About

Registered Number: 04534075
Date of Incorporation: 12/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 6 Island Road, Garston, Liverpool, Merseyside, L19 1RL

 

J & J Homes Ltd was founded on 12 September 2002 and has its registered office in Liverpool, Merseyside, it's status is listed as "Active". Kaur, Taranjit, Singh, Gurdev, Kaur, Teeraj, Singh, Santosh are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Gurdev 12 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Taranjit 27 September 2018 - 1
KAUR, Teeraj 06 August 2014 27 September 2018 1
SINGH, Santosh 12 September 2002 06 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 18 March 2019
TM02 - Termination of appointment of secretary 01 November 2018
AP03 - Appointment of secretary 01 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 28 October 2014
TM02 - Termination of appointment of secretary 13 August 2014
AP03 - Appointment of secretary 13 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 06 October 2003
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 31 May 2003
395 - Particulars of a mortgage or charge 31 May 2003
395 - Particulars of a mortgage or charge 31 May 2003
395 - Particulars of a mortgage or charge 31 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 March 2004 Outstanding

N/A

Legal mortgage 09 October 2003 Outstanding

N/A

Legal mortgage 29 August 2003 Outstanding

N/A

Debenture 21 May 2003 Outstanding

N/A

Legal mortgage 21 May 2003 Outstanding

N/A

Legal mortgage 21 May 2003 Outstanding

N/A

Legal mortgage 21 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.