JAV PROPERTY LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 1BD

Company number SC222675
Status Active
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address C/O MR JAVED LAL, 40 HAMILTON PLACE, PERTH, PH1 1BD
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 sixty-two events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Registration of charge SC2226750014, created on 27 October 2015. The most likely internet sites of JAV PROPERTY LIMITED are www.javproperty.co.uk, and www.jav-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Jav Property Limited is a Private Limited Company. The company registration number is SC222675. Jav Property Limited has been working since 30 August 2001. The present status of the company is Active. The registered address of Jav Property Limited is C O Mr Javed Lal 40 Hamilton Place Perth Ph1 1bd. . LAL, Javed is a Secretary of the company. LAL, Javed is a Director of the company. Secretary HUSSAIN, Sajawal has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAL, Javed
Appointed Date: 02 September 2013

Director
LAL, Javed
Appointed Date: 10 September 2001
49 years old

Resigned Directors

Secretary
HUSSAIN, Sajawal
Resigned: 02 September 2013
Appointed Date: 10 September 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 September 2001
Appointed Date: 30 August 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 September 2001
Appointed Date: 30 August 2001

Persons With Significant Control

Mrs Naveeda Shafi
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

JAV PROPERTY LIMITED Events

01 Nov 2016
Confirmation statement made on 30 August 2016 with updates
11 May 2016
Total exemption full accounts made up to 31 August 2015
30 Oct 2015
Registration of charge SC2226750014, created on 27 October 2015
23 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000

28 May 2015
Total exemption full accounts made up to 31 August 2014
...
... and 52 more events
25 Sep 2001
New director appointed
25 Sep 2001
Ad 10/09/01-10/09/01 £ si 998@1=998 £ ic 1/999
04 Sep 2001
Secretary resigned
04 Sep 2001
Director resigned
30 Aug 2001
Incorporation

JAV PROPERTY LIMITED Charges

27 October 2015
Charge code SC22 2675 0014
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 52 south methven street, perth…
3 July 2014
Charge code SC22 2675 0013
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The spar shop murthly terrace birnam perthshire…
2 July 2014
Charge code SC22 2675 0012
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 1/2 north methven street perth…
6 December 2013
Charge code SC22 2675 0011
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The village store 3 station road windygates FFE28098.
6 December 2013
Charge code SC22 2675 0010
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6A union road grangemouth STG25373.
6 December 2013
Charge code SC22 2675 0009
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 173 south street perth pth 12382.
6 December 2013
Charge code SC22 2675 0008
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: St madoes store errol road st madoes perthshire pth 30168.
25 November 2013
Charge code SC22 2675 0007
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
8 February 2008
Standard security
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Village store, 3 station road, windygates FFE28098.
8 January 2007
Standard security
Delivered: 22 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: St madoes store, errol road, st madoes, perth.
19 February 2003
Standard security
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6A union road, grangemouth.
23 January 2002
Standard security
Delivered: 4 February 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 173 south street, perth.
28 December 2001
Floating charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 December 2001
Floating charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…