B.J.S. PROPERTIES LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3RF

Company number 01574207
Status Active
Incorporation Date 14 July 1981
Company Type Private Limited Company
Address STATION YARD, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3RF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of B.J.S. PROPERTIES LIMITED are www.bjsproperties.co.uk, and www.b-j-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. B J S Properties Limited is a Private Limited Company. The company registration number is 01574207. B J S Properties Limited has been working since 14 July 1981. The present status of the company is Active. The registered address of B J S Properties Limited is Station Yard Pinchbeck Spalding Lincolnshire Pe11 3rf. . STAMP, Bruce James is a Secretary of the company. STAMP, Stephen Andrew is a Director of the company. Secretary ADLINGTON, Philip Leonard has been resigned. Secretary STAMP, James Lee has been resigned. Secretary STAMP, Stephen Andrew has been resigned. Director ADLINGTON, Philip Leonard has been resigned. Director STAMP, Bruce James has been resigned. Director STAMP, James Lee has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STAMP, Bruce James
Appointed Date: 04 February 2003

Director
STAMP, Stephen Andrew
Appointed Date: 02 February 2003
50 years old

Resigned Directors

Secretary
ADLINGTON, Philip Leonard
Resigned: 30 September 1991

Secretary
STAMP, James Lee
Resigned: 01 March 2000

Secretary
STAMP, Stephen Andrew
Resigned: 03 February 2003
Appointed Date: 01 March 2000

Director
ADLINGTON, Philip Leonard
Resigned: 30 September 1991
83 years old

Director
STAMP, Bruce James
Resigned: 03 February 2003
85 years old

Director
STAMP, James Lee
Resigned: 01 March 2000
53 years old

B.J.S. PROPERTIES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

09 May 2015
Registration of charge 015742070008, created on 5 May 2015
...
... and 74 more events
21 Aug 1987
Return made up to 28/07/87; full list of members

19 Aug 1986
Particulars of mortgage/charge

14 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
Accounts for a small company made up to 31 March 1985

05 Aug 1986
Return made up to 05/05/86; full list of members

B.J.S. PROPERTIES LIMITED Charges

5 May 2015
Charge code 0157 4207 0008
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Contains fixed charge…
29 August 2004
Legal mortgage
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 28 rotten row pinchbeck spalding. With…
10 August 2004
Legal mortgage
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 4 river court high street spalding. With the…
10 April 1997
Debenture
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1988
Legal charge
Delivered: 29 February 1988
Status: Satisfied on 5 August 2004
Persons entitled: Barclays Bank PLC
Description: 36 rotten row pinchbeck spalding lincolnshire.
8 August 1986
Legal charge
Delivered: 19 August 1986
Status: Satisfied on 14 November 2009
Persons entitled: Barclays Bank PLC
Description: A piece of land at green lane, pinchbeck containing 3 acres…
8 August 1986
Legal charge
Delivered: 14 August 1986
Status: Satisfied on 5 August 2004
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate at green lane…
31 January 1986
Legal charge
Delivered: 12 February 1986
Status: Satisfied on 5 August 2004
Persons entitled: Barclays Bank PLC
Description: Former goods yard, pinchbeck spalding, lincolnshire.