About

Registered Number: 00930225
Date of Incorporation: 08/04/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: 115c Milton Road, Cambridge, CB4 1XE

 

Having been setup in 1968, J Green Properties Ltd are based in Cambridge, it's status in the Companies House registry is set to "Active". Green, Barbara, Green, Iain, Green, Jack are listed as directors of J Green Properties Ltd. We don't know the number of employees at J Green Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Barbara N/A 24 April 2007 1
GREEN, Iain 25 October 1993 12 November 2017 1
GREEN, Jack N/A 13 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 08 January 2020
PSC04 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
AA - Annual Accounts 27 June 2019
MR01 - N/A 08 May 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 29 June 2018
RESOLUTIONS - N/A 08 May 2018
MA - Memorandum and Articles 08 May 2018
CS01 - N/A 03 January 2018
RESOLUTIONS - N/A 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 09 January 2017
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 15 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 12 January 2015
MR01 - N/A 14 November 2014
AA - Annual Accounts 06 June 2014
MR01 - N/A 07 February 2014
RESOLUTIONS - N/A 05 February 2014
CERTNM - Change of name certificate 22 January 2014
AR01 - Annual Return 22 January 2014
RESOLUTIONS - N/A 04 December 2013
MR01 - N/A 23 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 12 January 2012
TM02 - Termination of appointment of secretary 12 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 11 August 2009
225 - Change of Accounting Reference Date 11 August 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
363s - Annual Return 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
AA - Annual Accounts 31 July 2008
225 - Change of Accounting Reference Date 24 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
395 - Particulars of a mortgage or charge 26 July 2007
169 - Return by a company purchasing its own shares 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 27 January 1999
395 - Particulars of a mortgage or charge 20 November 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 29 March 1996
363s - Annual Return 30 January 1996
287 - Change in situation or address of Registered Office 27 July 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 March 1994
363s - Annual Return 02 February 1994
288 - N/A 25 November 1993
288 - N/A 25 November 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 27 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1992
AA - Annual Accounts 06 July 1992
363s - Annual Return 31 January 1992
395 - Particulars of a mortgage or charge 20 September 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 06 March 1991
395 - Particulars of a mortgage or charge 13 November 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
395 - Particulars of a mortgage or charge 03 February 1989
395 - Particulars of a mortgage or charge 03 February 1989
395 - Particulars of a mortgage or charge 03 February 1989
395 - Particulars of a mortgage or charge 03 February 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
395 - Particulars of a mortgage or charge 16 November 1988
395 - Particulars of a mortgage or charge 16 November 1988
395 - Particulars of a mortgage or charge 02 November 1988
395 - Particulars of a mortgage or charge 02 November 1988
395 - Particulars of a mortgage or charge 10 May 1988
395 - Particulars of a mortgage or charge 06 May 1988
AA - Annual Accounts 08 April 1988
363 - Annual Return 08 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1988
395 - Particulars of a mortgage or charge 25 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 14 July 1987
395 - Particulars of a mortgage or charge 01 April 1987
395 - Particulars of a mortgage or charge 01 April 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 07 January 1987
395 - Particulars of a mortgage or charge 14 August 1986
NEWINC - New incorporation documents 08 April 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2019 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 06 November 2014 Fully Satisfied

N/A

A registered charge 04 February 2014 Fully Satisfied

N/A

A registered charge 15 August 2013 Fully Satisfied

N/A

Legal mortgage 23 July 2007 Fully Satisfied

N/A

Legal mortgage 20 April 2007 Fully Satisfied

N/A

Legal mortgage 20 April 2007 Fully Satisfied

N/A

Legal mortgage 20 April 2007 Fully Satisfied

N/A

Legal mortgage 20 April 2007 Fully Satisfied

N/A

Legal mortgage 20 April 2007 Fully Satisfied

N/A

Debenture 20 April 2007 Fully Satisfied

N/A

Legal mortgage 20 April 2007 Fully Satisfied

N/A

Debenture 03 November 1998 Fully Satisfied

N/A

Deposit of deeds 06 September 1991 Fully Satisfied

N/A

Legal charge 09 November 1990 Fully Satisfied

N/A

Legal charge 31 January 1989 Fully Satisfied

N/A

Legal charge 31 January 1989 Fully Satisfied

N/A

Legal charge 31 January 1989 Fully Satisfied

N/A

Legal charge 31 January 1989 Fully Satisfied

N/A

Legal charge 08 November 1988 Fully Satisfied

N/A

Legal charge 01 November 1988 Fully Satisfied

N/A

Legal charge 01 November 1988 Fully Satisfied

N/A

Legal charge 26 October 1988 Fully Satisfied

N/A

Legal charge 05 May 1988 Fully Satisfied

N/A

Deed of assignment 05 May 1988 Fully Satisfied

N/A

Deed of assignment 05 May 1988 Fully Satisfied

N/A

Legal charge 08 January 1988 Fully Satisfied

N/A

Legal charge 08 January 1988 Fully Satisfied

N/A

Legal charge 08 January 1988 Fully Satisfied

N/A

Legal charge 08 January 1988 Fully Satisfied

N/A

Deed of assignment of rental income 08 January 1988 Fully Satisfied

N/A

Deed of assignment of rental income 08 January 1988 Fully Satisfied

N/A

Deed of assignment of rental income 08 January 1988 Fully Satisfied

N/A

Deed of assignment of rental income 08 January 1988 Fully Satisfied

N/A

Legal charge 10 July 1987 Fully Satisfied

N/A

Legal charge 25 March 1987 Fully Satisfied

N/A

Legal charge 25 March 1987 Fully Satisfied

N/A

Legal charge 29 July 1986 Fully Satisfied

N/A

Legal charge 27 September 1985 Fully Satisfied

N/A

Legal charge 22 February 1985 Fully Satisfied

N/A

Legal charge 16 July 1984 Fully Satisfied

N/A

Legal charge 25 October 1983 Fully Satisfied

N/A

Legal charge 25 October 1983 Fully Satisfied

N/A

Legal charge 25 October 1983 Fully Satisfied

N/A

Legal charge 25 October 1983 Fully Satisfied

N/A

Legal charge 25 October 1983 Fully Satisfied

N/A

Mortgage 30 June 1980 Fully Satisfied

N/A

Floating charge 28 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.