JUSTIN PROPERTIES LIMITED
POOLE JUSTIN INVESTMENTS LIMITED

Hellopages » Dorset » Purbeck » BH16 6HP

Company number 04450142
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address REDBRIDGE FARM DOLMANS HILL, LYTCHETT MATRAVERS, POOLE, DORSET, BH16 6HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 29 May 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 ; Appointment of Mr Raymond Jessopp as a director on 1 June 2014; Termination of appointment of Susan Ann Jessopp as a director on 1 June 2014. The most likely internet sites of JUSTIN PROPERTIES LIMITED are www.justinproperties.co.uk, and www.justin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Hamworthy Rail Station is 3.9 miles; to Wareham Rail Station is 4.2 miles; to Poole Rail Station is 5.5 miles; to Wool Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Justin Properties Limited is a Private Limited Company. The company registration number is 04450142. Justin Properties Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Justin Properties Limited is Redbridge Farm Dolmans Hill Lytchett Matravers Poole Dorset Bh16 6hp. . JESSOPP, Ryan John is a Secretary of the company. JESSOPP, Raymond is a Director of the company. Secretary JESSOPP, Susan Ann has been resigned. Secretary PEARCE, Michael Philip has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director JESSOP, Raymond has been resigned. Director JESSOPP, Ryan John has been resigned. Director JESSOPP, Susan Ann has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JESSOPP, Ryan John
Appointed Date: 29 November 2011

Director
JESSOPP, Raymond
Appointed Date: 01 June 2014
76 years old

Resigned Directors

Secretary
JESSOPP, Susan Ann
Resigned: 29 November 2011
Appointed Date: 10 July 2011

Secretary
PEARCE, Michael Philip
Resigned: 10 July 2011
Appointed Date: 29 May 2002

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Director
JESSOP, Raymond
Resigned: 29 November 2011
Appointed Date: 29 May 2002
76 years old

Director
JESSOPP, Ryan John
Resigned: 29 November 2011
Appointed Date: 01 June 2005
47 years old

Director
JESSOPP, Susan Ann
Resigned: 01 June 2014
Appointed Date: 29 November 2011
72 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

JUSTIN PROPERTIES LIMITED Events

27 Oct 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

27 Oct 2015
Appointment of Mr Raymond Jessopp as a director on 1 June 2014
26 Oct 2015
Termination of appointment of Susan Ann Jessopp as a director on 1 June 2014
14 Oct 2015
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

13 Oct 2015
Accounts for a small company made up to 30 September 2014
...
... and 77 more events
15 Aug 2002
New secretary appointed
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
10 Jun 2002
Registered office changed on 10/06/02 from: 27 west lane freshfield merseyside L37 7AY
29 May 2002
Incorporation

JUSTIN PROPERTIES LIMITED Charges

28 November 2008
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: L/H property k/a 6,9,12,18 and 21 nexus gillingham dorset…
28 November 2008
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: F/H property k/a flats 1,3,4,7,8,11 and 16,2 waterloo road…
28 November 2008
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: F/H property k/a 5,10 and 12 brydian mews bridport t/no…
28 November 2008
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: F/H property k/a 1-5 (inclusive) charlton green, charlton…
5 February 2008
Mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a plot 4 8 lily court clapton road clapton…
1 December 2005
Mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: Plot 3 11 market place wincanton somerset.
1 December 2005
Mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: Plot 6 11 market place wincanton somerset.
1 December 2005
Mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: Plot 5 11 market place wincanton somerset.
1 December 2005
Mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Mortgage Works (UK) P.L.C
Description: Plot 4 11 market place wincanton somerset.
27 September 2005
Mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a plot 2 11 market place wincanton somerset.
27 September 2005
Mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a plot 1 11 market place wincanton somerset.
30 August 2005
Mortgage
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: The property being plot 3 samuel court high street…
30 August 2005
Deed of charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property being plot 10 samuel court high street…
30 August 2005
Deed of charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property being plot 11 samuel court high street…
26 August 2005
Deed of charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 12 samuel court high street templecombe somerset…
26 August 2005
Deed of charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 9 samuel court high street templecombe somerset. Fixed…
10 August 2005
Deed of charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 7 samuel court high street templecombe somerset fixed…
9 August 2005
Deed of charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 1 samuel court, high street, templecombe, somerset…
9 August 2005
Deed of charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 2 samuel court, high street, templecombe, somerset…
9 August 2005
Deed of charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 4 samuel court, high street, templecombe, somerset…
9 August 2005
Deed of charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 5 samuel court, high street, templecombe, somerset…
9 August 2005
Deed of charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 6 samuel court, high street, templecombe, somerset…
3 August 2005
Mortgage
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Plot 8 (postal 14) charlotte court salthouse lane yeovil…
3 August 2005
Mortgage
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Plot 14 (postal 16) charlotte court salthouse lane yeovil…
22 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Mortgage Trust
Description: 12 charlotte court salthouse lane yeovil somerset.