Company NameJ3 Property Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company NumberSC185888
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(23 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameStuart Ritchie Murray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2001)
RoleSolicitor
Correspondence Address131 Duddingston Road West
Edinburgh
Lothian
EH15 3QE
Scotland
Director NameWilliam Fowler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8c Craighill Gardens
Morningside
Edinburgh
Midlothian
EH10 5PY
Scotland
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2004)
RoleSolicitor
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Secretary NameMr John Michael Sadler
NationalityBritish
StatusResigned
Appointed03 October 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highlands Close
Chalfont St Peter
Buckinghamshire
SL9 0DR
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed11 March 2004(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(3 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2002)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed09 May 2002(3 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2002)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameWm Morrison Supermarkets Plc (Corporation)
StatusResigned
Appointed11 March 2004(5 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameSafeway Ltd (Corporation)
StatusResigned
Appointed11 March 2004(5 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Safeway Stores LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
27 August 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
29 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
2 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
6 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
24 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
14 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
11 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
11 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
7 November 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
7 November 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
21 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
21 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
17 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
15 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
14 August 2009Return made up to 23/07/09; full list of members (3 pages)
14 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 3 February 2008 (5 pages)
8 July 2008Accounts for a dormant company made up to 3 February 2008 (5 pages)
8 July 2008Accounts for a dormant company made up to 3 February 2008 (5 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
19 July 2007Accounts for a dormant company made up to 4 February 2007 (5 pages)
19 July 2007Accounts for a dormant company made up to 4 February 2007 (5 pages)
19 July 2007Accounts for a dormant company made up to 4 February 2007 (5 pages)
9 August 2006Return made up to 23/07/06; full list of members (7 pages)
9 August 2006Return made up to 23/07/06; full list of members (7 pages)
28 July 2006Accounts for a dormant company made up to 29 January 2006 (6 pages)
28 July 2006Accounts for a dormant company made up to 29 January 2006 (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
22 September 2005Accounts for a dormant company made up to 30 January 2005 (8 pages)
22 September 2005Accounts for a dormant company made up to 30 January 2005 (8 pages)
31 August 2005Return made up to 23/07/05; full list of members (7 pages)
31 August 2005Return made up to 23/07/05; full list of members (7 pages)
15 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
15 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (11 pages)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (11 pages)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (11 pages)
26 July 2004Return made up to 23/07/04; no change of members (5 pages)
26 July 2004Return made up to 23/07/04; no change of members (5 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
22 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 November 2003Director's particulars changed (1 page)
22 November 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
29 September 2003Full accounts made up to 29 March 2003 (11 pages)
29 September 2003Full accounts made up to 29 March 2003 (11 pages)
31 July 2003Return made up to 23/07/03; no change of members (4 pages)
31 July 2003Return made up to 23/07/03; no change of members (4 pages)
24 May 2003Return made up to 12/05/03; full list of members (5 pages)
24 May 2003Return made up to 12/05/03; full list of members (5 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002Registered office changed on 22/10/02 from: 37 queen street edinburgh EH2 1JX (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002Registered office changed on 22/10/02 from: 37 queen street edinburgh EH2 1JX (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed (1 page)
2 October 2002Full accounts made up to 30 March 2002 (9 pages)
2 October 2002Full accounts made up to 30 March 2002 (9 pages)
5 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
26 September 2001Auditor's resignation (2 pages)
26 September 2001Auditor's resignation (2 pages)
18 September 2001Full accounts made up to 31 March 2001 (9 pages)
18 September 2001Full accounts made up to 31 March 2001 (9 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
18 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Full accounts made up to 31 March 2000 (9 pages)
27 October 2000Full accounts made up to 31 March 2000 (9 pages)
19 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Full accounts made up to 3 April 1999 (16 pages)
12 August 1999Full accounts made up to 3 April 1999 (16 pages)
12 August 1999Full accounts made up to 3 April 1999 (16 pages)
2 June 1999Return made up to 12/05/99; full list of members (6 pages)
2 June 1999Return made up to 12/05/99; full list of members (6 pages)
9 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
9 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
12 May 1998Incorporation (12 pages)
12 May 1998Incorporation (12 pages)