JEARS PROPERTIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 8PF

Company number 05401910
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address J LEE MANAGEMENT, 65 REGENTS PARK ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 8PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JEARS PROPERTIES LIMITED are www.jearsproperties.co.uk, and www.jears-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to St Denys Rail Station is 2.4 miles; to Romsey Rail Station is 5.7 miles; to Shawford Rail Station is 8.8 miles; to Brockenhurst Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jears Properties Limited is a Private Limited Company. The company registration number is 05401910. Jears Properties Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Jears Properties Limited is J Lee Management 65 Regents Park Road Southampton Hampshire So15 8pf. . SHEPHERD, Allen Rudolph is a Secretary of the company. SHEPHERD, Allen Rudolph is a Director of the company. SHEPHERD, Judith Elsie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHEPHERD, Allen Rudolph
Appointed Date: 23 March 2005

Director
SHEPHERD, Allen Rudolph
Appointed Date: 23 March 2005
75 years old

Director
SHEPHERD, Judith Elsie
Appointed Date: 23 March 2005
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2005
Appointed Date: 23 March 2005

JEARS PROPERTIES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
14 Jan 2006
Particulars of mortgage/charge
14 Jan 2006
Particulars of mortgage/charge
07 Sep 2005
Registered office changed on 07/09/05 from: 7 crimea road, winton bournemouth dorset BH9 1AP
23 Mar 2005
Secretary resigned
23 Mar 2005
Incorporation

JEARS PROPERTIES LIMITED Charges

27 June 2008
Mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 63 violet road, southampton, hampshire t/no HP126820 by way…
22 February 2008
Mortgage
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: F/H 6 hornby road brighton east sussex t/no ESX170290 by…
7 November 2007
Mortgage deed
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 12 oxford street st phillips bristol avon t/no AV166352, by…
27 July 2007
Mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property 24 wilton close bristol avon by way of first…
17 November 2006
Mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 62 coleford road bristol avon t/no BL75575…
11 August 2006
Mortgage
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 22 barbridge road, cheltenham, gloucestershire.
13 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) & Co
Description: 13 livingstone road blackpool.
13 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 1 ashburton road southmead bristol.
30 September 2005
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 68 westmorland avenue blackpool lancashire by way of first…
4 August 2005
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 234 north road west plymouth devon.