JAS PROPERTIES LIMITED
DUNGANNON


Company number NI035754
Status Active
Incorporation Date 5 March 1999
Company Type Private Limited Company
Address 7 WASHING BAY ROAD, COALISLAND, DUNGANNON, BT71 4ND
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of JAS PROPERTIES LIMITED are www.jasproperties.co.uk, and www.jas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Jas Properties Limited is a Private Limited Company. The company registration number is NI035754. Jas Properties Limited has been working since 05 March 1999. The present status of the company is Active. The registered address of Jas Properties Limited is 7 Washing Bay Road Coalisland Dungannon Bt71 4nd. . MCCLOSKEY, Martin is a Secretary of the company. MCCLOSKEY, Martin is a Director of the company. MCCLOSKEY, Nora is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCCLOSKEY, Martin
Appointed Date: 05 March 1999

Director
MCCLOSKEY, Martin
Appointed Date: 26 March 1999
71 years old

Director
MCCLOSKEY, Nora
Appointed Date: 26 March 1999
68 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 26 March 1999
Appointed Date: 05 March 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 26 March 1999
Appointed Date: 05 March 1999
65 years old

Persons With Significant Control

Western Building Systems (Hld) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAS PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Dec 2016
Accounts for a small company made up to 30 April 2016
13 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

04 Feb 2016
Current accounting period extended from 31 March 2016 to 30 April 2016
09 Sep 2015
Accounts for a small company made up to 31 March 2015
...
... and 49 more events
31 Mar 1999
Resolutions
  • RES(NI) ‐ Special/extra resolution

05 Mar 1999
Pars re dirs/sit reg off
05 Mar 1999
Decln complnce reg new co
05 Mar 1999
Articles
05 Mar 1999
Memorandum

JAS PROPERTIES LIMITED Charges

22 September 2006
Solicitors letter of undertaking
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
17 June 2005
Solicitors letter of undertaking
Delivered: 5 July 2005
Status: Satisfied on 3 August 2012
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
26 May 2000
Mortgage or charge
Delivered: 7 June 2000
Status: Satisfied on 29 January 2004
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage the hereditaments and premises…
21 June 1999
Mortgage or charge
Delivered: 28 June 1999
Status: Satisfied on 15 October 2001
Persons entitled: East Ulster Bank Limited Lombard & Ulster LTD
Description: Mortgage debenture. A specific mortgage over the company's…