It is £1.91k against last year. The cash in hand is £9.59k. It is £-11.98k against last year. And the total assets are £11.23k, which is £-12.56k against last year. WALKER, Andrew Mark is a Secretary of the company. JONES, Robert Bruce is a Director of the company. WALKER, Andrew Mark is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JENKINS, Leslie Reginald has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director JENKINS, Leslie Reginald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alfreton properties (jj) Key Finiance

LIABILITIES £23.52k
+8%
CASH £9.59k
-56%
TOTAL ASSETS £11.23k
-53%
All Financial Figures

Current Directors

Secretary
WALKER, Andrew Mark
Appointed Date: 18 June 2012

Director
JONES, Robert Bruce
Appointed Date: 11 July 2001
75 years old

Director
WALKER, Andrew Mark
Appointed Date: 18 June 2012
62 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Secretary
JENKINS, Leslie Reginald
Resigned: 18 June 2012
Appointed Date: 11 July 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 July 2001
Appointed Date: 11 July 2001
73 years old

Director
JENKINS, Leslie Reginald
Resigned: 18 June 2012
Appointed Date: 11 July 2001
78 years old

Persons With Significant Control

Mr Robert Bruce Jones
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Andrew Mark Walker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dena Allison Walker
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALFRETON PROPERTIES (JJ) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 400

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
20 Jul 2001
Ad 11/07/01--------- £ si 399@1=399 £ ic 1/400
20 Jul 2001
Registered office changed on 20/07/01 from: somerset house 40-49 price street birmingham B4 6LZ
20 Jul 2001
Secretary resigned
19 Jul 2001
Director resigned
11 Jul 2001
Incorporation

ALFRETON PROPERTIES (JJ) LIMITED Charges

25 July 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 queen street pilsley chesterfield derbyshire. By way of…
1 May 2003
Legal charge
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 and 6 bevan street shirland derbyshire. By way of fixed…
29 November 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 105 high street tibshelf…
29 November 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 king street tibshelf derbyshire. By way of fixed charge…
13 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 135 market street south normanton derbys. By way of fixed…
5 November 2002
Legal charge
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property no. 12 bevan street shirland derbyshire…
5 November 2002
Legal charge
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property no. 8 bevan street, shirland, derbyshire…
14 November 2001
Legal charge
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 wharf road pinxton derbyshire. By way of fixed charge…
13 November 2001
Legal charge
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 169/171 nottingham road, somercotes, nottinghamshire.. By…
12 November 2001
Legal charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 11 high street alfreton derbyshire. By way…