JJ PROPERTIES (HARROGATE) LIMITED

C/O Buckle Barton Sanderson House, 22 Station Road C/O Buckle Barton Sanderson House, 22 Station Road, Leeds, LS18 5NT, England
StatusACTIVE
Company No.05549631
CategoryPrivate Limited Company
Incorporated31 Aug 2005
Age18 years, 9 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Chesters

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE SURVEYS LTD

SHELLBROOK FARM MOIRA ROAD,ASHBY-DE-LA-ZOUCH,LE65 2TT

Number:11075396
Status:ACTIVE
Category:Private Limited Company

DIAMOND LOUNGE LLP

SUITE 34,LONDON,EC1N 8JY

Number:OC420010
Status:ACTIVE
Category:Limited Liability Partnership

FRESH PERSPECTIVE LIMITED

34 GRANGE ROAD,BILLERICAY,CM11 2RG

Number:11453501
Status:ACTIVE
Category:Private Limited Company

GUILDFORD CHILDCARE LIMITED

NARNIA 4,GUILDFORD,GU4 8AB

Number:07281786
Status:ACTIVE
Category:Private Limited Company

PEGASUS NEW HOMES LIMITED

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

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