Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J3 PROPERTY LIMITED
Company Information for

J3 PROPERTY LIMITED

CAPELLA BUILDING (TENTH FLOOR), 60 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC185888
Private Limited Company
Active

Company Overview

About J3 Property Ltd
J3 PROPERTY LIMITED was founded on 1998-05-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". J3 Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J3 PROPERTY LIMITED
 
Legal Registered Office
CAPELLA BUILDING (TENTH FLOOR)
60 YORK STREET
GLASGOW
G2 8JX
Other companies in G2
 
Filing Information
Company Number SC185888
Company ID Number SC185888
Date formed 1998-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 31/07/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 10:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J3 PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J3 PROPERTY LIMITED
The following companies were found which have the same name as J3 PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J3 PROPERTY MAINTENANCE LTD 1 HOYLAKE PLACE GLASGOW G23 5NJ Active Company formed on the 2007-09-04
J3 PROPERTY DEVELOPMENT LIMITED EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL CLEVELAND TS24 7DN Active Company formed on the 2014-12-15
J3 PROPERTY GROUP PTY LTD VIC 3187 Dissolved Company formed on the 2017-01-17
J3 PROPERTY MANAGEMENT LLC California Unknown
J3 Property Management LLC Connecticut Unknown
J3 PROPERTY MANAGEMENT LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-02-04
J3 PROPERTY MANAGEMENT LLC 705 MASTERS DR VICTORIA TX 77904 Active Company formed on the 2020-10-21
J3 PROPERTY INVESTMENTS LIMITED 24 BEDBURN DRIVE LIVERPOOL L36 4NL Active Company formed on the 2021-01-04

Company Officers of J3 PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES BURKE
Company Secretary 2017-02-22
JONATHAN JAMES BURKE
Director 2017-02-22
TREVOR JOHN STRAIN
Director 2013-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROWAN AMSDEN
Company Secretary 2013-02-07 2017-02-22
MARK ROWAN AMSDEN
Director 2013-02-07 2017-02-22
GREGORY JOSEPH MCMAHON
Company Secretary 2009-03-16 2013-01-11
GREGORY JOSEPH MCMAHON
Director 2010-07-09 2013-01-11
SAFEWAY LTD
Director 2004-03-11 2010-07-09
WM MORRISON SUPERMARKETS PLC
Director 2004-03-11 2010-07-09
JONATHAN JAMES BURKE
Company Secretary 2004-03-11 2009-03-16
JOHN MICHAEL SADLER
Company Secretary 2002-10-03 2004-03-11
MILES ERIC COLLINS
Director 2002-10-03 2004-03-11
GERALD ELLIS
Director 2002-02-03 2004-03-11
ARCHIBALD CAMPBELL & HARLEY
Company Secretary 2002-05-09 2002-10-03
1924 DIRECTORS LIMITED
Director 2002-05-09 2002-10-03
ARCHIBALD CAMPBELL & HARLEY
Nominated Secretary 1998-05-12 2002-05-09
WILLIAM FOWLER
Director 2001-05-14 2002-05-01
DOUGLAS MACLEAN BLACK
Director 1999-12-13 2001-05-14
STUART RITCHIE MURRAY
Director 1998-05-12 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES BURKE WM MORRISON SUPERMARKETS HOLDINGS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JONATHAN JAMES BURKE ARGYLL FOODS LIMITED Director 2017-02-22 CURRENT 1939-12-05 Active
JONATHAN JAMES BURKE VELLIGRIST LIMITED Director 2017-02-22 CURRENT 1973-07-24 Active
JONATHAN JAMES BURKE MDW (EASTBOURNE) LIMITED Director 2017-02-22 CURRENT 2010-11-04 Active
JONATHAN JAMES BURKE DIVERTIGO LIMITED Director 2017-02-22 CURRENT 2009-12-09 Active
JONATHAN JAMES BURKE FEDERATED PROPERTIES LIMITED Director 2017-02-22 CURRENT 1939-07-19 Active
JONATHAN JAMES BURKE ENGLISH REAL ESTATES LIMITED Director 2017-02-22 CURRENT 1982-06-16 Active
