About

Registered Number: 01397302
Date of Incorporation: 01/11/1978 (46 years and 5 months ago)
Company Status: Active
Registered Address: Lower Hills Farm, Burnedge Lane Lydgate, Nr Oldham, Lancs, OL4 4DZ

 

Having been setup in 1978, J. Properties (Oldham) Ltd have registered office in Nr Oldham, Lancs, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Humphreys, Jennifer Anne, Humphreys, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Jennifer Anne N/A - 1
HUMPHREYS, John N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 23 December 2015
RESOLUTIONS - N/A 11 September 2015
CC04 - Statement of companies objects 11 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2015
SH08 - Notice of name or other designation of class of shares 11 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 05 July 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 29 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 19 June 2002
AUD - Auditor's letter of resignation 15 June 2002
MISC - Miscellaneous document 15 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 24 January 1999
225 - Change of Accounting Reference Date 20 March 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 31 December 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 25 October 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 06 November 1995
395 - Particulars of a mortgage or charge 21 July 1995
395 - Particulars of a mortgage or charge 21 July 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 02 December 1992
363b - Annual Return 29 November 1991
288 - N/A 20 November 1991
AA - Annual Accounts 14 November 1991
395 - Particulars of a mortgage or charge 08 July 1991
AA - Annual Accounts 28 November 1990
363a - Annual Return 16 November 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 02 February 1990
RESOLUTIONS - N/A 06 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1989
123 - Notice of increase in nominal capital 06 April 1989
288 - N/A 11 January 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
AA - Annual Accounts 24 August 1982
NEWINC - New incorporation documents 01 November 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 July 1995 Fully Satisfied

N/A

Legal mortgage 14 July 1995 Fully Satisfied

N/A

Legal charge 04 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.