Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J2 PROPERTY DEVELOPMENTS LIMITED
Company Information for

J2 PROPERTY DEVELOPMENTS LIMITED

INVERDEN HOUSE, QUEENS LANE NORTH, ABERDEEN, AB15 4DF,
Company Registration Number
SC228154
Private Limited Company
Active

Company Overview

About J2 Property Developments Ltd
J2 PROPERTY DEVELOPMENTS LIMITED was founded on 2002-02-15 and has its registered office in Aberdeen. The organisation's status is listed as "Active". J2 Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J2 PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
INVERDEN HOUSE
QUEENS LANE NORTH
ABERDEEN
AB15 4DF
Other companies in AB15
 
Filing Information
Company Number SC228154
Company ID Number SC228154
Date formed 2002-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB790104940  
Last Datalog update: 2024-03-06 05:22:25
Primary Source:Companies House
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.

Company Officers of J2 PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MACKIE & DEWAR
Company Secretary 2002-02-15
JOHN VOIGHT CARROLL
Director 2002-02-15
ANDREW JOHN HUNTER
Director 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACKIE & DEWAR N S WILSON LIMITED Company Secretary 2016-06-06 CURRENT 2010-06-11 Active
MACKIE & DEWAR INTERNATIONAL CABLE MANAGEMENT LIMITED Company Secretary 2004-11-01 CURRENT 2002-12-19 In Administration/Administrative Receiver
MACKIE & DEWAR DMG SCOTLAND LIMITED Company Secretary 2002-12-20 CURRENT 1997-05-14 Dissolved 2013-10-05
MACKIE & DEWAR ANDERSON BUCHAN PROPERTIES LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
MACKIE & DEWAR THE SAFETY ASSOCIATION OF FEDERATED EMPLOYERS Company Secretary 1998-12-09 CURRENT 1998-12-09 Active
MACKIE & DEWAR EARLY BIRD VENDING LIMITED Company Secretary 1995-10-18 CURRENT 1974-10-31 Active
MACKIE & DEWAR ANDERSON CONSTRUCTION (ABERDEEN) LIMITED Company Secretary 1993-12-14 CURRENT 1993-12-14 Liquidation
MACKIE & DEWAR TYRONE PETROLEUM CONSULTANTS LIMITED Company Secretary 1992-11-24 CURRENT 1992-11-24 Active
MACKIE & DEWAR MORVEN INVESTMENTS LIMITED Company Secretary 1990-09-13 CURRENT 1933-07-03 Active
MACKIE & DEWAR ROBERT WHITELAW (ABERDEEN) LIMITED Company Secretary 1989-03-17 CURRENT 1973-08-31 Active
MACKIE & DEWAR ECONOCHEM LIMITED Company Secretary 1989-01-09 CURRENT 1986-05-22 Active
ANDREW JOHN HUNTER WALES & WEST UTILITIES LIMITED Director 2012-10-10 CURRENT 2004-02-17 Active
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-10-10 CURRENT 2004-04-05 Active
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
ANDREW JOHN HUNTER WALES & WEST UTILITIES FINANCE PLC Director 2012-10-10 CURRENT 2008-12-05 Active
ANDREW JOHN HUNTER WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-10-10 CURRENT 2009-12-01 Active
ANDREW JOHN HUNTER WESTERN GAS NETWORKS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
ANDREW JOHN HUNTER WEST GAS NETWORKS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
ANDREW JOHN HUNTER NORTHUMBRIAN WATER GROUP LIMITED Director 2011-10-14 CURRENT 2003-05-12 Active
ANDREW JOHN HUNTER NORTHUMBRIAN WATER LIMITED Director 2011-10-14 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER ICENI WATERS LIMITED Director 2011-08-02 CURRENT 2007-02-19 Liquidation
ANDREW JOHN HUNTER CKH UK CO 7 LIMITED Director 2011-03-01 CURRENT 2011-01-28 Dissolved 2015-04-07
ANDREW JOHN HUNTER UK ELECTRICITY NETWORK HOLDINGS LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active - Proposal to Strike off
ANDREW JOHN HUNTER UK WATER (2011) LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active - Proposal to Strike off
ANDREW JOHN HUNTER CKI UK CO 6 LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active
ANDREW JOHN HUNTER CKI UK CO 5 LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS OPERATIONS LIMITED Director 2010-10-31 CURRENT 1998-03-17 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (SOUTH EAST SERVICES) LIMITED Director 2010-10-29 CURRENT 1992-09-01 Active
ANDREW JOHN HUNTER EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER LEA VALLEY UTILITIES LIMITED Director 2010-10-29 CURRENT 2007-01-08 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (TRANSPORT) LIMITED Director 2010-10-29 CURRENT 1994-01-26 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED Director 2010-10-29 CURRENT 1994-09-05 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED Director 2010-10-29 CURRENT 1994-12-20 Active
