Company NameJMP Properties (UK) Ltd
DirectorPhilip Fletcher
Company StatusActive
Company NumberSC257197
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameElaine Percival
NationalityBritish
StatusCurrent
Appointed12 October 2003(5 days after company formation)
Appointment Duration20 years, 7 months
RoleEngineer
Correspondence AddressThe Birches Skene
Westhill
AB32 6RX
Scotland
Director NamePhilip Fletcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(6 days after company formation)
Appointment Duration20 years, 6 months
RoleHousehusband
Country of ResidenceScotland
Correspondence AddressThe Birches Skene
Westhill
AB32 6RX
Scotland
Secretary NamePhilip Fletcher
NationalityBritish
StatusResigned
Appointed13 October 2003(6 days after company formation)
Appointment DurationResigned same day (resigned 13 October 2003)
RoleHousehusband
Country of ResidenceUnited Kingdom
Correspondence Address28 Brimmond Drive
Westhill
AB32 6SZ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Birches
Skene
Westhill
AB32 6RX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

60 at £1Elaine Percival
60.00%
Ordinary
40 at £1Philip Fletcher
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,726
Cash£1,599
Current Liabilities£176,782

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

26 August 2008Delivered on: 2 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7B raeburn place, aberdeen ABN74397.
Outstanding
15 August 2008Delivered on: 2 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 holburn road, aberdeen ABN88277.
Outstanding
22 July 2008Delivered on: 26 July 2008
Satisfied on: 17 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

8 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
20 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
30 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
3 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 April 2020Change of details for Miss Elaine Percival as a person with significant control on 20 February 2020 (2 pages)
13 April 2020Director's details changed for Philip Fletcher on 1 April 2020 (2 pages)
13 April 2020Secretary's details changed for Elaine Percival on 1 April 2020 (1 page)
9 February 2020Registered office address changed from Beechwood Steading Dunecht Westhill AB32 7BR Scotland to The Birches Skene Westhill AB32 6RX on 9 February 2020 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
6 October 2019Director's details changed for Philip Fletcher on 6 October 2019 (2 pages)
6 October 2019Secretary's details changed for Elaine Percival on 6 October 2019 (1 page)
6 October 2019Change of details for Miss Elaine Percival as a person with significant control on 6 October 2019 (2 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 October 2018Registered office address changed from 28 Brimmond Drive Westhill AB32 6SZ to Beechwood Steading Dunecht Westhill AB32 7BR on 15 October 2018 (1 page)
14 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 January 2018Satisfaction of charge 2 in full (1 page)
2 January 2018Satisfaction of charge 3 in full (1 page)
8 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Satisfaction of charge 1 in full (1 page)
17 June 2015Satisfaction of charge 1 in full (1 page)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Philip Fletcher on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Philip Fletcher on 21 October 2009 (2 pages)
4 November 2008Return made up to 07/10/08; full list of members (3 pages)
4 November 2008Return made up to 07/10/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2007Return made up to 07/10/07; full list of members (2 pages)
15 October 2007Return made up to 07/10/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
1 November 2005Return made up to 07/10/05; full list of members (2 pages)
1 November 2005Return made up to 07/10/05; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 November 2004Return made up to 07/10/04; full list of members (6 pages)
23 November 2004Return made up to 07/10/04; full list of members (6 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed (1 page)
13 October 2003New director appointed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New secretary appointed (1 page)
13 October 2003New secretary appointed (1 page)
13 October 2003New secretary appointed (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (13 pages)
7 October 2003Incorporation (13 pages)