JEP PROPERTIES LIMITED
CO DOWN


Company number NI042921
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address 8A CATHERINE STREET, KILLYLEAGH, CO DOWN, BT30 9QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JEP PROPERTIES LIMITED are www.jepproperties.co.uk, and www.jep-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Jep Properties Limited is a Private Limited Company. The company registration number is NI042921. Jep Properties Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Jep Properties Limited is 8a Catherine Street Killyleagh Co Down Bt30 9qq. . WALSH, Joanna Lesley is a Secretary of the company. WALSH, Joanna Lesley is a Director of the company. WALSH, Joseph Anthony is a Director of the company. Secretary TURLEY, Paul has been resigned. Secretary WALSH, Joseph Anthony has been resigned. Director PALMER, Robert Desmond has been resigned. Director TURLEY, Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALSH, Joanna Lesley
Appointed Date: 26 October 2007

Director
WALSH, Joanna Lesley
Appointed Date: 26 October 2007
58 years old

Director
WALSH, Joseph Anthony
Appointed Date: 11 April 2002
60 years old

Resigned Directors

Secretary
TURLEY, Paul
Resigned: 26 September 2007
Appointed Date: 11 April 2002

Secretary
WALSH, Joseph Anthony
Resigned: 01 October 2009
Appointed Date: 11 April 2002

Director
PALMER, Robert Desmond
Resigned: 11 April 2002
Appointed Date: 11 April 2002
84 years old

Director
TURLEY, Paul
Resigned: 26 September 2007
Appointed Date: 11 April 2002
63 years old

JEP PROPERTIES LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 37 more events
17 May 2002
Change of dirs/sec
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.

11 Apr 2002
Articles
11 Apr 2002
Memorandum
11 Apr 2002
Pars re dirs/sit reg off
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.

11 Apr 2002
Decln complnce reg new co
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.

JEP PROPERTIES LIMITED Charges

6 August 2003
Mortgage or charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Of Ireland Lower Dublin 2 The Governor And
Description: All monies debenture 1. all the company's undertaking…
6 August 2003
Mortgage or charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Dublin 2 The Governor And Of Ireland Lower
Description: All monies charge the premises formerly known as the anchor…