About

Registered Number: 03959709
Date of Incorporation: 29/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 Rosehill, 165 Lutterworth Road, Blaby, Leicester, LE8 4DY

 

Founded in 2000, J P Properties (Leicester) Ltd has its registered office in Leicester, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 2 directors listed as Palmer, Joanne Caroline, Palmer, John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Joanne Caroline 22 February 2001 - 1
PALMER, John 22 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 10 April 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 14 April 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 27 May 2002
RESOLUTIONS - N/A 28 August 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 06 April 2001
CERTNM - Change of name certificate 20 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
225 - Change of Accounting Reference Date 14 March 2001
RESOLUTIONS - N/A 01 March 2001
287 - Change in situation or address of Registered Office 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.