JONATHAN JAMES BURKE EVERMERE LIMITED Director 2017-02-22 CURRENT 1989-03-07 Active
JONATHAN JAMES BURKE CANCEDE LIMITED Director 2017-02-22 CURRENT 2009-11-13 Active
JONATHAN JAMES BURKE KIDDICARE PROPERTIES LIMITED Director 2017-02-22 CURRENT 2011-12-19 Active
JONATHAN JAMES BURKE FLOWER WORLD LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active
JONATHAN JAMES BURKE SAFEWAY STORES LIMITED Director 2017-02-22 CURRENT 1963-01-15 Active
JONATHAN JAMES BURKE SAFEWAY DEVELOPMENT LIMITED Director 2017-02-22 CURRENT 1982-10-12 Active
JONATHAN JAMES BURKE SAFEWAY QUEST TRUSTEES LIMITED Director 2017-02-22 CURRENT 1998-06-19 Active
JONATHAN JAMES BURKE SIMPLY FRESH FOODS HOLDINGS LIMITED Director 2017-02-22 CURRENT 2004-07-14 Active
JONATHAN JAMES BURKE RATHBONES BAKERIES LIMITED Director 2017-02-22 CURRENT 2005-04-07 Active
JONATHAN JAMES BURKE TRILOGY (LEAMINGTON SPA) LIMITED Director 2017-02-22 CURRENT 2009-08-06 Active
JONATHAN JAMES BURKE TOWER CENTRE HODDESDON LIMITED Director 2017-02-22 CURRENT 2010-02-05 Active
JONATHAN JAMES BURKE WM MORRISON ONLINE LTD Director 2017-02-22 CURRENT 2011-02-15 Active - Proposal to Strike off
JONATHAN JAMES BURKE WM MORRISON SUPERMARKET STORES LTD Director 2017-02-22 CURRENT 2011-02-15 Active
JONATHAN JAMES BURKE MY MORRISONS.COM LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active - Proposal to Strike off
JONATHAN JAMES BURKE MORRISONS FOOD ONLINE LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active - Proposal to Strike off
JONATHAN JAMES BURKE MORRISONS-ONLINE.COM LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active - Proposal to Strike off
JONATHAN JAMES BURKE WM MORRISON GP 1 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON LP 1 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON GP 2 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON LP 2 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON LP 3 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON NOMINEE 3 LIMITED Director 2017-02-22 CURRENT 2014-09-19 Active
JONATHAN JAMES BURKE WM MORRISON NOMINEE 1 LIMITED Director 2017-02-22 CURRENT 2014-09-19 Active
JONATHAN JAMES BURKE WM MORRISON NOMINEE 2 LIMITED Director 2017-02-22 CURRENT 2014-09-19 Active
JONATHAN JAMES BURKE OLDWEST LIMITED Director 2017-02-22 CURRENT 1998-10-13 Active
JONATHAN JAMES BURKE NEEROCK FARMING LIMITED Director 2017-02-22 CURRENT 2009-03-26 Active
JONATHAN JAMES BURKE MYTON FOOD GROUP LIMITED Director 2017-02-22 CURRENT 1981-05-12 Active
JONATHAN JAMES BURKE CORDON BLEU FREEZER FOOD CENTRES LIMITED Director 2017-02-22 CURRENT 1964-04-14 Active
JONATHAN JAMES BURKE ERITH PIER COMPANY LIMITED Director 2017-02-22 CURRENT 1993-07-05 Active
JONATHAN JAMES BURKE ALLIANCE PROPERTY HOLDINGS LIMITED Director 2017-02-22 CURRENT 1967-06-02 Active
JONATHAN JAMES BURKE OPTIMISATION INVESTMENTS LIMITED Director 2017-02-22 CURRENT 2008-07-22 Active
JONATHAN JAMES BURKE OPTIMISATION DEVELOPMENTS LIMITED Director 2017-02-22 CURRENT 2008-07-22 Active
JONATHAN JAMES BURKE NEWINCCO 1072 LIMITED Director 2017-02-22 CURRENT 2011-01-07 Active
JONATHAN JAMES BURKE ASCOT ROAD WATFORD LIMITED Director 2017-02-22 CURRENT 2011-01-31 Active
JONATHAN JAMES BURKE MONUMENT HILL PROPERTIES LIMITED Director 2017-02-22 CURRENT 2011-05-31 Active
JONATHAN JAMES BURKE ARGYLE SECURITIES LIMITED Director 2017-02-22 CURRENT 1958-05-15 Active
JONATHAN JAMES BURKE REWOLF WORLD LIMITED Director 2017-02-22 CURRENT 1984-05-14 Liquidation
JONATHAN JAMES BURKE HOME & COLONIAL STORES LIMITED(THE) Director 2017-02-22 CURRENT 1986-08-26 Active
