J3 PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ3 PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC185888
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J3 PROPERTY LIMITED?

    • Development of building projects (41100) / Construction

    Where is J3 PROPERTY LIMITED located?

    Registered Office Address
    Capella Building (Tenth Floor)
    60 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J3 PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 27, 2024

    What is the status of the latest confirmation statement for J3 PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for J3 PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 27, 2024

    3 pagesAA

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 29, 2023

    3 pagesAA

    Accounts for a dormant company made up to Oct 30, 2022

    3 pagesAA

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Joanna Louise Goff on Feb 28, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Joanna Louise Goff as a director on Apr 22, 2022

    2 pagesAP01

    Termination of appointment of Michael Gleeson as a director on Apr 22, 2022

    1 pagesTM01

    Previous accounting period shortened from Jan 31, 2022 to Oct 31, 2021

    1 pagesAA01

    Change of details for Wm Morrison Supermarkets Plc as a person with significant control on Nov 08, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Gleeson on Aug 28, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Feb 02, 2020

    2 pagesAA

    Confirmation statement made on Jul 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Joanna Louise Goff as a director on Jan 30, 2020

    1 pagesTM01

    Appointment of Mr Michael Gleeson as a director on Jan 30, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Feb 03, 2019

    2 pagesAA

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Joanna Louise Goff as a director on Jan 02, 2019

    2 pagesAP01

    Termination of appointment of Trevor John Strain as a director on Jan 02, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Feb 04, 2018

    2 pagesAA

    Who are the officers of J3 PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Jonathan James
    Gain Lane
    Bradford
    BD3 7DL West Yorkshire
    Hilmore House
    England And Wales
    United Kingdom
    Secretary
    Gain Lane
    Bradford
    BD3 7DL West Yorkshire
    Hilmore House
    England And Wales
    United Kingdom
    225814000001
    BURKE, Jonathan James
    Gain Lane
    Bradford
    BD3 7DL West Yorkshire
    Hilmore House
    England And Wales
    United Kingdom
    Director
    Gain Lane
    Bradford
    BD3 7DL West Yorkshire
    Hilmore House
    England And Wales
    United Kingdom
    EnglandBritish74008990001
    GOFF, Joanna Louise
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    EnglandBritish206363370003
    AMSDEN, Mark Rowan
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Secretary
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    176039670001
    BURKE, Jonathan James
    St Bedes
    Owler Park Road Middleton
    LS29 0BG Ilkley
    West Yorkshire
    Secretary
    St Bedes
    Owler Park Road Middleton
    LS29 0BG Ilkley
    West Yorkshire
    British74008990001
    MCMAHON, Gregory Joseph
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    British126547730001
    SADLER, John Michael
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    Secretary
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    British78431540001
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Secretary
    37 Queen Street
    EH2 1JX Edinburgh
    38812040001
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Nominee Secretary
    37 Queen Street
    EH2 1JX Edinburgh
    900015860001
    AMSDEN, Mark Rowan
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    United KingdomAustralian176041730001
    BLACK, Douglas Maclean
    131 Duddingston Road West
    EH15 3QE Edinburgh
    Lothian
    Director
    131 Duddingston Road West
    EH15 3QE Edinburgh
    Lothian
    British75574230001
    COLLINS, Miles Eric
    9 Woodhall Avenue
    HA5 3DY Pinner
    Middlesex
    Director
    9 Woodhall Avenue
    HA5 3DY Pinner
    Middlesex
    EnglandBritish64044840005
    ELLIS, Gerald
    23 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    Director
    23 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    British53466660001
    FOWLER, William
    8c Craighill Gardens
    Morningside
    EH10 5PY Edinburgh
    Midlothian
    Director
    8c Craighill Gardens
    Morningside
    EH10 5PY Edinburgh
    Midlothian
    United KingdomBritish104488730001
    GLEESON, Michael
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    EnglandIrish208710610002
    GOFF, Joanna Louise
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    United KingdomBritish206363370002
    MCMAHON, Gregory Joseph
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    EnglandBritish126547730001
    MURRAY, Stuart Ritchie
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Director
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    British59608400002
    STRAIN, Trevor John
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    United KingdomBritish147424320003
    1924 DIRECTORS LIMITED
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Director
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    79913160001
    SAFEWAY LTD
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    Director
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    96639520004
    WM MORRISON SUPERMARKETS PLC
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    Director
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    96639530002

    Who are the persons with significant control of J3 PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Safeway Stores Limited
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Apr 06, 2016
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaw Of England & Wales
    Place RegisteredRegister Of Companies (England & Wales)
    Registration Number746956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wm Morrison Supermarkets Limited
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Apr 06, 2016
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England & Wales
    Place RegisteredRegister Of Companies (England & Wales)
    Registration Number358949
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0