J M F PROPERTIES LIMITED
BALLYMENA


Company number NI040701
Status Liquidation
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address 149 CULCRUM ROAD, DUNLOY, BALLYMENA, COUNTY ANTRIM, NORTHERN IRELAND, BT44 9DT
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from 105 Broughshane Street Ballymena Northern Ireland BT43 6EE to 149 Culcrum Road Dunloy Ballymena County Antrim BT44 9DT on 19 November 2015; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to; Notice of ceasing to act as receiver or manager. The most likely internet sites of J M F PROPERTIES LIMITED are www.jmfproperties.co.uk, and www.j-m-f-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. J M F Properties Limited is a Private Limited Company. The company registration number is NI040701. J M F Properties Limited has been working since 30 April 2001. The present status of the company is Liquidation. The registered address of J M F Properties Limited is 149 Culcrum Road Dunloy Ballymena County Antrim Northern Ireland Bt44 9dt. . FLECK, James Montgomery is a Secretary of the company. FLECK, James Montgomery is a Director of the company. FLECK, Ruth is a Director of the company. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
FLECK, James Montgomery
Appointed Date: 30 April 2001

Director
FLECK, James Montgomery
Appointed Date: 30 April 2001
57 years old

Director
FLECK, Ruth
Appointed Date: 30 April 2001
52 years old

J M F PROPERTIES LIMITED Events

19 Nov 2015
Registered office address changed from 105 Broughshane Street Ballymena Northern Ireland BT43 6EE to 149 Culcrum Road Dunloy Ballymena County Antrim BT44 9DT on 19 November 2015
17 Feb 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to
17 Feb 2015
Notice of ceasing to act as receiver or manager
10 Feb 2015
Registered office address changed from C/O Horwood Neill Holmes Llp Scottish Provident Building Belfast Antrim BT1 6JH to 105 Broughshane Street Ballymena Northern Ireland BT43 6EE on 10 February 2015
30 Dec 2014
Notice of ceasing to act as receiver or manager
...
... and 72 more events
30 Apr 2001
Certificate of incorporation
30 Apr 2001
Pars re dirs/sit reg off
30 Apr 2001
Decln complnce reg new co
30 Apr 2001
Memorandum
30 Apr 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

J M F PROPERTIES LIMITED Charges

30 March 2010
Mortgage/charge
Delivered: 12 April 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the leasehold lands and premises situate…
18 July 2007
Mortgage or charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
22 June 2007
Mortgage or charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Being all that and those the…
30 March 2007
Mortgage or charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 2 portstewart road, coleraine…
16 March 2007
Mortgage or charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
21 December 2006
Mortgage or charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge in duplicate. All that and those the…
24 August 2006
Mortgage or charge
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge - all monies. All that and those the lands…
23 June 2006
Mortgage or charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 15 ballynaloob road, dunloy, co…
27 January 2006
Mortgage or charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & counterpart - all monies. Firstly all…
25 November 2005
Mortgage or charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. First all of the lands and…
3 October 2005
Mortgage or charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. (A) property. (I) grants and…
26 April 2005
Mortgage or charge
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge.. The mortgagor as beneficial…
24 March 2005
Mortgage or charge
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge.. 2 charges. 2.1 mortgages/fixed…
18 March 2005
Mortgage or charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge.. The company as beneficial…
10 March 2005
Solicitors letter of undertaking
Delivered: 18 March 2005
Status: Satisfied on 9 January 2009
Persons entitled: Ulster Bank Limited
Description: All monies solicitors letter of undertaking.. To hold in…
26 April 2004
Mortgage or charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking property at barnish…
28 November 2003
Mortgage or charge
Delivered: 3 December 2003
Status: Satisfied on 19 February 2007
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
26 November 2003
Mortgage or charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
11 November 2003
Mortgage or charge
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
16 October 2003
Mortgage or charge
Delivered: 5 November 2003
Status: Satisfied on 19 February 2007
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking. The companys property at…
20 June 2003
Mortgage or charge
Delivered: 27 June 2003
Status: Satisfied on 19 February 2007
Persons entitled: Ulster Bank Limited BT1 5UB Square East
Description: All monies solicitors' undertaking the company's property…
20 June 2003
Mortgage or charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Squar East BT1 5UB
Description: All monies solicitors' undertaking the company's property…
8 January 2003
Mortgage or charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitor's undertaking the company's property…
4 March 2002
Mortgage or charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture a specific equitable charge over the…