JONATHAN JAMES BURKE SAFEWAY PROPERTIES LIMITED Director 2017-02-22 CURRENT 1938-03-07 Active
JONATHAN JAMES BURKE SAFEWAY LIMITED Director 2017-02-22 CURRENT 1977-02-23 Active
JONATHAN JAMES BURKE SAFEWAY (OVERSEAS) LIMITED Director 2017-02-22 CURRENT 1924-10-03 Active
JONATHAN JAMES BURKE SAFEWAY FOOD STORES LIMITED Director 2017-02-22 CURRENT 1954-06-03 Active
JONATHAN JAMES BURKE PRESTO STORES (LC) LIMITED Director 2017-02-22 CURRENT 1924-04-14 Active
JONATHAN JAMES BURKE PRESTO STORES LIMITED Director 2017-02-22 CURRENT 1964-12-03 Active
JONATHAN JAMES BURKE SAFEWAY PENSIONS TRUSTEES COMPANY LIMITED Director 2017-02-22 CURRENT 1981-07-06 Active
JONATHAN JAMES BURKE STORES GROUP LIMITED Director 2017-02-22 CURRENT 1983-02-07 Active
JONATHAN JAMES BURKE ARGYLL STORES (HOLDINGS) LIMITED Director 2017-02-22 CURRENT 1895-01-08 Active
JONATHAN JAMES BURKE AMOS HINTON & SONS LTD Director 2017-02-22 CURRENT 1914-03-19 Active
JONATHAN JAMES BURKE SAFEWAY STORES (IRELAND) LIMITED Director 2017-02-22 CURRENT 1997-02-20 Active
JONATHAN JAMES BURKE WM MORRISON GP 3 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE THE MORRISONS FOUNDATION Director 2014-06-26 CURRENT 2014-06-26 Active
JONATHAN JAMES BURKE WM MORRISON PROPERTY INVESTMENTS LIMITED Director 2014-01-20 CURRENT 2012-11-28 Active
JONATHAN JAMES BURKE BLACKSTILT LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
TREVOR JOHN STRAIN WM MORRISON SUPERMARKETS HOLDINGS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
TREVOR JOHN STRAIN FIRSDELL LTD Director 2015-04-01 CURRENT 2011-03-03 Active
TREVOR JOHN STRAIN MONUMENT HILL PROPERTIES LIMITED Director 2015-04-01 CURRENT 2011-05-31 Active
TREVOR JOHN STRAIN TOWER CENTRE HODDESDON LIMITED Director 2015-03-27 CURRENT 2010-02-05 Active
TREVOR JOHN STRAIN WM MORRISON NOMINEE 3 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
TREVOR JOHN STRAIN WM MORRISON NOMINEE 1 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
TREVOR JOHN STRAIN WM MORRISON NOMINEE 2 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
TREVOR JOHN STRAIN WM MORRISON GP 1 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN WM MORRISON LP 1 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN WM MORRISON GP 2 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN WM MORRISON LP 2 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN WM MORRISON LP 3 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN WM MORRISON GP 3 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN MHE JVCO LIMITED Director 2013-07-25 CURRENT 2013-06-19 Active
TREVOR JOHN STRAIN OLDWEST LIMITED Director 2013-04-10 CURRENT 1998-10-13 Active
TREVOR JOHN STRAIN ERITH PIER COMPANY LIMITED Director 2013-04-10 CURRENT 1993-07-05 Active
TREVOR JOHN STRAIN WM MORRISON SUPERMARKETS LIMITED Director 2013-04-10 CURRENT 1940-01-22 Active
TREVOR JOHN STRAIN NEWINCCO 1072 LIMITED Director 2013-03-27 CURRENT 2011-01-07 Active
TREVOR JOHN STRAIN ASCOT ROAD WATFORD LIMITED Director 2013-03-27 CURRENT 2011-01-31 Active
TREVOR JOHN STRAIN SAFEWAY LIMITED Director 2013-02-11 CURRENT 1977-02-23 Active
TREVOR JOHN STRAIN DE MANDEVILLE GATE MANAGEMENT LIMITED Director 2013-01-15 CURRENT 1992-10-29 Active
TREVOR JOHN STRAIN FEDERATED PROPERTIES LIMITED Director 2013-01-11 CURRENT 1939-07-19 Active
TREVOR JOHN STRAIN ENGLISH REAL ESTATES LIMITED Director 2013-01-11 CURRENT 1982-06-16 Active
TREVOR JOHN STRAIN EVERMERE LIMITED Director 2013-01-11 CURRENT 1989-03-07 Active
TREVOR JOHN STRAIN CANCEDE LIMITED Director 2013-01-11 CURRENT 2009-11-13 Active