ANDREW JOHN HUNTER SOUTH EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1995-04-07 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (DEVELOPMENT) LIMITED Director 2010-10-29 CURRENT 1996-04-18 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (IDNO) LIMITED Director 2010-10-29 CURRENT 2008-01-31 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (IDNO FINANCE) LIMITED Director 2010-10-29 CURRENT 2008-04-23 Active
ANDREW JOHN HUNTER LONDON POWER NETWORKS PLC Director 2010-10-29 CURRENT 2000-02-15 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (SOUTH EAST) LIMITED Director 2010-10-29 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED Director 2010-10-29 CURRENT 1991-05-15 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED Director 2010-10-29 CURRENT 1988-03-08 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (POWERLINK HOLDINGS) LIMITED Director 2010-10-29 CURRENT 1989-01-30 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (OPERATIONS) LIMITED Director 2010-10-29 CURRENT 1999-11-03 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
ANDREW JOHN HUNTER UK POWER NETWORKS HOLDINGS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
ANDREW JOHN HUNTER CKI NUMBER 1 LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
ANDREW JOHN HUNTER CKI NUMBER 2 LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
ANDREW JOHN HUNTER CKI NUMBER 3 LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active
ANDREW JOHN HUNTER SEABANK POWER LIMITED Director 2010-05-28 CURRENT 1991-03-13 Active
ANDREW JOHN HUNTER ELECTRICITY FIRST LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
ANDREW JOHN HUNTER PG (APRIL) LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS FINANCE PLC Director 2006-12-01 CURRENT 2005-09-27 Active
ANDREW JOHN HUNTER CKI UK WATER LIMITED Director 2006-12-01 CURRENT 2004-04-05 Liquidation
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS HOLDINGS LIMITED Director 2006-12-01 CURRENT 2004-08-24 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS LIMITED Director 2006-12-01 CURRENT 2004-06-30 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
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-17CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-06-26TM02Termination of appointment of Mackie & Dewar on 2020-06-26
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2281540005
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0115/02/16 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2281540005
2015-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2281540004
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0115/02/15 ANNUAL RETURN FULL LIST
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-03AR0115/02/13 ANNUAL RETURN FULL LIST
2012-05-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-19AR0115/02/12 ANNUAL RETURN FULL LIST
2011-03-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-06AR0115/02/11 ANNUAL RETURN FULL LIST
2010-06-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-15AR0115/02/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUNTER / 01/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VOIGHT CARROLL / 14/03/2010
2010-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKIE & DEWAR / 15/02/2010
2009-03-11363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-04AA31/12/08 TOTAL EXEMPTION FULL
2008-07-15AA31/12/07 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-03-08363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 15/02/05; NO CHANGE OF MEMBERS
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-02225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-06-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-24288aNEW DIRECTOR APPOINTED
2002-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J2 PROPERTY DEVELOPMENTS 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 J2 PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding SANTANDER UK PLC
2015-04-08 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2003-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-05-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J2 PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of J2 PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J2 PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of J2 PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J2 PROPERTY DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as J2 PROPERTY DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J2 PROPERTY DEVELOPMENTS 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 J2 PROPERTY DEVELOPMENTS 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 J2 PROPERTY DEVELOPMENTS 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.