About

Registered Number: 03522977
Date of Incorporation: 02/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Omenden, Cot Lane, Biddenden, Kent, TN27 8JD

 

Having been setup in 1998, J S Property Developments Ltd has its registered office in Kent, it has a status of "Active". We don't know the number of employees at J S Property Developments Ltd. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCALES, Penelope Catherine 02 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 04 January 2020
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 24 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 09 January 2018
DISS40 - Notice of striking-off action discontinued 17 June 2017
CS01 - N/A 15 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 14 January 2015
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 April 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 12 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 20 March 2000
CERTNM - Change of name certificate 27 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1999
AA - Annual Accounts 06 August 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
363s - Annual Return 25 March 1999
287 - Change in situation or address of Registered Office 06 February 1999
395 - Particulars of a mortgage or charge 18 November 1998
395 - Particulars of a mortgage or charge 13 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 1998 Fully Satisfied

N/A

Debenture 01 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.