About

Registered Number: 04256926
Date of Incorporation: 23/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 202 Merlin Park Ringtail Road, Burscough, Ormskirk, Lancashire, L40 8JY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.