About

Registered Number: 05168111
Date of Incorporation: 01/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 23 Mansfield Road, Sheffield, South Yorkshire, S12 2AE

 

Founded in 2004, J J Properties Ltd are based in South Yorkshire, it has a status of "Active". We don't know the number of employees at the business. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENIMORE, Scott Michael 01 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 September 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 23 November 2005
225 - Change of Accounting Reference Date 22 November 2005
363s - Annual Return 07 September 2005
395 - Particulars of a mortgage or charge 07 September 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.