About

Registered Number: 04728702
Date of Incorporation: 09/04/2003 (21 years and 1 month ago)
Company Status: Active
Date of Dissolution: 29/11/2011 (12 years and 5 months ago)
Registered Address: The Stable 23b Lenten Street, Alton, Hampshire, GU34 1HG

 

James Property Portfolio Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 3 directors listed as James, Sharon-rose, James, Michelle Moreena, James, Keith Cyril for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Keith Cyril 09 April 2003 22 September 2010 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Sharon-Rose 15 December 2009 - 1
JAMES, Michelle Moreena 09 April 2003 15 December 2009 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 14 February 2017
AR01 - Annual Return 14 February 2017
AR01 - Annual Return 14 February 2017
AR01 - Annual Return 14 February 2017
AR01 - Annual Return 14 February 2017
AR01 - Annual Return 14 February 2017
AA - Annual Accounts 14 February 2017
AA - Annual Accounts 14 February 2017
AA - Annual Accounts 14 February 2017
AA - Annual Accounts 14 February 2017
AA - Annual Accounts 14 February 2017
AA - Annual Accounts 14 February 2017
AA - Annual Accounts 14 February 2017
AD01 - Change of registered office address 14 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AC92 - N/A 14 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
DISS16(SOAS) - N/A 09 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AP03 - Appointment of secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 18 April 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 23 January 2006
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 25 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
395 - Particulars of a mortgage or charge 28 June 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 24 October 2003 Outstanding

N/A

Deed of charge 26 September 2003 Outstanding

N/A

Deed of charge 27 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.