G.J.S. PROPERTIES LIMITED
PORTSMOUTH MOTOLEC LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 01320907
Status Active
Incorporation Date 11 July 1977
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3TH
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 one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Giles Edward Jeffrey Seller as a director on 5 July 2016. The most likely internet sites of G.J.S. PROPERTIES LIMITED are www.gjsproperties.co.uk, and www.g-j-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. G J S Properties Limited is a Private Limited Company. The company registration number is 01320907. G J S Properties Limited has been working since 11 July 1977. The present status of the company is Active. The registered address of G J S Properties Limited is 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire Po6 3th. . SELLER, Giles Edward Jeffrey is a Secretary of the company. SELLER, Giles Edward Jeffrey is a Director of the company. SELLER, Jeffrey is a Director of the company. Secretary CHAMBERS, Christine has been resigned. Secretary COLEMAN, Rowland William has been resigned. Director ARNOLD, David Robert has been resigned. Director COLEMAN, Rowland William has been resigned. Director PARKINSON, Dale Joseph Godfrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SELLER, Giles Edward Jeffrey
Appointed Date: 02 March 2000

Director
SELLER, Giles Edward Jeffrey
Appointed Date: 05 July 2016
43 years old

Director
SELLER, Jeffrey

83 years old

Resigned Directors

Secretary
CHAMBERS, Christine
Resigned: 02 March 2000
Appointed Date: 25 November 1996

Secretary
COLEMAN, Rowland William
Resigned: 25 November 1996

Director
ARNOLD, David Robert
Resigned: 03 November 1999
Appointed Date: 01 November 1998
56 years old

Director
COLEMAN, Rowland William
Resigned: 29 January 1997
79 years old

Director
PARKINSON, Dale Joseph Godfrey
Resigned: 10 September 1999
Appointed Date: 28 October 1998
54 years old

Persons With Significant Control

Jeffrey Seller
Notified on: 31 December 2016
83 years old
Nature of control: Ownership of shares – 75% or more

G.J.S. PROPERTIES LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
05 Jul 2016
Appointment of Mr Giles Edward Jeffrey Seller as a director on 5 July 2016
19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 30,000

...
... and 97 more events
19 Jan 1988
Accounts for a small company made up to 31 May 1987

19 Jan 1988
Return made up to 11/12/87; full list of members

23 Feb 1987
Accounts for a small company made up to 31 May 1986

23 Feb 1987
Return made up to 28/11/86; full list of members

24 Nov 1980
Memorandum and Articles of Association

G.J.S. PROPERTIES LIMITED Charges

9 March 2012
Deed of legal mortgage
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 74, 76 and 76A west way botley oxford t/n ON132934 all…
6 October 2008
Debenture
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 October 2008
Legal mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 256/260 gloucester road horfield bristol t/nos BL33034…
6 October 2008
Legal mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 175 bath road slough t/no BK190864 see image for full…
8 January 2004
Mortgage debenture
Delivered: 9 January 2004
Status: Satisfied on 23 October 2008
Persons entitled: Aib Group (UK) PLC
Description: The f/h property being 175 bath road slough title absolute…
8 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 23 October 2008
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 175 bath road slough t/n BK190864. By…
25 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 29 October 2004
Persons entitled: Barclays Bank PLC
Description: 175 bath road slough berkshire t/no BK190864.
30 October 1998
Debenture
Delivered: 12 November 1998
Status: Satisfied on 29 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1993
Single debenture
Delivered: 5 March 1993
Status: Satisfied on 19 January 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1983
Debenture
Delivered: 2 March 1983
Status: Satisfied on 19 January 1999
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures (inc…
31 December 1982
Legal charge
Delivered: 7 January 1983
Status: Satisfied
Persons entitled: H.W. Abbott
Description: 170 desborough road, high wycombe, buckingham.
18 June 1981
Legal charge
Delivered: 19 June 1981
Status: Satisfied on 19 January 1999
Persons entitled: Lloyds Bank PLC
Description: F/H 175 bath road, slough berks. Title no bm 37726.
22 May 1979
Legal charge
Delivered: 5 June 1979
Status: Satisfied on 29 October 2004
Persons entitled: Barclays Bank PLC
Description: 240 dallow road luton, bedfordshire.