About

Registered Number: SC242663
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

 

Jfk Property Management Ltd was registered on 21 January 2003 and are based in Aberdeen, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KOZAK, Fiona 28 January 2003 15 December 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 May 2018
CO4.2(Scot) - N/A 22 May 2018
4.2(Scot) - N/A 22 May 2018
CS01 - N/A 30 January 2018
AP04 - Appointment of corporate secretary 26 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
AA - Annual Accounts 19 January 2018
PSC01 - N/A 14 July 2017
PSC09 - N/A 14 July 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
AA - Annual Accounts 24 May 2017
DISS16(SOAS) - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 01 December 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
GAZ1 - First notification of strike-off action in London Gazette 25 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 08 December 2015
DISS40 - Notice of striking-off action discontinued 17 October 2015
DISS16(SOAS) - N/A 15 October 2015
GAZ1 - First notification of strike-off action in London Gazette 31 July 2015
AR01 - Annual Return 22 January 2015
DISS40 - Notice of striking-off action discontinued 31 May 2014
AA - Annual Accounts 30 May 2014
GAZ1 - First notification of strike-off action in London Gazette 23 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 17 July 2013
SH01 - Return of Allotment of shares 30 May 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 20 April 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 January 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 28 January 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 05 March 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 19 February 2004
287 - Change in situation or address of Registered Office 03 October 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.