About

Registered Number: 00235469
Date of Incorporation: 08/12/1928 (96 years and 4 months ago)
Company Status: Active
Registered Address: 32 Offley Road, Sandbach, Cheshire, CW11 1GY

 

Having been setup in 1928, James Pemberton Properties Ltd have registered office in Cheshire, it has a status of "Active". This business has 5 directors listed as Legg, Tracey Lynn, Seaman, Peter William, Pemberton, Alfred James, Pemberton, Vivien Mary, Shinkfield, Robin Norman Richard at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGG, Tracey Lynn 10 November 2012 - 1
SEAMAN, Peter William 16 September 1996 - 1
PEMBERTON, Alfred James N/A 10 November 2012 1
PEMBERTON, Vivien Mary 27 May 1976 01 August 2005 1
SHINKFIELD, Robin Norman Richard N/A 17 August 1995 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 11 April 2017
DISS40 - Notice of striking-off action discontinued 31 August 2016
AA - Annual Accounts 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 May 2013
TM01 - Termination of appointment of director 04 May 2013
AP01 - Appointment of director 16 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 18 May 2009
363a - Annual Return 08 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 17 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 05 April 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 31 December 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
363s - Annual Return 04 July 1997
363s - Annual Return 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288 - N/A 18 September 1996
AA - Annual Accounts 18 August 1996
287 - Change in situation or address of Registered Office 28 April 1996
MEM/ARTS - N/A 18 September 1995
CERTNM - Change of name certificate 24 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 18 April 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 18 April 1993
363s - Annual Return 15 April 1992
AA - Annual Accounts 20 February 1992
AA - Annual Accounts 09 August 1991
363x - Annual Return 09 April 1991
363 - Annual Return 05 June 1990
169 - Return by a company purchasing its own shares 19 April 1990
AA - Annual Accounts 02 April 1990
288 - N/A 23 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1989
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
288 - N/A 19 January 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
288 - N/A 15 January 1987
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986
288 - N/A 31 May 1986
MISC - Miscellaneous document 08 December 1928

Mortgages & Charges

Description Date Status Charge by
Deed 25 August 1981 Fully Satisfied

N/A

Legal charge 27 September 1977 Fully Satisfied

N/A

Debenture 21 January 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.