Company NameJOR Property Ltd
DirectorsJames Ritchie and Murray James Ritchie
Company StatusActive
Company NumberSC341233
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Previous NamesFair Deal Foods Ltd and JOR Aberdeen Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Ritchie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(10 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Walker Place
Aberdeen
AB11 8BQ
Scotland
Director NameMr Murray James Ritchie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed24 February 2009(10 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Walker Place
Aberdeen
AB11 8BQ
Scotland
Secretary NameMr Murray James Ritchie
StatusCurrent
Appointed19 February 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address5 Walker Place
Aberdeen
AB11 8BQ
Scotland
Director NameMr Sundara Moorthy Mohamed Yaseen
Date of BirthJune 1967 (Born 56 years ago)
NationalitySri Lankan
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 Newburgh Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SQ
Scotland
Director NameMr Sundaramoorthy Mohamed Abubakr Umar Farook
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySri Lankan
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 Newburgh Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SQ
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed01 August 2011(3 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 February 2021)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitejorpropertylimited.co.uk
Email address[email protected]
Telephone07 762832626
Telephone regionMobile

Location

Registered Address184-192 Market Street
Aberdeen
Grampian
AB11 5PQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mr James Ritchie
50.00%
Ordinary
5 at £1Murray Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth£97,580
Cash£41,721
Current Liabilities£116,183

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

8 February 2020Delivered 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 2020Delivered on: 7 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
27 May 2019Delivered 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 2017Delivered on: 27 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 36E wallfield crescent, aberdeen. ABN17307.
Outstanding
7 August 2017Delivered on: 25 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 walker place, aberdeen AB11 8BQ.
Outstanding
7 August 2017Delivered 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 2017Delivered on: 18 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 April 2023Delivered 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 2023Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered on: 30 June 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Outstanding
17 February 2016Delivered 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

Filing History

13 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
27 October 2017Registration of charge SC3412330006, created on 24 October 2017 (9 pages)
25 August 2017Registration of charge SC3412330005, created on 7 August 2017 (5 pages)
25 August 2017Registration of charge SC3412330004, created on 7 August 2017 (5 pages)
18 August 2017Registration of charge SC3412330003, created on 7 August 2017 (5 pages)
3 August 2017Registration of charge SC3412330002, created on 27 July 2017 (17 pages)
20 March 2017Director's details changed for Mr Murray James Ritchie on 17 April 2016 (2 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
11 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(5 pages)
22 February 2016Registration of charge SC3412330001, created on 17 February 2016 (4 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
14 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
12 September 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
12 September 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
22 August 2012Compulsory strike-off action has been suspended (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 10
(3 pages)
13 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr James Ritchie on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr James Ritchie on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 September 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
29 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010Company name changed jor aberdeen LTD.\certificate issued on 04/05/10
  • CONNOT ‐
(3 pages)
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(1 page)
16 April 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Return made up to 11/04/09; full list of members (3 pages)
12 March 2009Director appointed james ritchie (1 page)
12 March 2009Appointment terminated director sundaramoorthy mohamed abubakr umar farook (1 page)
12 March 2009Appointment terminated director sundara moorthy mohamed yaseen (1 page)
12 March 2009Director appointed murray james ritchie (1 page)
24 February 2009Company name changed fair deal foods LTD\certificate issued on 24/02/09 (2 pages)
11 April 2008Incorporation (19 pages)