J.& L.ESTATES LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 9DG
Company number 00325590
Status Active
Incorporation Date 18 March 1937
Company Type Private Limited Company
Address E3 THE PREMIER CENTRE PREMIER WAY, ABBEY PARK, ROMSEY, HAMPSHIRE, SO51 9DG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Chua Mock See as a director on 8 April 2016. The most likely internet sites of J.& L.ESTATES LIMITED are www.jlestates.co.uk, and www.j-l-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eleven months. The distance to to Redbridge Rail Station is 4.3 miles; to Swaythling Rail Station is 4.7 miles; to St Denys Rail Station is 5.3 miles; to Shawford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J L Estates Limited is a Private Limited Company. The company registration number is 00325590. J L Estates Limited has been working since 18 March 1937. The present status of the company is Active. The registered address of J L Estates Limited is E3 The Premier Centre Premier Way Abbey Park Romsey Hampshire So51 9dg. . SEE, Michael Chee Keong is a Secretary of the company. GRAHAM, Priscilla Sarah is a Director of the company. Director SEE, Chua Mock has been resigned. Director TILLMAN, Malka has been resigned. Director TILLMAN, Melvin Richard has been resigned. Director ALWICK INVESTMENTS SA has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
GRAHAM, Priscilla Sarah
Appointed Date: 08 April 2016
79 years old

Resigned Directors

Director
SEE, Chua Mock
Resigned: 08 April 2016
Appointed Date: 28 September 2010
67 years old

Director
TILLMAN, Malka
Resigned: 27 April 1998
105 years old

Director
TILLMAN, Melvin Richard
Resigned: 31 March 1999
Appointed Date: 27 April 1998
95 years old

Director
ALWICK INVESTMENTS SA
Resigned: 08 April 2016
Appointed Date: 16 September 1998

Persons With Significant Control

Mrs Priscilla Graham
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

J.& L.ESTATES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Apr 2016
Termination of appointment of Chua Mock See as a director on 8 April 2016
08 Apr 2016
Termination of appointment of Alwick Investments Sa as a director on 8 April 2016
08 Apr 2016
Appointment of Mrs Priscilla Sarah Graham as a director on 8 April 2016
...
... and 77 more events
30 May 1986
Full accounts made up to 31 March 1985

