JJ PROPERTIES (HARROGATE) LIMITED
Status | ACTIVE |
Company No. | 05549631 |
Category | Private Limited Company |
Incorporated | 31 Aug 2005 |
Age | 18 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
JJ PROPERTIES (HARROGATE) LIMITED is an active private limited company with number 05549631. It was incorporated 18 years, 9 months, 1 day ago, on 31 August 2005. The company address is C/O Buckle Barton Sanderson House, 22 Station Road C/O Buckle Barton Sanderson House, 22 Station Road, Leeds, LS18 5NT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 28 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-28
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 24 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
New address: C/O Buckle Barton Sanderson House, 22 Station Road Horsforth Leeds LS18 5NT
Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
Change date: 2021-11-22
Documents
Mortgage satisfy charge full
Date: 19 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 19 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 16 Dec 2020
Action Date: 28 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-28
Made up date: 2019-12-29
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 19 Dec 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-30
New date: 2017-12-29
Documents
Change account reference date company previous shortened
Date: 25 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 16 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Owen Tyreman
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Owen Tyreman
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Hannah Chesters
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 28 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 23 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2016-12-31
Documents
Change account reference date company current extended
Date: 22 Mar 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-27
New date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-27
Made up date: 2015-12-28
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2016
Action Date: 28 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-28
Made up date: 2015-12-29
Documents
Gazette filings brought up to date
Date: 30 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 29 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-12-29
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Phillipson
Termination date: 2013-09-01
Documents
Termination secretary company with name termination date
Date: 18 Aug 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Anthony Phillipson
Termination date: 2013-09-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 08 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Chesters
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-26
Officer name: Mr John Phillipson
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Owen Tyreman
Change date: 2011-10-26
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Phillipson
Change date: 2011-09-27
Documents
Change person secretary company with change date
Date: 27 Sep 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Phillipson
Change date: 2011-07-29
Documents
Accounts amended with made up date
Date: 19 Sep 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AAMD
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Owen Tyreman
Change date: 2010-07-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 13 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/07; no change of members
Documents
Legacy
Date: 14 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 28/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP
Documents
Legacy
Date: 04 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SHELLBROOK FARM MOIRA ROAD,ASHBY-DE-LA-ZOUCH,LE65 2TT
Number: | 11075396 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 34,LONDON,EC1N 8JY
Number: | OC420010 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
34 GRANGE ROAD,BILLERICAY,CM11 2RG
Number: | 11453501 |
Status: | ACTIVE |
Category: | Private Limited Company |
NARNIA 4,GUILDFORD,GU4 8AB
Number: | 07281786 |
Status: | ACTIVE |
Category: | Private Limited Company |
105-107 BATH ROAD,GLOUCESTERSHIRE,GL53 7LE
Number: | 06160269 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIUM SURGICAL BRANDS LIMITED
1 TOWER HOUSE, TOWER CENTRE,HERTFORDSHIRE,EN11 8UR
Number: | 06464886 |
Status: | ACTIVE |
Category: | Private Limited Company |