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