J S PROPERTIES (LONDON) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9SQ

Company number 06162177
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address 604 GREEN LANE, ILFORD, ESSEX, IG3 9SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J S PROPERTIES (LONDON) LIMITED are www.jspropertieslondon.co.uk, and www.j-s-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. J S Properties London Limited is a Private Limited Company. The company registration number is 06162177. J S Properties London Limited has been working since 15 March 2007. The present status of the company is Active. The registered address of J S Properties London Limited is 604 Green Lane Ilford Essex Ig3 9sq. . SINGH, Kuldip is a Secretary of the company. JAVID, Nauman is a Director of the company. SINGH, Kuldip is a Director of the company. Secretary OKUMORI, Hiroko has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DHEMI, Sushma has been resigned. Director OKUMORI, Hiroko has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH, Kuldip
Appointed Date: 01 May 2007

Director
JAVID, Nauman
Appointed Date: 01 May 2007
53 years old

Director
SINGH, Kuldip
Appointed Date: 01 May 2007
59 years old

Resigned Directors

Secretary
OKUMORI, Hiroko
Resigned: 28 February 2014
Appointed Date: 19 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Director
DHEMI, Sushma
Resigned: 28 February 2014
Appointed Date: 19 March 2007
58 years old

Director
OKUMORI, Hiroko
Resigned: 28 February 2014
Appointed Date: 19 March 2007
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

J S PROPERTIES (LONDON) LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Total exemption small company accounts made up to 31 March 2014
02 Jun 2015
Compulsory strike-off action has been discontinued
...
... and 38 more events
10 Aug 2007
Registered office changed on 10/08/07 from: 37 york road ilford essex IG1 3AD
03 May 2007
New director appointed
03 May 2007
New director appointed
03 May 2007
New secretary appointed
15 Mar 2007
Incorporation

J S PROPERTIES (LONDON) LIMITED Charges

10 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 pier road,north woolwich london E6 2JJ. By way of fixed…
30 November 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5, new horizon business centre, barrows road, harlow…