About

Registered Number: 04906058
Date of Incorporation: 21/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 292 North Road, Cardiff, CF14 3BN

 

Having been setup in 2003, J & A Properties (Wales) Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Active". There is only one director listed for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENLEY, Jackie 01 July 2004 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 21 October 2019
PSC04 - N/A 21 October 2019
PSC04 - N/A 21 October 2019
PSC02 - N/A 21 October 2019
AA01 - Change of accounting reference date 19 June 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 27 October 2009
TM02 - Termination of appointment of secretary 18 October 2009
AA - Annual Accounts 28 September 2009
363s - Annual Return 31 October 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 06 July 2005
DISS40 - Notice of striking-off action discontinued 28 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
287 - Change in situation or address of Registered Office 25 June 2005
287 - Change in situation or address of Registered Office 16 November 2004
GAZ1 - First notification of strike-off action in London Gazette 05 October 2004
CERTNM - Change of name certificate 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.