DAVID JAMESON PROPERTIES LIMITED
LONG LANE


Company number NI062362
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address ROUNDSTONE HOUSE, 9 CHASEWOOD GARDENS, LONG LANE, PORTADOWN, CO ARMAGH, BT63 5TZ
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 thirty-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of DAVID JAMESON PROPERTIES LIMITED are www.davidjamesonproperties.co.uk, and www.david-jameson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. David Jameson Properties Limited is a Private Limited Company. The company registration number is NI062362. David Jameson Properties Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of David Jameson Properties Limited is Roundstone House 9 Chasewood Gardens Long Lane Portadown Co Armagh Bt63 5tz. . JAMESON, David John is a Secretary of the company. JAMESON, David John is a Director of the company. Secretary JAMESON, Helen has been resigned. Secretary KANE, Dorothy May has been resigned. Director JAMESON, David James has been resigned. Director JAMESON, Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAMESON, David John
Appointed Date: 25 September 2013

Director
JAMESON, David John
Appointed Date: 25 September 2013
40 years old

Resigned Directors

Secretary
JAMESON, Helen
Resigned: 25 September 2013
Appointed Date: 18 December 2006

Secretary
KANE, Dorothy May
Resigned: 10 January 2007
Appointed Date: 18 December 2006

Director
JAMESON, David James
Resigned: 25 September 2013
Appointed Date: 18 December 2006
65 years old

Director
JAMESON, Helen
Resigned: 25 September 2013
Appointed Date: 18 December 2006
68 years old

Persons With Significant Control

Mr David John Jameson
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

DAVID JAMESON PROPERTIES LIMITED Events

10 Jan 2017
Confirmation statement made on 18 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

19 Jan 2016
Secretary's details changed for Mr David John Jameson on 1 November 2015
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 25 more events
27 Feb 2008
18/12/07
15 Jun 2007
Pars re mortage
15 Jun 2007
Pars re mortage
08 Jan 2007
Change of dirs/sec
18 Dec 2006
Incorporation

DAVID JAMESON PROPERTIES LIMITED Charges

6 June 2007
Mortgage or charge
Delivered: 15 June 2007
Status: Satisfied on 12 May 2015
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
6 June 2007
Mortgage or charge
Delivered: 15 June 2007
Status: Satisfied on 12 May 2015
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…