Having been setup in 2001, J & M T Properties Ltd have registered office in Ormskirk in Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of J & M T Properties Ltd are listed as Lawrence, John, Lawrence, Marion Teresa, Lawrence, Sarah Helen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRENCE, John | 23 July 2001 | - | 1 |
LAWRENCE, Marion Teresa | 23 July 2001 | - | 1 |
LAWRENCE, Sarah Helen | 12 March 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 September 2020 | |
SH08 - Notice of name or other designation of class of shares | 15 September 2020 | |
RESOLUTIONS - N/A | 02 September 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
PSC04 - N/A | 12 March 2020 | |
CH01 - Change of particulars for director | 12 March 2020 | |
CH01 - Change of particulars for director | 12 March 2020 | |
CH03 - Change of particulars for secretary | 12 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 25 July 2019 | |
MR04 - N/A | 23 January 2019 | |
MR04 - N/A | 23 January 2019 | |
MR04 - N/A | 23 January 2019 | |
MR04 - N/A | 23 January 2019 | |
MR04 - N/A | 23 January 2019 | |
MR04 - N/A | 23 January 2019 | |
MR04 - N/A | 23 January 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 29 November 2017 | |
AD01 - Change of registered office address | 21 November 2017 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 16 December 2016 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AR01 - Annual Return | 22 August 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 06 August 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 05 October 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
AA - Annual Accounts | 22 January 2007 | |
287 - Change in situation or address of Registered Office | 08 January 2007 | |
363a - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 04 February 2004 | |
287 - Change in situation or address of Registered Office | 14 November 2003 | |
363s - Annual Return | 24 September 2003 | |
AA - Annual Accounts | 06 February 2003 | |
395 - Particulars of a mortgage or charge | 19 November 2002 | |
363s - Annual Return | 16 September 2002 | |
395 - Particulars of a mortgage or charge | 22 August 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
287 - Change in situation or address of Registered Office | 06 August 2001 | |
225 - Change of Accounting Reference Date | 06 August 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 27 July 2001 | |
NEWINC - New incorporation documents | 23 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 November 2002 | Fully Satisfied |
N/A |
Legal charge | 16 August 2002 | Fully Satisfied |
N/A |
Legal charge | 02 April 2002 | Fully Satisfied |
N/A |
Legal charge | 02 April 2002 | Fully Satisfied |
N/A |
Legal charge | 02 April 2002 | Fully Satisfied |
N/A |
Legal charge | 26 October 2001 | Fully Satisfied |
N/A |
Legal charge | 28 September 2001 | Fully Satisfied |
N/A |