JSA PROPERTIES (UK) LIMITED
ILFORD BUDGET CENTRES PROPERTIES LIMITED

Hellopages » Greater London » Redbridge » IG1 1LR

Company number 03152564
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 200 . The most likely internet sites of JSA PROPERTIES (UK) LIMITED are www.jsapropertiesuk.co.uk, and www.jsa-properties-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and eight months. Jsa Properties Uk Limited is a Private Limited Company. The company registration number is 03152564. Jsa Properties Uk Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Jsa Properties Uk Limited is Treviot House 186 192 High Road Ilford Essex Ig1 1lr. The company`s financial liabilities are £439.46k. It is £8.47k against last year. The cash in hand is £32.36k. It is £-65.53k against last year. And the total assets are £727.97k, which is £66.7k against last year. GILBERT, Leslie Steven is a Director of the company. Secretary GILBERT, Laura has been resigned. Secretary GILBERT, Laura has been resigned. Secretary HUBERT, Anna has been resigned. Secretary MITCHELL, Julie has been resigned. Secretary MOHAMED, Lahrie has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. The company operates in "Development of building projects".


jsa properties (uk) Key Finiance

LIABILITIES £439.46k
+1%
CASH £32.36k
-67%
TOTAL ASSETS £727.97k
+10%
All Financial Figures

Current Directors

Director
GILBERT, Leslie Steven
Appointed Date: 30 January 1996
61 years old

Resigned Directors

Secretary
GILBERT, Laura
Resigned: 03 April 2008
Appointed Date: 03 February 2004

Secretary
GILBERT, Laura
Resigned: 30 November 2000
Appointed Date: 30 January 1996

Secretary
HUBERT, Anna
Resigned: 11 August 2010
Appointed Date: 03 April 2008

Secretary
MITCHELL, Julie
Resigned: 03 February 2004
Appointed Date: 01 April 2001

Secretary
MOHAMED, Lahrie
Resigned: 01 April 2001
Appointed Date: 30 November 2000

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Persons With Significant Control

Mr Leslie Steven Gilbert
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

JSA PROPERTIES (UK) LIMITED Events

09 Mar 2017
Confirmation statement made on 30 January 2017 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200

...
... and 119 more events
07 Nov 1996
Particulars of mortgage/charge
09 Oct 1996
Particulars of mortgage/charge
01 Aug 1996
Accounting reference date notified as 31/12
08 Feb 1996
Secretary resigned
30 Jan 1996
Incorporation

JSA PROPERTIES (UK) LIMITED Charges

2 August 2013
Charge code 0315 2564 0030
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 121 high street walthamstow t/n EGL77040…
2 August 2013
Charge code 0315 2564 0029
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code 0315 2564 0028
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 1A-4A myrtle road east ham t/n EGL104102…
2 August 2013
Charge code 0315 2564 0027
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 141 high street walthamstow title no…
2 August 2013
Charge code 0315 2564 0026
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 29 high road east ham title no EGL416188…
2 August 2013
Charge code 0315 2564 0025
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 19-21 high street bedford title no…
2 August 2013
Charge code 0315 2564 0024
Delivered: 20 August 2013
Status: Satisfied on 14 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 5 hart crescent chigwell title no EGL463…
29 July 2011
Mortgage
Delivered: 5 August 2011
Status: Satisfied on 13 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 hart crescent chigwell essex t/n EGL43991 together…
3 February 2009
Mortgage deed
Delivered: 9 February 2009
Status: Satisfied on 2 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 141 high street, walthamstow, london t/no…
3 February 2009
Mortgage deed
Delivered: 9 February 2009
Status: Satisfied on 2 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1A, 2A, 3A & 4A, myrtle road, east ham…
3 February 2009
Mortgage deed
Delivered: 9 February 2009
Status: Satisfied on 2 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 68 high street, barkingside t/no EGL50563…
3 February 2009
Mortgage deed
Delivered: 9 February 2009
Status: Satisfied on 2 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 high street, bedford t/no BD166471…
3 February 2009
Mortgage deed
Delivered: 9 February 2009
Status: Satisfied on 2 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 29 high street, east ham london t/no…
3 February 2009
Mortgage deed
Delivered: 9 February 2009
Status: Satisfied on 2 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 121 high street, walthamstow, london t/no…
26 January 2009
Debenture
Delivered: 30 January 2009
Status: Satisfied on 2 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Debenture
Delivered: 26 March 2008
Status: Satisfied on 11 February 2009
Persons entitled: Butterfield Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 11 February 2009
Persons entitled: Butterfield Bank (UK) Limited
Description: The f/h 121 high street, walthamstow, london EGL77040 for…
6 June 2006
Legal mortgage
Delivered: 14 June 2006
Status: Satisfied on 11 February 2009
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a 141 high street walthamstow london. By way…
23 December 2005
Legal mortgage
Delivered: 4 January 2006
Status: Satisfied on 11 February 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 121 high street walthamstow london t/no…
23 December 2005
Legal mortgage
Delivered: 4 January 2006
Status: Satisfied on 11 February 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 68 high street barwingside ilford t/no…
23 December 2005
Mortgage debenture
Delivered: 4 January 2006
Status: Satisfied on 11 February 2009
Persons entitled: Aib Group (UK) PLC
Description: 121 high street walthamstow london and 68 high street…
12 October 2005
Charge over bank account
Delivered: 27 October 2005
Status: Satisfied on 11 February 2009
Persons entitled: Butterfield Bank (UK) Limited
Description: All or any amounts from time to time deposited to the…
12 October 2005
Legal charge
Delivered: 20 October 2005
Status: Satisfied on 11 February 2009
Persons entitled: Butterfield Bank (UK) Limited
Description: F/H property k/a 29 high street north, east ham, london…
12 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 11 February 2009
Persons entitled: Butterfield Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal mortgage
Delivered: 2 April 2004
Status: Satisfied on 11 February 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 68 high street barkingside essex. With the benefit of…
25 March 2004
Legal mortgage
Delivered: 1 April 2004
Status: Satisfied on 11 February 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 121 high street walthamstow t/no…
25 March 2004
Debenture
Delivered: 1 April 2004
Status: Satisfied on 11 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2000
Legal mortgage
Delivered: 18 November 2000
Status: Satisfied on 22 April 2002
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 29 high street north east ham london. With…
1 November 1996
Legal mortgage
Delivered: 7 November 1996
Status: Satisfied on 22 April 2002
Persons entitled: Midland Bank PLC
Description: 121 high street walthamstow london with the benefit of all…
2 October 1996
Fixed and floating charge
Delivered: 9 October 1996
Status: Satisfied on 22 April 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…