About

Registered Number: 05438348
Date of Incorporation: 27/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Units 35 & 35a, Hermitage Way Hermitage Lane Industrial Estate, Mansfield, Nottinghamshire, NG18 5ES

 

J P R Property Management Ltd was registered on 27 April 2005 with its registered office in Nottinghamshire. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERILL, John Stephen 27 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 08 December 2017
CS01 - N/A 29 November 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 27 June 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 23 January 2008
395 - Particulars of a mortgage or charge 28 June 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 20 June 2006
RESOLUTIONS - N/A 22 February 2006
287 - Change in situation or address of Registered Office 23 November 2005
395 - Particulars of a mortgage or charge 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
225 - Change of Accounting Reference Date 06 June 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 April 2011 Outstanding

N/A

Legal charge 25 June 2007 Outstanding

N/A

Legal charge 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.