JGB PROPERTIES LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3RY

Company number 04195204
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address 79 IMPERIAL ROAD, WINDSOR, BERKSHIRE, SL4 3RY
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 90 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of JGB PROPERTIES LIMITED are www.jgbproperties.co.uk, and www.jgb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Jgb Properties Limited is a Private Limited Company. The company registration number is 04195204. Jgb Properties Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of Jgb Properties Limited is 79 Imperial Road Windsor Berkshire Sl4 3ry. . JONES, Christopher Lawrence is a Secretary of the company. BROOK, Kenneth is a Director of the company. JONES, Christopher Lawrence is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Christopher Lawrence
Appointed Date: 05 April 2001

Director
BROOK, Kenneth
Appointed Date: 05 April 2001
62 years old

Director
JONES, Christopher Lawrence
Appointed Date: 05 April 2001
54 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

JGB PROPERTIES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
08 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 90

06 Jan 2016
Total exemption small company accounts made up to 5 April 2015
08 Oct 2015
Satisfaction of charge 6 in full
08 Oct 2015
Satisfaction of charge 1 in full
...
... and 50 more events
23 Apr 2001
Registered office changed on 23/04/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
23 Apr 2001
New secretary appointed;new director appointed
23 Apr 2001
Secretary resigned
23 Apr 2001
Director resigned
05 Apr 2001
Incorporation

JGB PROPERTIES LIMITED Charges

24 September 2015
Charge code 0419 5204 0012
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 56 st leonards road windsor. 223 and 225 st leonards road…
24 September 2015
Charge code 0419 5204 0011
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 56 st leonards road windsor title number BK9314. 223 and…
13 August 2008
Legal charge
Delivered: 16 August 2008
Status: Satisfied on 8 October 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 71 high street egham surrey t/no SY354466 by way of fixed…
22 July 2008
Legal charge
Delivered: 30 July 2008
Status: Satisfied on 8 October 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Flat b, first floor, 47 st leonards road windsor by way of…
8 February 2008
Third party legal charge
Delivered: 9 February 2008
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the north west of oakley green road oakley…
19 September 2005
Legal charge
Delivered: 29 September 2005
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 85 high street, burnham, bucks. By way of fixed charge the…
8 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 clewer hill road windor. By way of fixed charge the…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 4 the broadway farnham common bucks. By…
14 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 225 st leonards road, windsor, berkshire. By way of fixed…
16 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 6/8 high street berkshire t/no…
12 June 2003
Debenture
Delivered: 25 June 2003
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 56 st leonards road, clwere windsor &…