30 May 1986
Return made up to 21/05/86; full list of members

30 May 1986
Registered office changed on 30/05/86 from: rugby chambers 2 rugby street london WC1N 3QP

12 May 1986
Director resigned

18 Mar 1937
Certificate of incorporation

J.& L.ESTATES LIMITED Charges

18 April 1955
Deposit of deeds without instrument
Delivered: 22 April 1955
Status: Outstanding
Persons entitled: Williams Deacon's Bank LTD.
Description: 91, 93, 97, 98 axholme avenue, little stanmore middlesex.
2 September 1948
Mortgage
Delivered: 3 September 1948
Status: Outstanding
Persons entitled: Skipton Bldg. Socy.
Description: Freehold:- 17 & 29, hillfield avenue, hendon, middlesex.
20 April 1948
Mortgage
Delivered: 21 April 1948
Status: Outstanding
Persons entitled: Skipton Bldg. Soc.
Description: F/H property 64 waitrose ave, hendon, middx.
9 December 1947
Deposit of deeds
Delivered: 17 December 1947
Status: Outstanding
Persons entitled: Williams Deacon's Bank LTD.
Description: 1 & 3 hinton road, wallington.
27 March 1939
Charge under l/r act 1925
Delivered: 28 March 1939
Status: Outstanding
Persons entitled: G G C Thompson
Description: 29 & 30, francis rd, wallington, surrey 94 axholme ave…
16 December 1938
Charge
Delivered: 5 January 1939
Status: Outstanding
Persons entitled: Mrs L M Maltlby R Maltby
Description: 25/26 francis rd beddington, surrey.
16 December 1938
Charge
Delivered: 5 January 1939
Status: Outstanding
Persons entitled: Miss L a Dawson O L Thompson
Description: 25/26 francis rd, beddington, surrey.
7 December 1938
Mortgage
Delivered: 14 December 1938
Status: Outstanding
Persons entitled: National Provincial Bk. LTD.
Description: 27/34 & 36, francis rd. Wallington, tog.with plant…
5 October 1938
Equitable charge
Delivered: 12 October 1938
Status: Outstanding
Persons entitled: Martins Bank LTD.
Description: 13, 21-35 (odd), 33A & 35A village way, neasden…
12 September 1938
Second charge.
Delivered: 13 September 1938
Status: Outstanding
Persons entitled: Mrs L M Maltby R Maltby
Description: 10,12 & 16 greencourt ave 47 & 83 the chase. Little…
12 September 1938
Charge under l/r act 1925
Delivered: 13 September 1938
Status: Outstanding
Persons entitled: N Rowley O L Thomson G W Rowley
Description: 10,12 & 16 greencourt or 47 & 83 the chase. Little…
12 September 1938
Second charge under l/r act 1925
Delivered: 13 September 1938
Status: Outstanding
Persons entitled: W. W. Bury
Description: 5,7,8,9,11 & 15 greencourt ave little stanmore, middx. &…
12 September 1938
Charge under l/r act 1925
Delivered: 13 September 1938
Status: Outstanding
Persons entitled: O. L. Thomson H Rowley G W Rowley
Description: 5,7,8,9,11 & 15 greencourt ave little stanmore, middx. &…
6 July 1938
2ND charge under l/r act 1925
Delivered: 7 July 1938
Status: Outstanding
Persons entitled: W W Bury
Description: 34, 40, 58, 62, 72, 78, 82, 86, 88 67, 79, 81, 83, 85 & 89…
6 July 1938
Charge under l/r act 1925
Delivered: 7 July 1938
Status: Outstanding
Persons entitled: H Rowley G W Rowly O L Thomson
Description: 67, 79, 81, 83, 85 & 89 axholme ave, little stanmore, mdx.
6 July 1938
Charge under l/r act 1925
Delivered: 7 July 1938
Status: Outstanding
Persons entitled: Mrs L M Maltby
Description: 34, 40, 58, 62, 72, 78, 82, 86 & 88 axholme ave, little…
23 May 1938
Charge under l/r act 1925
Delivered: 26 May 1938
Status: Outstanding
Persons entitled: W W Bury
Description: 81 & 93 stafford rd, beddington.
23 May 1938
Charge.under l/r act 1925
Delivered: 26 May 1938
Status: Outstanding
Persons entitled: Mrs L M Maltby
Description: 93 stafford rd, beddington.
23 May 1938
Charge. L/r act 1925
Delivered: 26 May 1938
Status: Outstanding
Persons entitled: Miss M Bury
Description: 89 & 91 stafford rd, beddington.
5 May 1938
Charge.
Delivered: 12 May 1938
Status: Outstanding
Persons entitled: W W Bury Mrs a M Shear
Description: 71 great dover st southwark london title no ln 28563.
13 April 1938
Charge.
Delivered: 19 April 1938
Status: Outstanding
Persons entitled: D S H Bury.
Description: 43,45,47,49,51,53,48,50,52,54 & 56 willow vale aforesaid.
26 July 1937
Charge under l/r 1925
Delivered: 3 August 1937
Status: Outstanding
Persons entitled: Miss D M Fry
Description: 113/115 fulwell rd, teddington mx.
26 July 1937
Charge. L/r 1925
Delivered: 3 August 1937
Status: Outstanding
Persons entitled: Florence G Watson Elsie G Watson K S Watson
Description: 105/107 fulwell rd. Teddington mx.
26 July 1937
Charge.
Delivered: 3 August 1937
Status: Outstanding
Persons entitled: W W Bury. W W Bury
Description: 110 fulwell road twickenham middx.
7 July 1937
Inst. Of charge.l/r act 1925
Delivered: 8 July 1937
Status: Outstanding
Persons entitled: O. L. Thomson G. H. Seamon
Description: 110 fulwell rd. Twickenham, middx.
7 July 1937
Inst. Of charge.(land registry act 1925
Delivered: 8 July 1937
Status: Outstanding
Persons entitled: W. W. Bury
Description: 46, 52 & 56 may rd. 28/32 (even) 36, 104, 2/12 (even),16 &…
7 July 1937
Inst. Of charge. (Land registry act 1925)
Delivered: 8 July 1937
Status: Satisfied
Persons entitled: O L Thomson H Rowley
Description: 46, 52 & 56 may rd. 28/32 (even).36, 104, 2/12 (even), 16 &…