A.J & S.C PROPERTIES LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 8LN

Company number 08196734
Status Active
Incorporation Date 30 August 2012
Company Type Private Limited Company
Address THE CROFT BARN SCHOOL LANE, MIDDLE LITTLETON, EVESHAM, WORCESTERSHIRE, WR11 8LN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Mr. Stuart Homer on 3 April 2017; Director's details changed for Mr. Albert John Homer on 3 April 2017; Total exemption full accounts made up to 31 August 2016. The most likely internet sites of A.J & S.C PROPERTIES LIMITED are www.ajscproperties.co.uk, and www.a-j-s-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Evesham Rail Station is 3.1 miles; to Wilmcote Rail Station is 8.9 miles; to Bearley Rail Station is 10.3 miles; to Wootton Wawen Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J S C Properties Limited is a Private Limited Company. The company registration number is 08196734. A J S C Properties Limited has been working since 30 August 2012. The present status of the company is Active. The registered address of A J S C Properties Limited is The Croft Barn School Lane Middle Littleton Evesham Worcestershire Wr11 8ln. . HOMER, Albert John is a Director of the company. HOMER, Stuart is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors

Director
HOMER, Albert John
Appointed Date: 30 August 2012
38 years old

Director
HOMER, Stuart
Appointed Date: 30 August 2012
65 years old

Persons With Significant Control

Mrs. Helen Homer
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Stuart Homer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Marie Tosney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Albert John Homer
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Homer
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.J & S.C PROPERTIES LIMITED Events

04 Apr 2017
Director's details changed for Mr. Stuart Homer on 3 April 2017
03 Apr 2017
Director's details changed for Mr. Albert John Homer on 3 April 2017
17 Jan 2017
Total exemption full accounts made up to 31 August 2016
23 Dec 2016
Satisfaction of charge 081967340009 in full
20 Dec 2016
Statement of capital following an allotment of shares on 7 December 2016
  • GBP 250

...
... and 33 more events
18 Dec 2012
Duplicate mortgage certificatecharge no:2
13 Dec 2012
Particulars of a mortgage or charge / charge no: 3
13 Dec 2012
Particulars of a mortgage or charge / charge no: 1
13 Dec 2012
Particulars of a mortgage or charge / charge no: 2
30 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

A.J & S.C PROPERTIES LIMITED Charges

8 December 2015
Charge code 0819 6734 0011
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
8 December 2015
Charge code 0819 6734 0010
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: All freehold land being former evesham working mens club, 8…
28 October 2015
Charge code 0819 6734 0009
Delivered: 30 October 2015
Status: Satisfied on 23 December 2016
Persons entitled: Peter Eric Dickenson
Description: 3 shor street evesham worcestershire…
24 July 2015
Charge code 0819 6734 0008
Delivered: 11 August 2015
Status: Satisfied on 10 December 2015
Persons entitled: Karen Guyatt Kevan Guyatt
Description: Evesham working men's club 8 merstow green evesham…
24 July 2015
Charge code 0819 6734 0007
Delivered: 11 August 2015
Status: Satisfied on 10 December 2015
Persons entitled: Kevan Guyatt and Karen Guyatt
Description: Evesham working mens club 8 merstow green evesham…
24 February 2015
Charge code 0819 6734 0006
Delivered: 26 February 2015
Status: Satisfied on 10 December 2015
Persons entitled: Kevan Guyatt Karen Guyatt
Description: Evesham working men's club 8 merstow green evesham…
10 November 2014
Charge code 0819 6734 0005
Delivered: 13 November 2014
Status: Satisfied on 10 July 2015
Persons entitled: Karen Guyatt Kevan Guyatt
Description: Evesham working men's club, 8 merstow green, evesham…
28 February 2014
Charge code 0819 6734 0004
Delivered: 6 March 2014
Status: Satisfied on 20 August 2014
Persons entitled: Charter Court Financial Services Limited
Description: Abbots barn, mill lane, aldington, evesham and garage lying…
11 December 2012
Mortgage deed (corporate with floating charge)
Delivered: 13 December 2012
Status: Satisfied on 23 August 2014
Persons entitled: Aldermore Bank PLC
Description: F/H interest in chapmans barn, mill lane, aldington…
11 December 2012
Mortgage deed (corporate with floating charge)
Delivered: 13 December 2012
Status: Satisfied on 23 August 2014
Persons entitled: Aldermore Bank PLC
Description: F/H interest in abbots barn, mill lane, aldington, evesham…
11 December 2012
Debenture
Delivered: 13 December 2012
Status: Satisfied on 23 August 2014
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…