J. & S. PROPERTIES LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE6 9DR

Company number 02119791
Status Active
Incorporation Date 6 April 1987
Company Type Private Limited Company
Address 43 CROWSON CRESCENT, NORTHBOROUGH, PETERBOROUGH, PE6 9DR
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 ninety-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J. & S. PROPERTIES LIMITED are www.jsproperties.co.uk, and www.j-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. J S Properties Limited is a Private Limited Company. The company registration number is 02119791. J S Properties Limited has been working since 06 April 1987. The present status of the company is Active. The registered address of J S Properties Limited is 43 Crowson Crescent Northborough Peterborough Pe6 9dr. . WEBSTER, Jack is a Director of the company. Secretary NEOCLEOUS, Stavros has been resigned. Secretary WEBSTER, Anne Veronica has been resigned. Secretary WEBSTER, Jack has been resigned. Director NEOCLEOUS, Stavros has been resigned. Director WEBSTER, Anne Veronica has been resigned. Director WEBSTER, Gavin has been resigned. Director WEBSTER, Jack has been resigned. Director WEBSTER, Sean has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WEBSTER, Jack
Appointed Date: 28 September 1999
79 years old

Resigned Directors

Secretary
NEOCLEOUS, Stavros
Resigned: 19 August 2010
Appointed Date: 18 December 2003

Secretary
WEBSTER, Anne Veronica
Resigned: 18 December 2003
Appointed Date: 15 May 1992

Secretary
WEBSTER, Jack
Resigned: 15 May 1992

Director
NEOCLEOUS, Stavros
Resigned: 19 August 2010
69 years old

Director
WEBSTER, Anne Veronica
Resigned: 28 September 1999
Appointed Date: 15 May 1992
83 years old

Director
WEBSTER, Gavin
Resigned: 27 April 2015
Appointed Date: 20 September 2013
52 years old

Director
WEBSTER, Jack
Resigned: 15 May 1992
79 years old

Director
WEBSTER, Sean
Resigned: 27 April 2015
Appointed Date: 20 September 2013
53 years old

Persons With Significant Control

Mr Jack Webster
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

J. & S. PROPERTIES LIMITED Events

23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

27 Apr 2015
Termination of appointment of Sean Webster as a director on 27 April 2015
...
... and 83 more events
07 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1987
Company name changed honestlure LIMITED\certificate issued on 23/12/87

11 Nov 1987
Registered office changed on 11/11/87 from: 2 baches street london N1 6EE

30 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1987
Certificate of Incorporation

J. & S. PROPERTIES LIMITED Charges

7 December 2010
Mortgage
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 57 burkitt road corby northants t/no…
7 December 2010
Debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 1988
Legal charge
Delivered: 29 March 1988
Status: Satisfied on 3 June 2010
Persons entitled: Barclays Bank PLC
Description: 57 burkitt rd., Corby northants.