JEMED PROPERTY INVESTMENTS LTD
BRISTOL

Hellopages » Somerset » North Somerset » BS20 0DD

Company number 05106476
Status Active
Incorporation Date 20 April 2004
Company Type Private Limited Company
Address 1ST FLOOR 61 MACRAE ROAD, EDEN BUSINESS PARK, HAM GREEN, BRISTOL, BS20 0DD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 4 in full; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of JEMED PROPERTY INVESTMENTS LTD are www.jemedpropertyinvestments.co.uk, and www.jemed-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Bristol Temple Meads Rail Station is 4.5 miles; to Filton Abbey Wood Rail Station is 5.2 miles; to Bristol Parkway Rail Station is 6.2 miles; to Caldicot Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jemed Property Investments Ltd is a Private Limited Company. The company registration number is 05106476. Jemed Property Investments Ltd has been working since 20 April 2004. The present status of the company is Active. The registered address of Jemed Property Investments Ltd is 1st Floor 61 Macrae Road Eden Business Park Ham Green Bristol Bs20 0dd. . COOK, Sophie is a Secretary of the company. COOK, Julian Paul Haimes is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COOK, Sophie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
COOK, Sophie
Appointed Date: 06 May 2004

Director
COOK, Julian Paul Haimes
Appointed Date: 06 May 2004
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 April 2004
Appointed Date: 20 April 2004

Director
COOK, Sophie
Resigned: 02 June 2006
Appointed Date: 06 May 2004
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 April 2004
Appointed Date: 20 April 2004

JEMED PROPERTY INVESTMENTS LTD Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
28 Jul 2016
Satisfaction of charge 4 in full
22 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

18 Feb 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 32 more events
27 May 2004
Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2
27 May 2004
New director appointed
22 Apr 2004
Secretary resigned
22 Apr 2004
Director resigned
20 Apr 2004
Incorporation

JEMED PROPERTY INVESTMENTS LTD Charges

25 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: Parking spaces 6 & 16 QC30 queen charlotte street bristol…
25 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking spaces 2,3,4 and 5 QC30 queen charlotte street…
23 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the anney the court the green stoke…
16 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…