About

Registered Number: 03489828
Date of Incorporation: 07/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: 3 Brackenholme Cottages, Brackenholme, Hemingbrough Selby, North Yorkshire, YO8 6EJ

 

Based in Hemingbrough Selby, North Yorkshire, J. Craig Dykes Property Developments Ltd was registered on 07 January 1998. The current directors of this business are Dykes, Jeremy Craig, Dykes, Katie Anne, Rennard, Yvonne. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYKES, Jeremy Craig 07 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DYKES, Katie Anne 01 October 2002 20 August 2011 1
RENNARD, Yvonne 07 January 1998 30 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 11 July 2007
225 - Change of Accounting Reference Date 29 April 2007
363s - Annual Return 21 January 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 11 November 2005
225 - Change of Accounting Reference Date 07 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 22 January 2004
395 - Particulars of a mortgage or charge 20 May 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 10 April 2000
RESOLUTIONS - N/A 28 September 1999
353 - Register of members 28 September 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 20 January 1999
225 - Change of Accounting Reference Date 12 March 1998
395 - Particulars of a mortgage or charge 18 February 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
NEWINC - New incorporation documents 07 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2003 Fully Satisfied

N/A

Debenture 17 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.