JAS PROPERTY DEVELOPMENT LTD
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5JF

Company number 06459046
Status Active
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address 5 GIFFARD COURT, MILLBROOK CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5JF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of JAS PROPERTY DEVELOPMENT LTD are www.jaspropertydevelopment.co.uk, and www.jas-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Jas Property Development Ltd is a Private Limited Company. The company registration number is 06459046. Jas Property Development Ltd has been working since 21 December 2007. The present status of the company is Active. The registered address of Jas Property Development Ltd is 5 Giffard Court Millbrook Close Northampton Northamptonshire Nn5 5jf. . DEANE, Anthony Arnold is a Director of the company. Secretary HENDERSON, Anita Celia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HENDERSON, Anita Celia has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DEANE, Anthony Arnold
Appointed Date: 21 December 2007
57 years old

Resigned Directors

Secretary
HENDERSON, Anita Celia
Resigned: 08 May 2015
Appointed Date: 21 December 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 December 2007
Appointed Date: 21 December 2007

Director
HENDERSON, Anita Celia
Resigned: 08 May 2015
Appointed Date: 13 September 2010
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 December 2007
Appointed Date: 21 December 2007

Persons With Significant Control

Ppi Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAS PROPERTY DEVELOPMENT LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
12 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Termination of appointment of Anita Celia Henderson as a director on 8 May 2015
...
... and 31 more events
27 Mar 2008
Secretary appointed anita henderson
27 Mar 2008
Director appointed anthony deane
04 Jan 2008
Director resigned
04 Jan 2008
Secretary resigned
21 Dec 2007
Incorporation

JAS PROPERTY DEVELOPMENT LTD Charges

12 May 2008
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 11 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 77 median road clapham london t/nos…
12 May 2008
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 13 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 77 median road clapham london t/no…
22 April 2008
Debenture
Delivered: 1 May 2008
Status: Satisfied on 11 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…