About

Registered Number: 05012673
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 1 St Martins Road, Knebworth, Hertfordshire, SG3 6ER,

 

Jprop Ltd was registered on 12 January 2004, it's status is listed as "Active". There are 4 directors listed as Low, Alice Daisy, Low, Jeremy Graeme Francis, Low, Nicola, Low, Nicola Marjorie Ellen for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, Jeremy Graeme Francis 12 January 2004 - 1
LOW, Nicola Marjorie Ellen 12 January 2004 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
LOW, Alice Daisy 07 March 2017 - 1
LOW, Nicola 08 June 2010 13 June 2016 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 29 August 2019
RP04AP01 - N/A 21 June 2019
RP04AP03 - N/A 05 April 2019
RP04PSC01 - N/A 15 January 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 29 August 2018
MR01 - N/A 22 June 2018
MR01 - N/A 22 June 2018
MR01 - N/A 22 June 2018
MR01 - N/A 22 June 2018
AA - Annual Accounts 04 September 2017
PSC04 - N/A 24 August 2017
CS01 - N/A 23 August 2017
CH03 - Change of particulars for secretary 23 August 2017
CH01 - Change of particulars for director 23 August 2017
AD01 - Change of registered office address 23 August 2017
PSC01 - N/A 15 August 2017
PSC09 - N/A 15 August 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
AP03 - Appointment of secretary 27 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 27 September 2016
TM02 - Termination of appointment of secretary 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
AD01 - Change of registered office address 28 July 2016
RESOLUTIONS - N/A 27 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 13 August 2010
AP03 - Appointment of secretary 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 20 September 2005
225 - Change of Accounting Reference Date 17 August 2005
363s - Annual Return 18 January 2005
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2018 Outstanding

N/A

A registered charge 20 June 2018 Outstanding

N/A

A registered charge 20 June 2018 Outstanding

N/A

A registered charge 20 June 2018 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.