Advanced company searchLink opens in new window

J.J. PROPERTIES (NORTHERN) LIMITED

Company number 05924070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 22/11/2013
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