About

Registered Number: 04138113
Date of Incorporation: 10/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 38 Furners Mead, Henfield, West Sussex, BN5 9JA

 

Having been setup in 2001, J & S Property Ltd are based in Henfield, it's status in the Companies House registry is set to "Active". J & S Property Ltd has no directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 30 December 2019
CH01 - Change of particulars for director 30 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 03 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 May 2016
RESOLUTIONS - N/A 03 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 15 December 2015
CH03 - Change of particulars for secretary 15 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 01 January 2015
CH01 - Change of particulars for director 01 January 2015
CH01 - Change of particulars for director 01 January 2015
CH03 - Change of particulars for secretary 01 January 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 03 January 2011
CH01 - Change of particulars for director 03 January 2011
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 10 January 2002
225 - Change of Accounting Reference Date 24 October 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.