J A PROPERTIES (HUDDERSFIELD) LTD

Unit 11 Unit 11, Dale Street Mills Unit 11 Unit 11, Dale Street Mills, Huddersfield, HD3 4QY, West Yorkshire, England
StatusACTIVE
Company No.07159289
CategoryPrivate Limited Company
Incorporated16 Feb 2010
Age14 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 9 months, 22 days

SUMMARY

J A PROPERTIES (HUDDERSFIELD) LTD is an active private limited company with number 07159289. It was incorporated 14 years, 3 months, 1 day ago, on 16 February 2010 and it was dissolved 1 year, 9 months, 22 days ago, on 26 July 2022. The company address is Unit 11 Unit 11, Dale Street Mills Unit 11 Unit 11, Dale Street Mills, Huddersfield, HD3 4QY, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: Unit 11 Unit 11, Dale Street Mills Royd Street, Milnsbridge Huddersfield West Yorkshire HD3 4QY

Change date: 2023-10-19

Old address: Unit 7 Leeds Road Mini Park Leeds Road Huddersfield HD1 6PA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Administrative restoration company

Date: 12 Apr 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Old address: Union Mills, Bankwell Rd Milnsbridge Huddersfield West Yorkshire HD3 4LU England

Change date: 2017-04-25

New address: Unit 7 Leeds Road Mini Park Leeds Road Huddersfield HD1 6PA

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: Union Mills, Bankwell Rd Milnsbridge Huddersfield West Yorkshire HD3 4LU

Old address: West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom

Change date: 2015-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: West House King Cross Road Halifax West Yorkshire HX1 1EB

Change date: 2015-11-17

Old address: Union Mills Bankwell Road Milnsbridge Huddersfield HD3 4LU

Documents

View document PDF

Certificate change of name company

Date: 21 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baxco 021002 LIMITED\certificate issued on 21/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-08

Old address: 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L OWEN LIMITED

FLAT 6,CLEVEDON,BS21 7QJ

Number:11726239
Status:ACTIVE
Category:Private Limited Company

GLYNGORE LIMFJORD (UK) LIMITED

16 HIGH STREET,SOMERSET,BS26 2AF

Number:02773391
Status:ACTIVE
Category:Private Limited Company

IVEA LTD

10 LANGPORT AVENUE,MANCHESTER,M12 4NQ

Number:06697480
Status:ACTIVE
Category:Private Limited Company

MGM LEGAL LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:11256453
Status:ACTIVE
Category:Private Limited Company

SHAR SOLUTIONS LTD

435 ROMFORD ROAD,FOREST GATE,E7 8AB

Number:07226931
Status:ACTIVE
Category:Private Limited Company

SIMPSON CONSTRUCT LIMITED

2 HARCOURT DRIVE,HERNE BAY,CT6 8DJ

Number:06988534
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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