You are here: bizstats.co.uk > a-z index > J list

J3 Property Limited GLASGOW


J3 Property started in year 1998 as Private Limited Company with registration number SC185888. The J3 Property company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Glasgow at Capella Building (tenth Floor). Postal code: G2 8JX.

At present there are 2 directors in the the firm, namely Joanna G. and Jonathan B.. In addition one secretary - Jonathan B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J3 Property Limited Address / Contact

Office Address Capella Building (tenth Floor)
Office Address2 60 York Street
Town Glasgow
Post code G2 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC185888
Date of Incorporation Tue, 12th May 1998
Industry Development of building projects
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Joanna G.

Position: Director

Appointed: 22 April 2022

Jonathan B.

Position: Secretary

Appointed: 22 February 2017

Jonathan B.

Position: Director

Appointed: 22 February 2017

Michael G.

Position: Director

Appointed: 30 January 2020

Resigned: 22 April 2022

Joanna G.

Position: Director

Appointed: 02 January 2019

Resigned: 30 January 2020

Mark A.

Position: Secretary

Appointed: 07 February 2013

Resigned: 22 February 2017

Mark A.

Position: Director

Appointed: 07 February 2013

Resigned: 22 February 2017

Trevor S.

Position: Director

Appointed: 11 January 2013

Resigned: 02 January 2019

Gregory M.

Position: Director

Appointed: 09 July 2010

Resigned: 11 January 2013

Gregory M.

Position: Secretary

Appointed: 16 March 2009

Resigned: 11 January 2013

Safeway Ltd

Position: Corporate Director

Appointed: 11 March 2004

Resigned: 09 July 2010

Jonathan B.

Position: Secretary

Appointed: 11 March 2004

Resigned: 16 March 2009

Wm Morrison Supermarkets Plc

Position: Corporate Director

Appointed: 11 March 2004

Resigned: 09 July 2010

Miles C.

Position: Director

Appointed: 03 October 2002

Resigned: 11 March 2004

John S.

Position: Secretary

Appointed: 03 October 2002

Resigned: 11 March 2004

Archibald Campbell & Harley

Position: Corporate Secretary

Appointed: 09 May 2002

Resigned: 03 October 2002

1924 Directors Limited

Position: Corporate Director

Appointed: 09 May 2002

Resigned: 03 October 2002

Gerald E.

Position: Director

Appointed: 03 February 2002

Resigned: 11 March 2004

William F.

Position: Director

Appointed: 14 May 2001

Resigned: 01 May 2002

Douglas B.

Position: Director

Appointed: 13 December 1999

Resigned: 14 May 2001

Archibald Campbell & Harley

Position: Nominee Secretary

Appointed: 12 May 1998

Resigned: 09 May 2002

Stuart M.

Position: Director

Appointed: 12 May 1998

Resigned: 13 December 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Wm Morrison Supermarkets Limited from Bradford, England. The abovementioned PSC is classified as "a public limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Safeway Stores Limited that put Bradford, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wm Morrison Supermarkets Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, England

Legal authority Law Of England & Wales
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies (England & Wales)
Registration number 358949
Notified on 6 April 2016
Nature of control: significiant influence or control

Safeway Stores Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, England

Legal authority Law Of England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies (England & Wales)
Registration number 746956
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 30th Oct 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search

Advertisements