J A P PROPERTIES (1996) LIMITED

Chester Hill House Convent Lane Chester Hill House Convent Lane, Stroud, GL5 5HR, Gloucestershire, England
StatusACTIVE
Company No.03193122
CategoryPrivate Limited Company
Incorporated01 May 1996
Age28 years, 13 days
JurisdictionEngland Wales

SUMMARY

J A P PROPERTIES (1996) LIMITED is an active private limited company with number 03193122. It was incorporated 28 years, 13 days ago, on 01 May 1996. The company address is Chester Hill House Convent Lane Chester Hill House Convent Lane, Stroud, GL5 5HR, Gloucestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: April Eileen Strang Steel

Cessation date: 2023-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Brodie Strang Steel

Cessation date: 2023-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Strang Steel

Cessation date: 2023-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-25

Psc name: James William Strang Steel

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: April Eileen Strang Steel

Termination date: 2022-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-16

Officer name: Mr Colin Brodie Strang Steel

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2022

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Strang Steel

Notification date: 2021-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

New address: Chester Hill House Convent Lane Woodchester Stroud Gloucestershire GL5 5HR

Change date: 2022-05-18

Old address: 47 st Dionis Road London London SW6 4UB

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meriel Iona Strang Steel

Cessation date: 2021-01-25

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-10

Psc name: Mr James William Strang Steel

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Strang Steel

Change date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mrs Meriel Iona Strang Steel

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Meriel Iona Strang Steel

Change date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mrs Meriel Iona Strang Steel

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Meriel Iona Strang Steel

Change date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Meriel Iona Strang Steel

Change date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mrs Meriel Iona Strang Steel

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-08

Officer name: Colin Brodie Strang Steel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2014

Action Date: 05 Aug 2014

Category: Capital

Type: SH06

Date: 2014-08-05

Capital : 48,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: 35 Westgate Huddersfield West Yorkshire HD1 1PA

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Aitkenhead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Brodie Strang Steel

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Aitkenhead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs April Eileen Strang Steel

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Capital

Type: 88(2)R

Description: Ad 26/06/96--------- £ si 59999@1=59999 £ ic 1/60000

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Capital

Type: 123

Description: £ nc 1000/100000 21/06/96

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lanista systems LIMITED\certificate issued on 01/07/96

Documents

View document PDF

Incorporation company

Date: 01 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKED GOODS & COFFEE LOVE LIMITED

1 PARK VIEW COURT,SHIPLEY,BD18 3DZ

Number:11582531
Status:ACTIVE
Category:Private Limited Company

BLUEBELL ESTATES (KENT) LIMITED

27 HIGH STREET,AYLESFORD,ME20 7AX

Number:05964281
Status:ACTIVE
Category:Private Limited Company

DILL'S BAKEHOUSE LIMITED

FLAT 1 26 - 30 THE OLD HIGH STREET,FOLKESTONE,CT20 1RL

Number:11076628
Status:ACTIVE
Category:Private Limited Company

ELASTIC ANALYTICS LIMITED

25 EVESHAM PLACE,STRATFORD-UPON-AVON,CV37 6HT

Number:10707687
Status:ACTIVE
Category:Private Limited Company

HOWELL & SONS CONSTRUCTION LTD

2 TRUST COURT,HISTON,CB24 9PW

Number:11270942
Status:ACTIVE
Category:Private Limited Company

P A H TRADING LIMITED

THE PRINCESS ALICE HOSPICE,ESHER,KT10 8NA

Number:01925762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source