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