J.S.M. PROPERTIES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 4BT

Company number 01824643
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address 23A CHURCH LANE, WOLVERHAMPTON, WEST MIDLANDS, WV2 4BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Satisfaction of charge 21 in full; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of J.S.M. PROPERTIES LIMITED are www.jsmproperties.co.uk, and www.j-s-m-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. J S M Properties Limited is a Private Limited Company. The company registration number is 01824643. J S M Properties Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of J S M Properties Limited is 23a Church Lane Wolverhampton West Midlands Wv2 4bt. . MATTO, Jit Singh is a Director of the company. Secretary DUFFY, Jeremy David Stuart has been resigned. Secretary DUFFY, Jeremy David Stuart has been resigned. Secretary GODWIN, Michael John has been resigned. Secretary GUTTERIDGE, David John has been resigned. Secretary JOHNSON, Andrew Ian has been resigned. Secretary NYIRENDA, Isaac Kamatah Lazarus has been resigned. Secretary PARKES, Mervyn Ronald has been resigned. Secretary RUSHBROOKE, John Archer has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MATTO, Jit Singh

76 years old

Resigned Directors

Secretary
DUFFY, Jeremy David Stuart
Resigned: 01 July 2002
Appointed Date: 20 March 2001

Secretary
DUFFY, Jeremy David Stuart
Resigned: 01 February 2001
Appointed Date: 01 July 1994

Secretary
GODWIN, Michael John
Resigned: 20 March 2001
Appointed Date: 01 February 2001

Secretary
GUTTERIDGE, David John
Resigned: 10 September 1993
Appointed Date: 30 October 1992

Secretary
JOHNSON, Andrew Ian
Resigned: 17 September 2007
Appointed Date: 01 July 2002

Secretary
NYIRENDA, Isaac Kamatah Lazarus
Resigned: 16 May 2008
Appointed Date: 17 September 2007

Secretary
PARKES, Mervyn Ronald
Resigned: 30 October 1992

Secretary
RUSHBROOKE, John Archer
Resigned: 01 July 1994
Appointed Date: 10 September 1993

Persons With Significant Control

Mr Jit Singh Matto
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

J.S.M. PROPERTIES LIMITED Events

13 Oct 2016
Confirmation statement made on 19 September 2016 with updates
21 Apr 2016
Satisfaction of charge 21 in full
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
06 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 80,000

29 Oct 2015
Receiver's abstract of receipts and payments to 7 October 2015
...
... and 142 more events
20 Aug 1986
Particulars of mortgage/charge

20 Aug 1986
Particulars of mortgage/charge

20 Aug 1986
Particulars of mortgage/charge

18 Jun 1986
Full accounts made up to 30 April 1985

31 May 1986
Secretary resigned;new secretary appointed

J.S.M. PROPERTIES LIMITED Charges

23 December 2008
Mortgage
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 39 poplar green dudley t/no WM251507 together with all…
4 December 2008
Mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 mosswood crscent cannock staffordshire t/no SF438297…
24 November 2008
Mortgage deed
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 88 whitgreave avenue low hill wolverhampton west mids t/no…
11 November 2008
Mortgage
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being 73 snape road, ashmore park…
11 November 2008
Mortgage
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being 104 holden crescent…
10 November 2008
Mortgage
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being 65 hobart road, heath hayes…
7 November 2008
Mortgage deed
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 marshall road willenhall west midlands t/no WM114495…
7 November 2008
Mortgage
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being 28 belgrade road…
21 July 2008
Mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 the hive hockley birmingham t/n…
11 June 2003
Debenture
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2003
Mortgage deed
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All those stocks, shares, bonds, certificates of deposit…
13 March 2001
Mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 brickkiln street portobllo willenhall -…
13 March 2001
Mortgage deed
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 ettingshall rd,hurst hill,coseley,wolverhampton,west…
7 June 2000
Standard security which was presented for registration in scotland on 15TH june 2000
Delivered: 26 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Site with the buildings thereon together with the plant and…
29 September 1999
Deposit agreement to secure own liabilities
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all such rights to the repayment thereof…
18 December 1996
Mortgage deed
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 daniels cross newport shropshire by way…
18 December 1996
Mortgage deed
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plots 3, 4 and 5 walton barns ercal park…
29 June 1994
Single debenture
Delivered: 5 July 1994
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
18 March 1994
Charge
Delivered: 25 March 1994
Status: Satisfied on 18 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
25 January 1994
Charge
Delivered: 2 February 1994
Status: Satisfied on 18 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
25 January 1994
Charge
Delivered: 2 February 1994
Status: Satisfied on 17 May 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
25 January 1994
Legal charge
Delivered: 2 February 1994
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: 10 grafton drive, willenhall, west midlands. Together with…
1 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: Land lying to the east of hucknall lane, bullwell…
6 September 1991
Legal charge
Delivered: 11 September 1991
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a 149 & 150 high street cradley heath warley…
17 November 1988
Legal charge
Delivered: 18 November 1988
Status: Satisfied on 18 February 1995
Persons entitled: Midland Bank PLC
Description: Site no. Bt 200/90 solway estate maryport cumbria.
27 October 1988
Fixed and floating charge
Delivered: 2 November 1988
Status: Satisfied on 18 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…
27 November 1987
Legal charge
Delivered: 4 December 1987
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: F/H 47 rooker avenue parkfields wolverhampton title no sf…
21 August 1987
Legal charge
Delivered: 21 August 1987
Status: Satisfied on 18 February 1995
Persons entitled: Midland Bank PLC
Description: Plot 14 bishop grange church street, cropwell bishop…
14 April 1987
Legal charge
Delivered: 15 April 1987
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: Land and premises at springfield works, hucknall lane…
8 January 1987
Legal charge
Delivered: 8 January 1987
Status: Satisfied on 18 February 1995
Persons entitled: Midland Bank PLC
Description: 143 dangerfield lane, darlaston, west midlands.
18 November 1986
Legal charge
Delivered: 19 November 1986
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: 24 boynton road walsall west midlands.
27 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: 1, 3, 4, 6, 11, 12, 13, 14 and 23, barnett road and 29A new…
1 October 1986
Legal charge
Delivered: 17 October 1986
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: 108 moseley road, 24 brickiln street, 7 vaughan road 2, 5…
19 August 1986
Legal charge
Delivered: 21 August 1986
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: 29 brickiln street willenhall west midlands.
19 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: 21 baynton road new invention willenhall west midlands.
19 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 1 October 1987
Persons entitled: Midland Bank PLC
Description: 26 baynton road new invention willenhall west midlands.
19 August 1986
Legal charge
Delivered: 20 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 25 baynton road new invention willenhall west midlands.
19 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: 33 baynton road new invention willenhall west midlands.