JMC PROPERTY DEVELOPMENTS LIMITED
BELFAST


Company number NI029326
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address C.D. DIAMOND & CO, 46 HILL STREET, BELFAST, BT1 2LB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JMC PROPERTY DEVELOPMENTS LIMITED are www.jmcpropertydevelopments.co.uk, and www.jmc-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Jmc Property Developments Limited is a Private Limited Company. The company registration number is NI029326. Jmc Property Developments Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Jmc Property Developments Limited is C D Diamond Co 46 Hill Street Belfast Bt1 2lb. . ORR, Bryan George is a Secretary of the company. ORR, Bryan George is a Director of the company. SIMPSON, Nigel John is a Director of the company. Secretary MCCULLOUGH, James has been resigned. Director DENNISON, Mary Dickey has been resigned. Director MAGOWAN, Noreen Clara has been resigned. Director MCCULLOUGH, James has been resigned. Director MCCULLOUGH, Rose Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ORR, Bryan George
Appointed Date: 21 December 2006

Director
ORR, Bryan George
Appointed Date: 21 December 2006
63 years old

Director
SIMPSON, Nigel John
Appointed Date: 21 December 2006
71 years old

Resigned Directors

Secretary
MCCULLOUGH, James
Resigned: 21 December 2006
Appointed Date: 09 March 1995

Director
DENNISON, Mary Dickey
Resigned: 15 October 2004
Appointed Date: 04 March 1999
72 years old

Director
MAGOWAN, Noreen Clara
Resigned: 21 December 2006
Appointed Date: 15 October 2004
64 years old

Director
MCCULLOUGH, James
Resigned: 21 December 2006
Appointed Date: 09 March 1995
68 years old

Director
MCCULLOUGH, Rose Margaret
Resigned: 04 March 1999
Appointed Date: 09 March 1995
101 years old

Persons With Significant Control

Orrson Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JMC PROPERTY DEVELOPMENTS LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000

18 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000

...
... and 74 more events
09 Mar 1995
Incorporation
09 Mar 1995
Pars re dirs/sit reg off

09 Mar 1995
Decln complnce reg new co

09 Mar 1995
Articles

09 Mar 1995
Memorandum

JMC PROPERTY DEVELOPMENTS LIMITED Charges

21 December 2006
Mortgage or charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. A legal charge on the freehold…
21 December 2006
Debenture
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. All that freehold property…
26 August 2003
Mortgage or charge
Delivered: 5 August 2003
Status: Satisfied on 9 November 2006
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
22 August 2003
Mortgage or charge
Delivered: 9 September 2003
Status: Satisfied on 9 November 2006
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking 3.2 acre development site…
7 December 1998
Mortgage or charge
Delivered: 22 December 1998
Status: Satisfied on 9 November 2006
Persons entitled: Northern Bank LTD
Description: Mortgage. Lands comprised in folio no. An 38078L county…
9 April 1997
Mortgage or charge
Delivered: 21 April 1997
Status: Satisfied on 9 November 2006
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…