JUNCTION PROPERTIES (ST. HELENS) LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA9 3AS

Company number 02874770
Status Active
Incorporation Date 24 November 1993
Company Type Private Limited Company
Address UNIT 33 ACORN BUSINESS CENTRE, EASTSIDE JACKSON STREET, ST HELENS, MERSEYSIDE, WA9 3AS
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 sixty-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JUNCTION PROPERTIES (ST. HELENS) LIMITED are www.junctionpropertiessthelens.co.uk, and www.junction-properties-st-helens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Junction Properties St Helens Limited is a Private Limited Company. The company registration number is 02874770. Junction Properties St Helens Limited has been working since 24 November 1993. The present status of the company is Active. The registered address of Junction Properties St Helens Limited is Unit 33 Acorn Business Centre Eastside Jackson Street St Helens Merseyside Wa9 3as. . RATCLIFFE, Dennis is a Director of the company. Secretary LEWIS, Ian has been resigned. Secretary RATCLIFFE, Dorothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RATCLIFFE, Dennis
Appointed Date: 07 December 1993
76 years old

Resigned Directors

Secretary
LEWIS, Ian
Resigned: 10 April 2012
Appointed Date: 06 November 1996

Secretary
RATCLIFFE, Dorothy
Resigned: 06 November 1996
Appointed Date: 07 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 1993
Appointed Date: 24 November 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 1993
Appointed Date: 24 November 1993

Persons With Significant Control

Mr Dennis Ratcliffe
Notified on: 1 May 2016
76 years old
Nature of control: Ownership of shares – 75% or more

JUNCTION PROPERTIES (ST. HELENS) LIMITED Events

17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100

...
... and 57 more events
19 Dec 1993
Secretary resigned;new secretary appointed

19 Dec 1993
Director resigned;new director appointed

19 Dec 1993
Registered office changed on 19/12/93 from: 2 baches street london N1 6UB

17 Dec 1993
Company name changed fenceany LIMITED\certificate issued on 20/12/93

24 Nov 1993
Incorporation

JUNCTION PROPERTIES (ST. HELENS) LIMITED Charges

21 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 aspenwood, ashton in makerfield, wigan. Assigns the…
6 September 2002
Legal mortgage (own account)
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 162 rainford road st helens. Assigns the goodwill of all…
16 May 2000
Debenture
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
10 May 2000
Legal mortgage
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 1, beaufort street peasley cross st helens. Assigns…
24 December 1996
Legal mortgage (customer's account)
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land/premises at birchley street,st.helens merseyside and…
4 February 1994
Legal charge
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The f/h land and premises fronting to cornwall street…