TREVOR JOHN STRAIN KIDDICARE PROPERTIES LIMITED Director 2013-01-11 CURRENT 2011-12-19 Active
TREVOR JOHN STRAIN SAFEWAY DEVELOPMENT LIMITED Director 2013-01-11 CURRENT 1982-10-12 Active
TREVOR JOHN STRAIN SAFEWAY QUEST TRUSTEES LIMITED Director 2013-01-11 CURRENT 1998-06-19 Active
TREVOR JOHN STRAIN TRILOGY (LEAMINGTON SPA) LIMITED Director 2013-01-11 CURRENT 2009-08-06 Active
TREVOR JOHN STRAIN WM MORRISON ONLINE LTD Director 2013-01-11 CURRENT 2011-02-15 Active - Proposal to Strike off
TREVOR JOHN STRAIN WM MORRISON SUPERMARKET STORES LTD Director 2013-01-11 CURRENT 2011-02-15 Active
TREVOR JOHN STRAIN CORDON BLEU FREEZER FOOD CENTRES LIMITED Director 2013-01-11 CURRENT 1964-04-14 Active
TREVOR JOHN STRAIN ALLIANCE PROPERTY HOLDINGS LIMITED Director 2013-01-11 CURRENT 1967-06-02 Active
TREVOR JOHN STRAIN OPTIMISATION INVESTMENTS LIMITED Director 2013-01-11 CURRENT 2008-07-22 Active
TREVOR JOHN STRAIN OPTIMISATION DEVELOPMENTS LIMITED Director 2013-01-11 CURRENT 2008-07-22 Active
TREVOR JOHN STRAIN ARGYLE SECURITIES LIMITED Director 2013-01-11 CURRENT 1958-05-15 Active
TREVOR JOHN STRAIN HOME & COLONIAL STORES LIMITED(THE) Director 2013-01-11 CURRENT 1986-08-26 Active
TREVOR JOHN STRAIN SAFEWAY PROPERTIES LIMITED Director 2013-01-11 CURRENT 1938-03-07 Active
TREVOR JOHN STRAIN SAFEWAY FOOD STORES LIMITED Director 2013-01-11 CURRENT 1954-06-03 Active
TREVOR JOHN STRAIN PRESTO STORES (LC) LIMITED Director 2013-01-11 CURRENT 1924-04-14 Active
TREVOR JOHN STRAIN PRESTO STORES LIMITED Director 2013-01-11 CURRENT 1964-12-03 Active
TREVOR JOHN STRAIN SAFEWAY PENSIONS TRUSTEES COMPANY LIMITED Director 2013-01-11 CURRENT 1981-07-06 Active
TREVOR JOHN STRAIN STORES GROUP LIMITED Director 2013-01-11 CURRENT 1983-02-07 Active
TREVOR JOHN STRAIN ARGYLL STORES (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 1895-01-08 Active
TREVOR JOHN STRAIN AMOS HINTON & SONS LTD Director 2013-01-11 CURRENT 1914-03-19 Active
TREVOR JOHN STRAIN SAFEWAY STORES (IRELAND) LIMITED Director 2013-01-11 CURRENT 1997-02-20 Active
TREVOR JOHN STRAIN SAFEWAY STORES LIMITED Director 2009-12-04 CURRENT 1963-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/22
2023-07-26CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-04-18Director's details changed for Miss Joanna Louise Goff on 2023-02-28
2022-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-05-06AP01DIRECTOR APPOINTED MISS JOANNA LOUISE GOFF
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEESON
2022-04-20AA01Previous accounting period shortened from 31/01/22 TO 31/10/21
2021-11-30PSC05Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-08-28CH01Director's details changed for Mr Michael Gleeson on 2020-08-28
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE GOFF
2020-02-03AP01DIRECTOR APPOINTED MR MICHAEL GLEESON
2019-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MISS JOANNA LOUISE GOFF
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN STRAIN
2018-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/02/18
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-05-30CH01Director's details changed for Mr Trevor John Strain on 2018-05-25
2018-02-14RES01ADOPT ARTICLES 14/02/18
2017-12-04CH01Director's details changed for Mr Trevor John Strain on 2017-11-27
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/17
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROWAN AMSDEN
2017-03-01TM02Termination of appointment of Mark Rowan Amsden on 2017-02-22
2017-03-01AP01DIRECTOR APPOINTED MR JONATHAN JAMES BURKE
