JEL PROPERTIES LTD.

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

    Company NameJEL PROPERTIES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC256901
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JEL PROPERTIES LTD.?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is JEL PROPERTIES LTD. located?

    Registered Office Address
    216 West George Street
    G2 2PQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JEL PROPERTIES LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for JEL PROPERTIES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Oct 01, 2019 with updates

    5 pagesCS01

    Change of details for Mr Keith Alan Kemsley as a person with significant control on Oct 11, 2019

    2 pagesPSC04

    Registered office address changed from Blairbeg Drumtian Road Killearn Glasgow G63 9QA Scotland to 216 West George Street Glasgow G2 2PQ on Oct 11, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2018

    6 pagesAA

    Current accounting period shortened from Oct 31, 2019 to Jun 30, 2019

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Keith Alan Kemsley on Jun 02, 2017

    2 pagesCH01

    Secretary's details changed for Mr Keith Alan Kemsley on Jun 02, 2017

    1 pagesCH03

    Registered office address changed from 60 High Craighall Road Glasgow G4 9UD to Blairbeg Drumtian Road Killearn Glasgow G63 9QA on Jun 02, 2017

    1 pagesAD01

    Termination of appointment of Colin Campbell Kerr as a director on Jun 02, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    7 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of JEL PROPERTIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMSLEY, Keith Alan
    West George Street
    G2 2PQ Glasgow
    216
    Scotland
    Secretary
    West George Street
    G2 2PQ Glasgow
    216
    Scotland
    British67316790002
    KEMSLEY, Keith Alan
    West George Street
    G2 2PQ Glasgow
    216
    Scotland
    Director
    West George Street
    G2 2PQ Glasgow
    216
    Scotland
    ScotlandBritish67316790002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    KERR, Colin Campbell
    High Craighall Road
    G4 9UD Glasgow
    60
    Scotland
    Director
    High Craighall Road
    G4 9UD Glasgow
    60
    Scotland
    ScotlandScottish86703750002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of JEL PROPERTIES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Alan Kemsley
    West George Street
    G2 2PQ Glasgow
    216
    Scotland
    Oct 01, 2016
    West George Street
    G2 2PQ Glasgow
    216
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does JEL PROPERTIES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 29, 2005
    Delivered On Oct 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 12 abbey mill, stirling.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 2005Registration of a charge (410)
    Standard security
    Created On Sep 29, 2005
    Delivered On Oct 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 11 dean crescent, stirling.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 2005Registration of a charge (410)
    Standard security
    Created On Sep 29, 2005
    Delivered On Oct 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Southmost flatted dwellinghouse on the first floor of the building known as and forming 34 grandtully drive, glasgow gla 89317.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 2005Registration of a charge (410)
    Standard security
    Created On Apr 26, 2004
    Delivered On May 11, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as flat 2/1, 68 strathblane gardens, anniesland, glasgow (title number GLA175111) being the south-east most apartment on the 2ND floor of block b of the development at carlton waters, anniesland.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Dec 09, 2003
    Delivered On Dec 16, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 2003Registration of a charge (410)

    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