JUNCTION STREET PROPERTIES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S3 8DP

Company number 04916695
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address CANNON HOUSE, RUTLAND ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 8DP
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 forty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1,000 . The most likely internet sites of JUNCTION STREET PROPERTIES LIMITED are www.junctionstreetproperties.co.uk, and www.junction-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 6.3 miles; to Elsecar Rail Station is 7.6 miles; to Silkstone Common Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Junction Street Properties Limited is a Private Limited Company. The company registration number is 04916695. Junction Street Properties Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Junction Street Properties Limited is Cannon House Rutland Road Sheffield South Yorkshire S3 8dp. The company`s financial liabilities are £1k. It is £-3.83k against last year. The cash in hand is £5.07k. It is £-4.84k against last year. And the total assets are £8.36k, which is £-1.56k against last year. HEPWORTH, Martin Derek is a Secretary of the company. GRAHAM, Kerry Dorothy is a Director of the company. HEPWORTH, Martin Derek is a Director of the company. LIDDLE, Robert Michael is a Director of the company. LIDDLE, Robert Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEPWORTH, Harold Derek has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


junction street properties Key Finiance

LIABILITIES £1k
-80%
CASH £5.07k
-49%
TOTAL ASSETS £8.36k
-16%
All Financial Figures

Current Directors

Secretary
HEPWORTH, Martin Derek
Appointed Date: 30 September 2003

Director
GRAHAM, Kerry Dorothy
Appointed Date: 22 May 2013
55 years old

Director
HEPWORTH, Martin Derek
Appointed Date: 30 September 2003
63 years old

Director
LIDDLE, Robert Michael
Appointed Date: 22 May 2013
53 years old

Director
LIDDLE, Robert Michael
Appointed Date: 30 September 2003
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Director
HEPWORTH, Harold Derek
Resigned: 24 February 2010
Appointed Date: 30 September 2003
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Persons With Significant Control

Mr Robert Michael Liddle
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JUNCTION STREET PROPERTIES LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000

02 Jun 2015
Total exemption small company accounts made up to 31 July 2014
13 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000

...
... and 39 more events
07 Oct 2003
New secretary appointed;new director appointed
07 Oct 2003
New director appointed
30 Sep 2003
Secretary resigned
30 Sep 2003
Director resigned
30 Sep 2003
Incorporation

JUNCTION STREET PROPERTIES LIMITED Charges

1 August 2006
Legal charge
Delivered: 15 August 2006
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: F/H 8 junction street carlisle t/n CU197109.
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: 8A junction street carlisle.
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: 9 junction street carlisle.
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: 7A junction street carlisle.
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: 8 junction street, carlisle.
16 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…