JPS PROPERTY DEVELOPMENTS (UK) LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 2NT

Company number 05369938
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address SKIRBECK BARN, STATION ROAD BARKSTON, GRANTHAM, LINCOLNSHIRE, NG32 2NT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of JPS PROPERTY DEVELOPMENTS (UK) LIMITED are www.jpspropertydevelopmentsuk.co.uk, and www.jps-property-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Ancaster Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jps Property Developments Uk Limited is a Private Limited Company. The company registration number is 05369938. Jps Property Developments Uk Limited has been working since 18 February 2005. The present status of the company is Active. The registered address of Jps Property Developments Uk Limited is Skirbeck Barn Station Road Barkston Grantham Lincolnshire Ng32 2nt. . TROTH, Lindsey is a Secretary of the company. STEVENSON, James Peter is a Director of the company. TROTH, Lindsey is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TROTH, Lindsey
Appointed Date: 18 February 2005

Director
STEVENSON, James Peter
Appointed Date: 18 February 2005
50 years old

Director
TROTH, Lindsey
Appointed Date: 18 February 2005
49 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 February 2005
Appointed Date: 18 February 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 February 2005
Appointed Date: 18 February 2005

Persons With Significant Control

Mr James Peter Stevenson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Lindsey Troth
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JPS PROPERTY DEVELOPMENTS (UK) LIMITED Events

10 Mar 2017
Confirmation statement made on 18 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

22 May 2015
Total exemption small company accounts made up to 28 February 2015
02 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 30 more events
01 Mar 2005
Registered office changed on 01/03/05 from: addelsee smith LIMITED skirbeck barn station road barkston grantham lincolnshire NG32 2NT
24 Feb 2005
Secretary resigned
24 Feb 2005
Director resigned
24 Feb 2005
Registered office changed on 24/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Feb 2005
Incorporation

JPS PROPERTY DEVELOPMENTS (UK) LIMITED Charges

10 September 2012
Legal charge
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 44 north parade grantham all which said…
2 December 2011
Legal charge
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All f/h land k/a 21 lodge way, grantham and garage t/n…
14 November 2011
Debenture
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Legal mortgage
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at beverley house new cross road stamford lincolnshire…
14 September 2007
Debenture
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 8 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 59 drift road stamford lincolnshire t/n…
2 December 2005
Debenture
Delivered: 8 December 2005
Status: Satisfied on 8 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…