About

Registered Number: 04406903
Date of Incorporation: 30/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years and 1 month ago)
Registered Address: 7 The Ropewalk, Nottingham, NG1 5DU

 

Having been setup in 2002, J S R Properties Ltd have registered office in Nottingham, it's status is listed as "Dissolved". There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISH, George William 14 February 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 14 December 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 27 February 2017
TM02 - Termination of appointment of secretary 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AP01 - Appointment of director 24 February 2017
AP03 - Appointment of secretary 24 February 2017
MR04 - N/A 10 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 23 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
MR01 - N/A 05 December 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 09 May 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 30 July 2009
AUD - Auditor's letter of resignation 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
363a - Annual Return 30 April 2009
225 - Change of Accounting Reference Date 15 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363s - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 12 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
395 - Particulars of a mortgage or charge 03 January 2004
363s - Annual Return 30 April 2003
225 - Change of Accounting Reference Date 15 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2013 Fully Satisfied

N/A

Fee agreement second charge 21 March 2011 Fully Satisfied

N/A

Charge of construction contract 03 February 2004 Fully Satisfied

N/A

Charge 03 February 2004 Fully Satisfied

N/A

Charge of agreement for lease 03 February 2004 Fully Satisfied

N/A

Legal charge 03 February 2004 Fully Satisfied

N/A

Charge 16 December 2003 Fully Satisfied

N/A

Debenture 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.