C.J.D. PROPERTIES (BRADFORD) LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO12 5ET

Company number 02196373
Status Active
Incorporation Date 19 November 1987
Company Type Private Limited Company
Address SUITE 59 - 60,, 42 ST. JOHNS ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of C.J.D. PROPERTIES (BRADFORD) LIMITED are www.cjdpropertiesbradford.co.uk, and www.c-j-d-properties-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.8 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J D Properties Bradford Limited is a Private Limited Company. The company registration number is 02196373. C J D Properties Bradford Limited has been working since 19 November 1987. The present status of the company is Active. The registered address of C J D Properties Bradford Limited is Suite 59 60 42 St Johns Road Scarborough North Yorkshire Yo12 5et. . DAURE, Janet Rhona is a Secretary of the company. DAURE, Christopher John is a Director of the company. Secretary DAURE, Sandra Maria has been resigned. Director DAURE, Sandra Maria has been resigned. Director DAURE, Sandra Maria has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Resigned Directors

Secretary
DAURE, Sandra Maria
Resigned: 03 May 1994

Director
DAURE, Sandra Maria
Resigned: 03 May 1994
75 years old

Director
DAURE, Sandra Maria
Resigned: 03 May 1994
73 years old

Persons With Significant Control

Mr Christopher John Daure
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mrs Janet Rhona Daure
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

C.J.D. PROPERTIES (BRADFORD) LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

07 Sep 2015
Director's details changed for Mr Christopher John Daure on 14 August 2015
...
... and 96 more events
19 Apr 1988
Director resigned;new director appointed

19 Apr 1988
Secretary resigned;new secretary appointed

19 Apr 1988
Registered office changed on 19/04/88 from: 2 baches street london N1 6UB

18 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1987
Incorporation

C.J.D. PROPERTIES (BRADFORD) LIMITED Charges

21 November 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 133 magellan house, clarence dock, leeds LS10 1J6. Together…
21 May 1999
Mortgage debenture
Delivered: 28 May 1999
Status: Satisfied on 19 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 March 1999
Legal charge
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 10 halifax road cullingworth; 22 halifax road cullingworth;…
10 March 1999
Debenture
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
29 September 1998
Mortgage
Delivered: 2 October 1998
Status: Satisfied on 13 March 1999
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 28 & 30 halifax road…
9 July 1997
Mortgage
Delivered: 16 July 1997
Status: Satisfied on 13 March 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 2 victoria stret cullingworth bradford…
19 June 1997
Mortgage deed
Delivered: 1 July 1997
Status: Satisfied on 13 March 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being 3 victoria street…
16 October 1996
Mortgage deed
Delivered: 18 October 1996
Status: Satisfied on 13 March 1999
Persons entitled: Lloyds Bank PLC
Description: 19 rosedale avenue allerton bradford and by way of…
24 July 1996
Mortgage
Delivered: 26 July 1996
Status: Satisfied on 13 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 40 briarfield gardens, shipley, west…
12 July 1996
Mortgage deed
Delivered: 18 July 1996
Status: Satisfied on 13 March 1999
Persons entitled: Lloyds Bank PLC
Description: 22 briarfield gardens shipley west yorkshire wyk 143998…
4 July 1995
Mortgage
Delivered: 12 July 1995
Status: Satisfied on 13 March 1999
Persons entitled: Lloyds Bank PLC
Description: 30 cornwall road bingley west yorkshire t/n wyk 537325…
1 May 1995
Single debenture
Delivered: 5 May 1995
Status: Satisfied on 13 March 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1995
Legal charge
Delivered: 27 January 1995
Status: Satisfied on 22 May 1997
Persons entitled: Yorkshire Bank PLC
Description: 24 ewart place, bradford in the county of west yorkshire…
7 September 1994
Legal charge
Delivered: 14 September 1994
Status: Satisfied on 22 May 1997
Persons entitled: Yorkshire Bank PLC
Description: 24 murgatroyd street bradford west yorkshire t/no:…
23 September 1991
Legal charge
Delivered: 24 September 1991
Status: Satisfied on 22 May 1997
Persons entitled: Yorkshire Bank PLC
Description: 10 halfax road aillingworth bradford west yorkshire and all…
3 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 22 May 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings on the north east side of greenside…