J.J. PROPERTIES (NORTHERN) LIMITED
Company number 05924070
- Company Overview for J.J. PROPERTIES (NORTHERN) LIMITED (05924070)
- Filing history for J.J. PROPERTIES (NORTHERN) LIMITED (05924070)
- People for J.J. PROPERTIES (NORTHERN) LIMITED (05924070)
- Charges for J.J. PROPERTIES (NORTHERN) LIMITED (05924070)
- More for J.J. PROPERTIES (NORTHERN) LIMITED (05924070)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Jan 2014 | MR01 | Registration of charge 059240700004 | |
22 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from , 8-16 Dock Street, Leeds, LS10 1LX, England on 12 November 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
04 Sep 2013 | AD01 | Registered office address changed from , 8-16 Dock Street, Leeds, LS10 1LX, England on 4 September 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from , 120 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 4NY on 4 September 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from , 21 the Green, Bradford, West Yorkshire, BD10 9PT on 4 October 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Apr 2012 | TM01 | Termination of appointment of Jane Jackson as a director | |
14 Feb 2012 | AP01 | Appointment of Mr Ian Gillis as a director | |
14 Feb 2012 | AD01 | Registered office address changed from , 21 Hyde Park Road, Leeds, LS6 1PY, United Kingdom on 14 February 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
13 Sep 2010 | TM02 | Termination of appointment of Rebecca Kaye as a secretary | |
13 Sep 2010 | AD01 | Registered office address changed from , Ian Gillis & Co, 10 Butts Court, Leeds, West Yorkshire, LS1 5JS on 13 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Mrs Jane Jackson on 31 October 2009 | |
13 Sep 2010 | TM01 | Termination of appointment of Jeremy Gillis as a director | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Oct 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |