About

Registered Number: 03421760
Date of Incorporation: 19/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 37 St. Margarets Street, Canterbury, Kent, CT1 2TU,

 

James Ledger Estates Ltd was registered on 19 August 1997 with its registered office in Canterbury, Kent, it's status is listed as "Active". We don't currently know the number of employees at James Ledger Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Barbara Anne Elizabeth 27 June 2019 - 1
LEDGER, James Ernest 26 August 1997 - 1
LEDGER, Doreen Mary 26 August 1997 12 November 2018 1
PRICE, Susan Patricia 01 January 2006 12 November 2018 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Barbara Anne Elizabeth 12 November 2018 - 1

Filing History

Document Type Date
MR04 - N/A 01 October 2020
CS01 - N/A 16 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 05 July 2019
AD01 - Change of registered office address 04 March 2019
AD01 - Change of registered office address 12 November 2018
PSC01 - N/A 12 November 2018
AP01 - Appointment of director 12 November 2018
PSC01 - N/A 12 November 2018
AP03 - Appointment of secretary 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM02 - Termination of appointment of secretary 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 30 September 2013
MR01 - N/A 25 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 03 July 2001
AAMD - Amended Accounts 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 31 August 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 24 July 2000
SA - Shares agreement 28 February 2000
88(2)P - N/A 28 February 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 20 August 1998
225 - Change of Accounting Reference Date 15 June 1998
287 - Change in situation or address of Registered Office 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.