J & M PROPERTY MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 6GP

Company number 03778139
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address UNIT 18 CHANCERY GATE BUSINESS CENTRE, SOAPSTONE WAY, MANCHESTER, M44 6GP
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 eighty-four events have happened. The last three records are Registration of charge 037781390014, created on 7 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 742 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of J & M PROPERTY MANAGEMENT LIMITED are www.jmpropertymanagement.co.uk, and www.j-m-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. J M Property Management Limited is a Private Limited Company. The company registration number is 03778139. J M Property Management Limited has been working since 26 May 1999. The present status of the company is Active. The registered address of J M Property Management Limited is Unit 18 Chancery Gate Business Centre Soapstone Way Manchester M44 6gp. The company`s financial liabilities are £54.78k. It is £52.91k against last year. The cash in hand is £36.57k. It is £-144.84k against last year. And the total assets are £246.93k, which is £-77.89k against last year. WEATHERILT, Joanne Michelle is a Secretary of the company. WEATHERILT, Joanne Michelle is a Director of the company. WEATHERILT, John Roy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BREWER, Joanne Jane has been resigned. Director BREWER, Mark 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".


j & m property management Key Finiance

LIABILITIES £54.78k
+2826%
CASH £36.57k
-80%
TOTAL ASSETS £246.93k
-24%
All Financial Figures

Current Directors

Secretary
WEATHERILT, Joanne Michelle
Appointed Date: 26 May 1999

Director
WEATHERILT, Joanne Michelle
Appointed Date: 17 November 2003
58 years old

Director
WEATHERILT, John Roy
Appointed Date: 26 May 1999
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

Director
BREWER, Joanne Jane
Resigned: 19 May 2011
Appointed Date: 17 November 2003
61 years old

Director
BREWER, Mark
Resigned: 19 May 2011
Appointed Date: 26 May 1999
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

J & M PROPERTY MANAGEMENT LIMITED Events

08 Jun 2016
Registration of charge 037781390014, created on 7 June 2016
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 742

28 Jan 2016
Total exemption small company accounts made up to 31 August 2015
21 Oct 2015
Registration of charge 037781390013, created on 16 October 2015
01 Jul 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 742

...
... and 74 more events
14 Jun 1999
Secretary resigned
14 Jun 1999
Director resigned
14 Jun 1999
New director appointed
14 Jun 1999
New director appointed
26 May 1999
Incorporation

J & M PROPERTY MANAGEMENT LIMITED Charges

7 June 2016
Charge code 0377 8139 0014
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 70, stakehill industrial estate…
16 October 2015
Charge code 0377 8139 0013
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as: unit 1, lemon park…
18 September 2012
Legal charge
Delivered: 22 September 2012
Status: Satisfied on 8 November 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings on the north side…
12 September 2012
Security over cash deposits-direct
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The bank may set-off or transfer the deposit,combine any…
21 October 2011
Legal charge
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the south east of green lane…
21 October 2011
Debenture
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings lying to the east of…
7 September 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of fairoak lane runcorn t/no…
24 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a the parkway centre longbridge road…
30 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that part of the f/h land on the north west and south…
24 April 2001
Legal charge
Delivered: 27 April 2001
Status: Satisfied on 14 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 39/40 castle st,shrewsbury. By way of fixed charge the…
8 September 2000
Legal charge
Delivered: 15 September 2000
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of irlam street newton heath t/n…
8 September 2000
Legal charge
Delivered: 15 September 2000
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east of green lane heywood…
8 September 2000
Legal charge
Delivered: 15 September 2000
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of birdhall lane cheadle heath t/n…
24 March 2000
Debenture
Delivered: 28 March 2000
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…