About

Registered Number: 04390129
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 95 Northwood Street, Birmingham, B3 1TH,

 

Double J Properties Ltd was setup in 2002, it's status at Companies House is "Active". We do not know the number of employees at the company. This organisation has one director listed as Aspinall, Marilyn Joy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASPINALL, Marilyn Joy 08 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
MR01 - N/A 04 February 2020
MR01 - N/A 08 January 2020
AA - Annual Accounts 07 August 2019
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 28 February 2019
MR04 - N/A 29 November 2018
MR04 - N/A 29 November 2018
MR04 - N/A 29 November 2018
MR04 - N/A 29 November 2018
MR04 - N/A 29 November 2018
MR04 - N/A 29 November 2018
MR01 - N/A 29 November 2018
MR01 - N/A 29 November 2018
MR01 - N/A 29 November 2018
MR01 - N/A 29 November 2018
MR01 - N/A 29 November 2018
MR01 - N/A 29 November 2018
MR01 - N/A 29 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2017
AD04 - Change of location of company records to the registered office 16 March 2017
AD04 - Change of location of company records to the registered office 16 March 2017
CH01 - Change of particulars for director 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 October 2014
SH01 - Return of Allotment of shares 09 September 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 March 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AA - Annual Accounts 04 October 2012
AA01 - Change of accounting reference date 28 March 2012
AR01 - Annual Return 08 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2012
MG01 - Particulars of a mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 14 March 2011
AD01 - Change of registered office address 09 March 2011
CERTNM - Change of name certificate 08 March 2011
CONNOT - N/A 08 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 12 January 2004
225 - Change of Accounting Reference Date 04 April 2003
363s - Annual Return 04 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 08 January 2020 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

Mortgage deed 24 January 2013 Fully Satisfied

N/A

Debenture deed 07 January 2013 Fully Satisfied

N/A

Mortgage deed 20 December 2012 Fully Satisfied

N/A

Mortgage deed 20 December 2012 Fully Satisfied

N/A

Mortgage deed 16 August 2011 Fully Satisfied

N/A

Mortgage deed 16 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.