J.A.W.S.PROPERTIES(NESTON)LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH60 7RF
Company number 00788168
Status Active
Incorporation Date 16 January 1964
Company Type Private Limited Company
Address DARYL HOUSE 76A PENSBY ROAD, HESWALL, WIRRAL, MERSEYSIDE, CH60 7RF
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 ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.A.W.S.PROPERTIES(NESTON)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. The distance to to Flint Rail Station is 5.8 miles; to Brunswick Rail Station is 6.2 miles; to Shotton High Level Rail Station is 8.6 miles; to Bank Hall Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J A W S Properties Neston Limited is a Private Limited Company. The company registration number is 00788168. J A W S Properties Neston Limited has been working since 16 January 1964. The present status of the company is Active. The registered address of J A W S Properties Neston Limited is Daryl House 76a Pensby Road Heswall Wirral Merseyside Ch60 7rf. . MCGARRITY, John Rooke is a Secretary of the company. MCGARRITY, John Rooke is a Director of the company. MCGARRITY, Susan Ann is a Director of the company. Director GITTINS, Joseph Samuel has been resigned. Director GITTINS, Joseph William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MCGARRITY, John Rooke
Appointed Date: 23 December 1998
78 years old

Director
MCGARRITY, Susan Ann

76 years old

Resigned Directors

Director
GITTINS, Joseph Samuel
Resigned: 20 May 1992
115 years old

Director
GITTINS, Joseph William
Resigned: 02 July 1997
90 years old

Persons With Significant Control

Mr John Rooke Mcgarrity
Notified on: 30 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Ann Mcgarrity
Notified on: 30 August 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.A.W.S.PROPERTIES(NESTON)LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4

03 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4

...
... and 86 more events
14 Nov 1988
Accounts for a small company made up to 31 March 1988

28 Sep 1987
Accounts for a small company made up to 31 March 1987

24 Aug 1987
Return made up to 31/07/87; full list of members

02 Sep 1986
Accounts for a small company made up to 31 March 1986

24 Jul 1986
Return made up to 11/07/86; full list of members

J.A.W.S.PROPERTIES(NESTON)LIMITED Charges

26 October 2010
Legal and general charge
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and premises at 14 the cross neston wirrall by way of…
29 July 2009
Mortgage
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 4 bridge street neston wirrall together…
29 July 2009
Mortgage
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 46 pensbyn road heswall wirrall together…
27 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 5 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2002
Legal mortgage
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 7 parkgate road neston. With the benefit of…
5 September 2001
Legal mortgage
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 the cross neston. With the benefit of all rights licences…
5 September 2001
Legal mortgage
Delivered: 11 September 2001
Status: Satisfied on 7 August 2009
Persons entitled: Hsbc Bank PLC
Description: 46/46A pensby road heswall. With the benefit of all rights…
2 July 1997
Legal mortgage
Delivered: 5 July 1997
Status: Satisfied on 7 August 2009
Persons entitled: Midland Bank PLC
Description: Property k/a 4 bridge street neston south wirral t/no ch…
2 July 1997
Legal mortgage
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 8 parkgate road neston south wirral t/no la…
2 July 1997
Legal mortgage
Delivered: 5 July 1997
Status: Satisfied on 7 August 2009
Persons entitled: Midland Bank PLC
Description: Property k/a 14 the cross neston south wirral t/no…
21 April 1964
Charge
Delivered: 1 May 1964
Status: Satisfied on 31 March 1999
Persons entitled: Westminster Bank LTD.
Description: Church house, high street neston, cheshire.
11 February 1964
Charge
Delivered: 2 March 1964
Status: Satisfied on 31 March 1999
Persons entitled: Westminster Bank LTD.
Description: Land & buildings formerly known as reliance garage, high…