About

Registered Number: SC256901
Date of Incorporation: 01/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 216 West George Street, Glasgow, G2 2PQ,

 

Jel Properties Ltd was registered on 01 October 2003 and are based in Glasgow, it's status in the Companies House registry is set to "Active". Jel Properties Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
CS01 - N/A 11 October 2019
PSC04 - N/A 11 October 2019
AD01 - Change of registered office address 11 October 2019
AA - Annual Accounts 12 June 2019
AA01 - Change of accounting reference date 05 June 2019
RESOLUTIONS - N/A 15 May 2019
SH08 - Notice of name or other designation of class of shares 15 May 2019
MA - Memorandum and Articles 15 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 02 June 2017
CH03 - Change of particulars for secretary 02 June 2017
AD01 - Change of registered office address 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH03 - Change of particulars for secretary 27 October 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 08 February 2006
410(Scot) - N/A 14 October 2005
410(Scot) - N/A 14 October 2005
410(Scot) - N/A 14 October 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 05 October 2004
410(Scot) - N/A 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
410(Scot) - N/A 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 29 September 2005 Outstanding

N/A

Standard security 29 September 2005 Outstanding

N/A

Standard security 29 September 2005 Outstanding

N/A

Standard security 26 April 2004 Outstanding

N/A

Bond & floating charge 09 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.