JONCOL PROPERTIES LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6SY
Company number 04302977
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address UNIT 12 OLD MILL INDUSTRIAL ESTATE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6SY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of JONCOL PROPERTIES LIMITED are www.joncolproperties.co.uk, and www.joncol-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Joncol Properties Limited is a Private Limited Company. The company registration number is 04302977. Joncol Properties Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of Joncol Properties Limited is Unit 12 Old Mill Industrial Estate Bamber Bridge Preston Lancashire Pr5 6sy. . LYNCH, Colin John is a Secretary of the company. LYNCH, Colin John is a Director of the company. LYNCH, Jonathon Colin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LYNCH, Colin John
Appointed Date: 11 October 2001

Director
LYNCH, Colin John
Appointed Date: 11 October 2001
74 years old

Director
LYNCH, Jonathon Colin
Appointed Date: 11 October 2001
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Persons With Significant Control

Mr Colin John Lynch
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

JONCOL PROPERTIES LIMITED Events

25 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 Mar 2016
Registration of charge 043029770009, created on 14 March 2016
18 Mar 2016
Registration of charge 043029770008, created on 14 March 2016
...
... and 45 more events
16 Oct 2001
New secretary appointed;new director appointed
16 Oct 2001
New director appointed
11 Oct 2001
Director resigned
11 Oct 2001
Secretary resigned
11 Oct 2001
Incorporation

JONCOL PROPERTIES LIMITED Charges

14 March 2016
Charge code 0430 2977 0010
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 capitol close bolton…
14 March 2016
Charge code 0430 2977 0009
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 milner street swinton manchester…
14 March 2016
Charge code 0430 2977 0008
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 marsham road westhoughton bolton…
20 August 2015
Charge code 0430 2977 0007
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 dalmuir place buckshaw village chorley lancashire…
15 August 2013
Charge code 0430 2977 0006
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 main street, buckshaw village, chorley, lancashire…
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 merryfield grange bolton by way of fixed charge, the…
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 48 merryfield grange bolton by way of fixed charge, the…
28 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 12 the old mill bamber bridge employment centre school…
15 January 2002
Debenture
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2002
Legal charge
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6A and unit 6B cranfield road lostock lane bolton…