J.S.I. PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 4NQ

Company number 04494240
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address 9 BALMORAL GLEN, LODGE MOOR, SHEFFIELD, SOUTH YORKSHIRE, S10 4NQ
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 sixty events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Termination of appointment of Inderjit Kaur as a director on 1 July 2016; Termination of appointment of Inderjit Singh as a director on 1 July 2016. The most likely internet sites of J.S.I. PROPERTIES LIMITED are www.jsiproperties.co.uk, and www.j-s-i-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. J S I Properties Limited is a Private Limited Company. The company registration number is 04494240. J S I Properties Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of J S I Properties Limited is 9 Balmoral Glen Lodge Moor Sheffield South Yorkshire S10 4nq. . SINGH, Jatinder is a Secretary of the company. KAUR, Satinder is a Director of the company. SINGH, Jatinder is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director KAUR, Inderjit has been resigned. Director SINGH, Inderjit has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH, Jatinder
Appointed Date: 24 July 2002

Director
KAUR, Satinder
Appointed Date: 24 July 2002
55 years old

Director
SINGH, Jatinder
Appointed Date: 24 July 2002
57 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Director
KAUR, Inderjit
Resigned: 01 July 2016
Appointed Date: 24 July 2002
52 years old

Director
SINGH, Inderjit
Resigned: 01 July 2016
Appointed Date: 24 July 2002
55 years old

Persons With Significant Control

Mr Jatinder Singh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.S.I. PROPERTIES LIMITED Events

19 Sep 2016
Confirmation statement made on 24 July 2016 with updates
28 Jul 2016
Termination of appointment of Inderjit Kaur as a director on 1 July 2016
28 Jul 2016
Termination of appointment of Inderjit Singh as a director on 1 July 2016
18 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 50 more events
07 Aug 2002
New director appointed
07 Aug 2002
Registered office changed on 07/08/02 from: 12-14 st marys street newport salop TF10 7AB
07 Aug 2002
Secretary resigned
07 Aug 2002
Director resigned
24 Jul 2002
Incorporation

J.S.I. PROPERTIES LIMITED Charges

26 October 2007
Legal charge
Delivered: 27 October 2007
Status: Satisfied on 11 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 harcourt road sheffield. By way of fixed charge the…
5 July 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 bower road sheffield. By way of fixed charge the benefit…
23 February 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 marlborough road broomhill sheffield.
17 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 leamington street sheffield. By way of fixed charge the…
10 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 duncan road sheffield. By way of fixed charge the…
4 August 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 88 slinn street sheffield S10 1NZ. By…
30 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 hoole road, sheffield. By way of fixed charge the…
30 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 hoole road, sheffield. By way of fixed charge the…
27 June 2003
Debenture
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 2003
Legal charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 warrington road, crookesmoor, sheffield. By way of fixed…