JP PROPERTY COMPANY LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT

Company number SC282215
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 4D AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT
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-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Mandy Paterson as a secretary on 1 January 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 8 . The most likely internet sites of JP PROPERTY COMPANY LIMITED are www.jppropertycompany.co.uk, and www.jp-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Jp Property Company Limited is a Private Limited Company. The company registration number is SC282215. Jp Property Company Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Jp Property Company Limited is 4d Auchingramont Road Hamilton Ml3 6jt. . PATERSON, John is a Director of the company. Secretary PATERSON, Mandy has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PATERSON, John
Appointed Date: 29 March 2005
54 years old

Resigned Directors

Secretary
PATERSON, Mandy
Resigned: 01 January 2016
Appointed Date: 29 March 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 March 2005
Appointed Date: 29 March 2005

JP PROPERTY COMPANY LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Termination of appointment of Mandy Paterson as a secretary on 1 January 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8

24 Feb 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 8

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
21 Apr 2005
New director appointed
06 Apr 2005
Registered office changed on 06/04/05 from: silverwells house 114 cadzow street hamilton ML3 6HP
04 Apr 2005
Secretary resigned
03 Apr 2005
Director resigned
29 Mar 2005
Incorporation

JP PROPERTY COMPANY LIMITED Charges

29 November 2007
Standard security
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 & 1A summer place, edinburgh.
4 September 2007
Standard security
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 hillfoot street, glasgow.
3 September 2007
Standard security
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 hillfoot street glasgow.
15 June 2007
Standard security
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop known as and forming eighty seven merry…
23 June 2005
Standard security
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those shop premises forming and known as 97 barnton street…
13 June 2005
Standard security
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 95 barnton street, stirling STG24174.
8 June 2005
Bond & floating charge
Delivered: 13 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…