UKBizDB.co.uk

J3 PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J3 Property Limited. The company was founded 26 years ago and was given the registration number SC185888. The firm's registered office is in GLASGOW. You can find them at Capella Building (tenth Floor), 60 York Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J3 PROPERTY LIMITED
Company Number:SC185888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1998
End of financial year:30 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Capella Building (tenth Floor), 60 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL

Secretary22 February 2017Active
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL

Director22 February 2017Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director22 April 2022Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Secretary07 February 2013Active
37 Queen Street, Edinburgh, EH2 1JX

Nominee Secretary12 May 1998Active
St Bedes, Owler Park Road Middleton, Ilkley, LS29 0BG

Secretary11 March 2004Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, United Kingdom, G2 8JX

Secretary16 March 2009Active
14 Highlands Close, Chalfont St Peter, SL9 0DR

Secretary03 October 2002Active
37 Queen Street, Edinburgh, EH2 1JX

Corporate Secretary09 May 2002Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director07 February 2013Active
131 Duddingston Road West, Edinburgh, EH15 3QE

Director13 December 1999Active
9 Woodhall Avenue, Pinner, HA5 3DY

Director03 October 2002Active
23 Oakwood Avenue, Purley, CR8 1AR

Director03 February 2002Active
8c Craighill Gardens, Morningside, Edinburgh, EH10 5PY

Director14 May 2001Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director30 January 2020Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director02 January 2019Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, United Kingdom, G2 8JX

Director09 July 2010Active
37 Queen Street, Edinburgh, EH2 1JX

Director12 May 1998Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director11 January 2013Active
37 Queen Street, Edinburgh, EH2 1JX

Corporate Director09 May 2002Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Corporate Director11 March 2004Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Corporate Director11 March 2004Active

People with Significant Control

Safeway Stores Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hilmore House, Gain Lane, Bradford, England, BD3 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wm Morrison Supermarkets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hilmore House, Gain Lane, Bradford, England, BD3 7DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-02-14Resolution

Resolution.

Download
2017-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.