J.S.R. (INVESTMENTS) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2QT

Company number 00700775
Status Active
Incorporation Date 14 August 1961
Company Type Private Limited Company
Address 92 WESTBOURNE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2QT
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 one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 15,000 . The most likely internet sites of J.S.R. (INVESTMENTS) LIMITED are www.jsrinvestments.co.uk, and www.j-s-r-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. J S R Investments Limited is a Private Limited Company. The company registration number is 00700775. J S R Investments Limited has been working since 14 August 1961. The present status of the company is Active. The registered address of J S R Investments Limited is 92 Westbourne Road Sheffield South Yorkshire S10 2qt. . RICHARDSON, Karen Lesley is a Secretary of the company. RICHARDSON, John Stuart is a Director of the company. RICHARDSON, Karen Lesley is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Persons With Significant Control

Mr John Stuart Richardson
Notified on: 5 February 2017
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.S.R. (INVESTMENTS) LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 15,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,000

...
... and 116 more events
04 May 1988
Accounts made up to 31 October 1987

04 May 1988
Return made up to 17/03/88; full list of members

05 Jun 1987
Return made up to 16/03/87; full list of members

05 Jun 1987
Accounts for a small company made up to 31 October 1986

14 Aug 1961
Certificate of incorporation

J.S.R. (INVESTMENTS) LIMITED Charges

7 September 2011
Mortgage
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 wilkinson street sheffield south…
30 August 2011
Debenture
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h piece or parcel of land together with the…
12 October 1994
Legal charge
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 250 south road crookes sheffield south yorkshire and the…
12 October 1994
Legal charge
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 industry street sheffield south yorkshire and the…
12 October 1994
Legal charge
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 coombe road sheffield south yorkshire and the present…
12 October 1994
Legal charge
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 470 glossop road sheffield south yorkshire and the present…
12 October 1994
Legal charge
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 465 to 471 glossop road and 4/4A ashdell road sheffield…
12 October 1994
Legal charge
Delivered: 27 October 1994
Status: Satisfied on 19 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 3 & 5,45 mowbray street sheffield south yorkshire and…
12 October 1994
Legal charge
Delivered: 25 October 1994
Status: Satisfied on 14 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-all that f/h land and buildings…
12 October 1994
Legal charge
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-f/h land and buildings k/as 17…
12 October 1994
Legal charge
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-l/h land and buildings k/as 446…
30 November 1993
Legal mortgage
Delivered: 4 December 1993
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: 446 ecclesall road sheffield SYK302484 and/or the proceeds…
30 November 1993
Legal charge
Delivered: 4 December 1993
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: Property k/a 17 wilkinson street sheffield t/n YWE34012…
30 November 1993
Legal mortgage
Delivered: 4 December 1993
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: Flat no.1 At 457/459 crookesmoor road sheffield t/n…
11 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: 17 wilkinson street sheffield including all fixtures and…
21 July 1993
Legal charge
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 tullibardine road sheffield. By way of fixed charge the…
21 July 1993
Legal charge
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 thompson road sheffield. By way of fixed charge the…
21 July 1993
Legal charge
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south west side of milton street,milton…
16 June 1993
Debenture
Delivered: 22 June 1993
Status: Satisfied on 14 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1992
Legal mortgage
Delivered: 14 February 1992
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: 446 ecclesall road sheffield south yorkshire t/n SYK302484…
10 January 1992
Legal mortgage
Delivered: 24 January 1992
Status: Satisfied on 1 April 1997
Persons entitled: National Westminster Bank PLC
Description: 34 to 36 parkers road sheffield.
10 January 1992
Legal mortgage
Delivered: 24 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold land and buildings k/a land on the south west…
10 September 1991
Third party charge
Delivered: 17 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a land on the south west side of…
20 June 1991
Legal mortgage
Delivered: 9 July 1991
Status: Satisfied on 15 October 1991
Persons entitled: National Westminster Bank PLC
Description: 96 milton street sheffield and land adjoining 96, milton…
28 February 1991
Legal mortgage
Delivered: 13 March 1991
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: 234, penistone road north, sheffield.. Floating charge over…
22 February 1991
Legal mortgage
Delivered: 13 March 1991
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: 457/459, crookesmoor road, sheffield. Floating charge over…
27 November 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: 20, jarrow road, sheffield. Floating charge over all…
17 November 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: 24, endcliffe rise road, sheffield.. Floating charge over…
26 October 1990
Legal mortgage
Delivered: 30 October 1990
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: 23 ainsley rd sheffield S. yorkshire t/no. Ywe 52552 and…
22 October 1990
Legal mortgage
Delivered: 25 October 1990
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: 8 agden road sheffield S. yorkshire title no. Ywe 31626…
27 June 1983
Mortgage debenture
Delivered: 4 July 1983
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a brookhill industrial estate…
25 February 1982
Charge
Delivered: 4 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…