JONRO PROPERTIES LIMITED
BARNETBY

Hellopages » Lincolnshire » West Lindsey » DN38 6BD

Company number 01123124
Status Active
Incorporation Date 17 July 1973
Company Type Private Limited Company
Address LINDUM LODGE, OWMBY ROAD SEARBY, BARNETBY, NORTH LINCOLNSHIRE, DN38 6BD
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 seventy-six events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Appointment of Miss Caroline Jane Rowbottom as a director on 1 January 2016. The most likely internet sites of JONRO PROPERTIES LIMITED are www.jonroproperties.co.uk, and www.jonro-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and three months. The distance to to Ulceby Rail Station is 6.6 miles; to Habrough Rail Station is 6.8 miles; to Thornton Abbey Rail Station is 8.5 miles; to Goxhill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jonro Properties Limited is a Private Limited Company. The company registration number is 01123124. Jonro Properties Limited has been working since 17 July 1973. The present status of the company is Active. The registered address of Jonro Properties Limited is Lindum Lodge Owmby Road Searby Barnetby North Lincolnshire Dn38 6bd. The company`s financial liabilities are £105.3k. It is £-424.73k against last year. The cash in hand is £394.11k. It is £311.5k against last year. And the total assets are £487.7k, which is £326.32k against last year. ROWBOTTOM, Caroline Jane is a Director of the company. ROWBOTTOM, John is a Director of the company. Secretary ROWBOTTOM, Jillian has been resigned. Director LONGDEN, Claire Elizabeth has been resigned. Director ROWBOTTOM, Caroline Jane has been resigned. Director ROWBOTTOM, Jillian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jonro properties Key Finiance

LIABILITIES £105.3k
-81%
CASH £394.11k
+377%
TOTAL ASSETS £487.7k
+202%
All Financial Figures

Current Directors

Director
ROWBOTTOM, Caroline Jane
Appointed Date: 01 January 2016
64 years old

Director
ROWBOTTOM, John

89 years old

Resigned Directors

Secretary
ROWBOTTOM, Jillian
Resigned: 19 June 2011

Director
LONGDEN, Claire Elizabeth
Resigned: 30 October 1993
62 years old

Director
ROWBOTTOM, Caroline Jane
Resigned: 30 October 1993
64 years old

Director
ROWBOTTOM, Jillian
Resigned: 19 June 2011
90 years old

JONRO PROPERTIES LIMITED Events

27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

07 Apr 2016
Total exemption small company accounts made up to 31 August 2015
22 Jan 2016
Appointment of Miss Caroline Jane Rowbottom as a director on 1 January 2016
04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
06 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 66 more events
16 Sep 1987
Return made up to 19/06/87; full list of members

01 Jul 1987
Accounts for a small company made up to 31 August 1986

28 Jun 1986
New director appointed

14 Jun 1986
Accounts for a small company made up to 31 August 1985

14 Jun 1986
Return made up to 03/05/86; full list of members

JONRO PROPERTIES LIMITED Charges

30 June 2006
Debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: John Rowbottom
Description: Unit 1 no 5 atherton way brigg north lincolnshire together…
20 April 2004
Debenture
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: John Rowbottom
Description: Property k/a units 8 & 9 atherton way brigg north…
2 May 2002
Debenture
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: Caroline Jane Rowbottom, Claire Elizabeth Longden, Annabel Catherine Herring, Victoria Charlotte Hill
Description: Units 18,20,22,24,26 and 28 island carr road brigg north…
16 December 1982
Legal charge
Delivered: 31 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land & buildings situate in westrum lane, brigg…
2 November 1978
Mortgage
Delivered: 8 November 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land on east side of james street, brigg, south…
2 November 1978
Mortgage
Delivered: 8 November 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land known as 1-10 elwes street, south humberside…