Aberdeen
AB11 8BQ
Scotland
Director Name | Mr Murray James Ritchie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 February 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Walker Place Aberdeen AB11 8BQ Scotland |
Secretary Name | Mr Murray James Ritchie |
---|---|
Status | Current |
Appointed | 19 February 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Walker Place Aberdeen AB11 8BQ Scotland |
Director Name | Mr Sundara Moorthy Mohamed Yaseen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Newburgh Road Bridge Of Don Aberdeen Aberdeenshire AB22 8SQ Scotland |
Director Name | Mr Sundaramoorthy Mohamed Abubakr Umar Farook |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Newburgh Road Bridge Of Don Aberdeen Aberdeenshire AB22 8SQ Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 February 2021) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | jorpropertylimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 762832626 |
Telephone region | Mobile |
Registered Address | 184-192 Market Street Aberdeen Grampian AB11 5PQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Mr James Ritchie 50.00% Ordinary |
---|---|
5 at £1 | Murray Ritchie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,580 |
Cash | £41,721 |
Current Liabilities | £116,183 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
8 February 2020 | Delivered on: 12 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 5 walker place, aberdeen AB11 8BQ, being the subjects registered in the land register of scotland under title number KCN24930. Outstanding |
---|---|
5 February 2020 | Delivered on: 7 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
27 May 2019 | Delivered on: 11 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 4 elm place, aberdeen being the subjects registered in the land register of scotland under title number ABN70770. Outstanding |
24 October 2017 | Delivered on: 27 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 36E wallfield crescent, aberdeen. ABN17307. Outstanding |
7 August 2017 | Delivered on: 25 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5 walker place, aberdeen AB11 8BQ. Outstanding |
7 August 2017 | Delivered on: 25 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor flat of the tenement 21 bedford place, aberdeen AB24 3PA. Outstanding |
7 August 2017 | Delivered on: 18 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 April 2023 | Delivered on: 24 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole subjects known as and forming southmost second floor flat at 284 hardgate, aberdeen, AB10 6AD, being the subjects registered in the lan register of scotland under title number ABN98500. Outstanding |
20 February 2023 | Delivered on: 23 February 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat first floor right, 84 great western road, aberdeen AB10 6QF being the subjects registered in the land register of scotland under title number ABN153133. Outstanding |
23 January 2023 | Delivered on: 25 January 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2E fraser street, aberdeen, AB25 3XS, being the subjects registered in the land register of scotland under title number ABN86768. Outstanding |
26 September 2022 | Delivered on: 28 September 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the property known as and forming 184-192 market street, aberdeen, AB11 5PQ, (formerly known as 11 palmerston road, aberdeen), being the subjects registered in the land register of scotland under title number ABN9502. Outstanding |
29 March 2022 | Delivered on: 29 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: A fixed charge over 38 summerfield terrace, aberdeen, AB24 5JD (title number ABN64353). Outstanding |
27 January 2021 | Delivered on: 30 January 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 45G kings gate, aberdeen, title number ABN82733. Outstanding |
30 June 2020 | Delivered on: 3 July 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: (I) westmost flat on the top floor at 4 elm place, aberdeen AB25 3SW (title number: ABN70770);. (Ii) ground floor flat of 136 crown street, aberdeen AB11 6HQ (title number: ABN75702);. (Iii) ground floor flat of 21 bedford place, aberdeen AB24 3PA (title number: ABN16874);. Outstanding |
26 June 2020 | Delivered on: 30 June 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Outstanding |
17 February 2016 | Delivered on: 22 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at 5 walker place, aberdeen, AB11 8BQ which subjects are registered in the land register of scotland under title number KNC24930. Outstanding |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
---|---|
27 October 2017 | Registration of charge SC3412330006, created on 24 October 2017 (9 pages) |
25 August 2017 | Registration of charge SC3412330005, created on 7 August 2017 (5 pages) |
25 August 2017 | Registration of charge SC3412330004, created on 7 August 2017 (5 pages) |
18 August 2017 | Registration of charge SC3412330003, created on 7 August 2017 (5 pages) |
3 August 2017 | Registration of charge SC3412330002, created on 27 July 2017 (17 pages) |
20 March 2017 | Director's details changed for Mr Murray James Ritchie on 17 April 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
16 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
11 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 February 2016 | Registration of charge SC3412330001, created on 17 February 2016 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
14 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
12 September 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
13 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr James Ritchie on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr James Ritchie on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
29 May 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | Company name changed jor aberdeen LTD.\certificate issued on 04/05/10
|
29 April 2010 | Resolutions
|
16 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
12 March 2009 | Director appointed james ritchie (1 page) |
12 March 2009 | Appointment terminated director sundaramoorthy mohamed abubakr umar farook (1 page) |
12 March 2009 | Appointment terminated director sundara moorthy mohamed yaseen (1 page) |
12 March 2009 | Director appointed murray james ritchie (1 page) |
24 February 2009 | Company name changed fair deal foods LTD\certificate issued on 24/02/09 (2 pages) |
11 April 2008 | Incorporation (19 pages) |