2017-03-01AP03Appointment of Jonathan James Burke as company secretary on 2017-02-22
2016-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0123/07/15 ANNUAL RETURN FULL LIST
2014-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0123/07/14 ANNUAL RETURN FULL LIST
2013-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/13
2013-08-14AR0123/07/13 ANNUAL RETURN FULL LIST
2013-08-14CH01Director's details changed for Mr Trevor Strain on 2013-04-10
2013-02-21AP01DIRECTOR APPOINTED MR MARK ROWAN AMSDEN
2013-02-21AP03Appointment of Mr Mark Rowan Amsden as company secretary
2013-01-24AP01DIRECTOR APPOINTED MR TREVOR STRAIN
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON
2013-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GREGORY MCMAHON
2012-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/12
2012-08-16AR0123/07/12 FULL LIST
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11
2011-08-17AR0123/07/11 FULL LIST
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-08-18AR0123/07/10 FULL LIST
2010-07-21AP01DIRECTOR APPOINTED MR GREGORY MCMAHON
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WM MORRISON SUPERMARKETS PLC
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SAFEWAY LTD
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/09
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 01/10/2009
2009-08-14363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-03-17288aSECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY JONATHAN BURKE
2008-07-30363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/08
2007-08-10363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/02/07
2006-08-09363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05
2005-08-31363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-02-15225ACC. REF. DATE SHORTENED FROM 07/03/05 TO 31/01/05
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/04
2004-07-26363aRETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS
2004-04-05288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-22288bSECRETARY RESIGNED
2004-03-22225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 07/03/04
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288bDIRECTOR RESIGNED
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-23288cDIRECTOR'S PARTICULARS CHANGED
2003-09-29AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-07-31363aRETURN MADE UP TO 23/07/03; NO CHANGE OF MEMBERS
2003-05-24363aRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-10-22288bDIRECTOR RESIGNED
2002-10-22288aNEW SECRETARY APPOINTED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 37 QUEEN STREET EDINBURGH EH2 1JX
2002-10-22288bSECRETARY RESIGNED
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-06-05363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW SECRETARY APPOINTED
2002-06-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to J3 PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J3 PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J3 PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of J3 PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J3 PROPERTY LIMITED
Trademarks
We have not found any records of J3 PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J3 PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as J3 PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where J3 PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J3 PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J3 PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.