JJA PROPERTY DEVELOPMENTS LTD.

Hellopages » South Lanarkshire » South Lanarkshire » ML3 7JW

Company number SC261052
Status Active - Proposal to Strike off
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address 18 AVON STREET, HAMILTON, ML3 7JW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Previous accounting period extended from 31 March 2014 to 30 June 2014; Compulsory strike-off action has been discontinued; Annual return made up to 17 December 2013 with full list of shareholders Statement of capital on 2014-06-24 GBP 2 . The most likely internet sites of JJA PROPERTY DEVELOPMENTS LTD. are www.jjapropertydevelopments.co.uk, and www.jja-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Jja Property Developments Ltd is a Private Limited Company. The company registration number is SC261052. Jja Property Developments Ltd has been working since 17 December 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Jja Property Developments Ltd is 18 Avon Street Hamilton Ml3 7jw. . DE KAUWE, Andrew Myles is a Director of the company. KEMP, Jacqeline is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary KEN TAIT & CO has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
DE KAUWE, Andrew Myles
Appointed Date: 17 December 2003
63 years old

Director
KEMP, Jacqeline
Appointed Date: 17 December 2003
60 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 December 2003
Appointed Date: 17 December 2003

Secretary
KEN TAIT & CO
Resigned: 31 March 2008
Appointed Date: 17 December 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 December 2003
Appointed Date: 17 December 2003

JJA PROPERTY DEVELOPMENTS LTD. Events

07 Jan 2015
Previous accounting period extended from 31 March 2014 to 30 June 2014
25 Jun 2014
Compulsory strike-off action has been discontinued
24 Jun 2014
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2

11 Apr 2014
First Gazette notice for compulsory strike-off
20 Jan 2014
Satisfaction of charge 1 in full
...
... and 28 more events
06 Feb 2004
Accounting reference date extended from 31/12/04 to 31/03/05
06 Feb 2004
New director appointed
19 Dec 2003
Secretary resigned
19 Dec 2003
Director resigned
17 Dec 2003
Incorporation

JJA PROPERTY DEVELOPMENTS LTD. Charges

11 September 2007
Standard security
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lot 2 balmule farm, dunfermline, fife.
4 April 2006
Bond & floating charge
Delivered: 14 April 2006
Status: Satisfied on 20 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…