About

Registered Number: 01397302
Date of Incorporation: 01/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Lower Hills Farm, Burnedge Lane Lydgate, Nr Oldham, Lancs, OL4 4DZ

 

Based in Nr Oldham, Lancs, J. Properties (Oldham) Ltd was setup in 1978, it has a status of "Active". The companies directors are listed as Humphreys, Jennifer Anne, Humphreys, John. Currently we aren't aware of the number of employees at the J. Properties (Oldham) Ltd.

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.