About

Registered Number: 03990262
Date of Incorporation: 11/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor Cussins House, 22-28 Wood Street, Doncaster, South Yorkshire, DN1 3LW

 

Established in 2000, J. & C. Properties & Developers Ltd has its registered office in Doncaster, South Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Jopseph 01 October 2009 02 July 2012 1
STEVENSON, Joseph 15 May 2000 14 February 2007 1
THOMPSON, Graham 06 January 2003 25 June 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AA - Annual Accounts 21 February 2020
DISS40 - Notice of striking-off action discontinued 16 October 2019
CS01 - N/A 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 21 July 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH03 - Change of particulars for secretary 28 February 2013
AA - Annual Accounts 26 February 2013
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 22 March 2012
DISS40 - Notice of striking-off action discontinued 14 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
AA - Annual Accounts 09 February 2011
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
395 - Particulars of a mortgage or charge 12 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 21 December 2004
395 - Particulars of a mortgage or charge 13 July 2004
363s - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 14 May 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
RESOLUTIONS - N/A 20 February 2002
MEM/ARTS - N/A 20 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
395 - Particulars of a mortgage or charge 27 September 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2005 Outstanding

N/A

Legal charge 05 July 2004 Outstanding

N/A

Debenture 20 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.