About

Registered Number: 05112221
Date of Incorporation: 26/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Old Engineering Works, Rennys Lane, Durham, DH1 2RS

 

Based in Durham, Jade Properties (Northern) Ltd was established in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEGHORN, Jacqueline Elizabeth 26 April 2004 - 1
SCOTT, Andrew John 26 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
MR04 - N/A 04 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 06 December 2010
CH01 - Change of particulars for director 06 July 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 10 May 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 23 May 2006
395 - Particulars of a mortgage or charge 03 January 2006
AA - Annual Accounts 22 August 2005
225 - Change of Accounting Reference Date 22 August 2005
287 - Change in situation or address of Registered Office 12 July 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 07 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
287 - Change in situation or address of Registered Office 12 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 December 2007 Outstanding

N/A

Legal charge 16 March 2007 Outstanding

N/A

Mortgage 24 January 2007 Fully Satisfied

N/A

Legal charge 15 December 2005 Outstanding

N/A

Legal charge 21 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.