J & N PROPERTIES SERVICES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4BL

Company number 06326980
Status Active
Incorporation Date 27 July 2007
Company Type Private Limited Company
Address 20 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4BL
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-one events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Termination of appointment of Brian Frank Lowe as a director on 31 July 2016. The most likely internet sites of J & N PROPERTIES SERVICES LIMITED are www.jnpropertiesservices.co.uk, and www.j-n-properties-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. J N Properties Services Limited is a Private Limited Company. The company registration number is 06326980. J N Properties Services Limited has been working since 27 July 2007. The present status of the company is Active. The registered address of J N Properties Services Limited is 20 Waterloo Road Wolverhampton West Midlands Wv1 4bl. . BAKER, John Derek is a Secretary of the company. COLBOURNE, Robert is a Director of the company. MURRAY, John is a Director of the company. PUNCH, John Nicholas is a Director of the company. Secretary DALMAN, Nina has been resigned. Secretary HOLYHEAD, Lisa has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, John Derek has been resigned. Director BROWN, Michael David has been resigned. Director DALMAN, Julian has been resigned. Director HOLYHEAD, Lisa has been resigned. Director LOWE, Brian Frank has been resigned. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAKER, John Derek
Appointed Date: 28 March 2012

Director
COLBOURNE, Robert
Appointed Date: 27 November 2007
56 years old

Director
MURRAY, John
Appointed Date: 20 April 2010
72 years old

Director
PUNCH, John Nicholas
Appointed Date: 20 April 2010
75 years old

Resigned Directors

Secretary
DALMAN, Nina
Resigned: 27 November 2007
Appointed Date: 01 November 2007

Secretary
HOLYHEAD, Lisa
Resigned: 20 March 2012
Appointed Date: 27 November 2007

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 01 November 2007
Appointed Date: 27 July 2007

Director
BAKER, John Derek
Resigned: 31 July 2015
Appointed Date: 20 April 2010
93 years old

Director
BROWN, Michael David
Resigned: 31 March 2012
Appointed Date: 20 April 2010
81 years old

Director
DALMAN, Julian
Resigned: 27 November 2007
Appointed Date: 27 July 2007
69 years old

Director
HOLYHEAD, Lisa
Resigned: 30 November 2007
Appointed Date: 27 November 2007
56 years old

Director
LOWE, Brian Frank
Resigned: 31 July 2016
Appointed Date: 20 April 2010
81 years old

Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 27 July 2007
Appointed Date: 27 July 2007

Persons With Significant Control

P.T.P Training Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

J & N PROPERTIES SERVICES LIMITED Events

14 Mar 2017
Accounts for a small company made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 27 July 2016 with updates
09 Aug 2016
Termination of appointment of Brian Frank Lowe as a director on 31 July 2016
01 Mar 2016
Accounts for a small company made up to 31 July 2015
03 Aug 2015
Termination of appointment of John Derek Baker as a director on 31 July 2015
...
... and 51 more events
26 Sep 2007
Ad 27/07/07--------- £ si 1@1=1 £ ic 1/2
04 Sep 2007
Director resigned
04 Sep 2007
New director appointed
04 Sep 2007
Registered office changed on 04/09/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
27 Jul 2007
Incorporation

J & N PROPERTIES SERVICES LIMITED Charges

27 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 20 waterloo road wolverhampton,…
27 November 2007
Debenture
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…