Having been setup in 2004, A J P Homes Ltd are based in Wetherby, it's status at Companies House is "Active". This business has 5 directors listed at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLEBY, Anita Jayne | 18 March 2004 | - | 1 |
LAWSON, Paul | 18 March 2004 | - | 1 |
LAWSON, Thomas Joseph | 22 June 2020 | - | 1 |
LAWSON, Janet Elizabeth | 18 March 2004 | 04 August 2015 | 1 |
LAWSON, Peter | 18 March 2004 | 04 August 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 July 2020 | |
AP01 - Appointment of director | 22 June 2020 | |
CS01 - N/A | 21 March 2020 | |
AA - Annual Accounts | 18 November 2019 | |
CS01 - N/A | 24 March 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 18 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 26 March 2017 | |
AA - Annual Accounts | 22 November 2016 | |
AR01 - Annual Return | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
AA - Annual Accounts | 09 December 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
CH03 - Change of particulars for secretary | 01 April 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AD01 - Change of registered office address | 31 March 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 23 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
MR04 - N/A | 22 August 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 13 May 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 10 April 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 04 January 2008 | |
395 - Particulars of a mortgage or charge | 03 May 2007 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2006 | |
363a - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 12 April 2005 | |
395 - Particulars of a mortgage or charge | 13 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 24 March 2004 | |
287 - Change in situation or address of Registered Office | 24 March 2004 | |
NEWINC - New incorporation documents | 12 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 April 2007 | Fully Satisfied |
N/A |
Legal charge | 07 July 2006 | Outstanding |
N/A |
Legal charge | 23 September 2004 | Outstanding |
N/A |