J.H. PROPERTIES LIMITED
CHAPELHALL

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8RH

Company number SC186590
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address BROADLEES INDUSTRIAL ESTATE, CARLISLE ROAD, CHAPELHALL, AIRDRIE, ML6 8RH
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-seven events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Amended total exemption small company accounts made up to 30 June 2014. The most likely internet sites of J.H. PROPERTIES LIMITED are www.jhproperties.co.uk, and www.j-h-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. J H Properties Limited is a Private Limited Company. The company registration number is SC186590. J H Properties Limited has been working since 03 June 1998. The present status of the company is Active. The registered address of J H Properties Limited is Broadlees Industrial Estate Carlisle Road Chapelhall Airdrie Ml6 8rh. . HIGGINS, John Christopher is a Secretary of the company. HIGGINS, John Christopher is a Director of the company. HIGGINS, Kathleen Heaney is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, John Christopher
Appointed Date: 03 June 1998

Director
HIGGINS, John Christopher
Appointed Date: 03 June 1998
70 years old

Director
HIGGINS, Kathleen Heaney
Appointed Date: 03 June 1998
56 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

J.H. PROPERTIES LIMITED Events

03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Amended total exemption small company accounts made up to 30 June 2014
03 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
17 Jul 1998
Partic of mort/charge *
13 Jul 1998
New director 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.

29 Jun 1998
Director resigned
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.

29 Jun 1998
Secretary resigned
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.

03 Jun 1998
Incorporation

J.H. PROPERTIES LIMITED Charges

14 February 2008
Standard security
Delivered: 23 February 2008
Status: Satisfied on 11 December 2009
Persons entitled: Other
Description: Plot 35 greengairs road, greengairs, airdrie.
1 February 2008
Standard security
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot 37 greengairs road, greengairs, airdrie.
1 February 2008
Standard security
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot 36 greengairs road, greengairs, dundee.
1 February 2008
Standard security
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot 11 greengairs road, greengairs, dundee.
1 February 2008
Standard security
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot 14 greengairs road, greengairs, airdrie.
18 December 2006
Bond & floating charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 May 2006
Bond & floating charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 August 2005
Standard security
Delivered: 15 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Broadlees garage, carlisle road, chapelhall, airdrie…
6 August 1998
Standard security
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Broadlees garage, carluke road,chapelhall,airdrie.
13 July 1998
Bond & floating charge
Delivered: 17 July 1998
Status: Satisfied on 11 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…