James William Properties Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Harding, Bruce William, Webb, Ian James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Bruce William | 01 March 2004 | - | 1 |
WEBB, Ian James | 29 November 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 12 April 2018 | |
CS01 - N/A | 05 December 2017 | |
AP01 - Appointment of director | 05 December 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AD01 - Change of registered office address | 10 March 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 09 January 2014 | |
MR01 - N/A | 13 June 2013 | |
AA - Annual Accounts | 27 April 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AD01 - Change of registered office address | 10 June 2011 | |
AA01 - Change of accounting reference date | 10 June 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AD01 - Change of registered office address | 28 October 2009 | |
AD01 - Change of registered office address | 28 October 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 28 November 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363s - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 11 December 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363a - Annual Return | 23 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2006 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 15 December 2004 | |
225 - Change of Accounting Reference Date | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 14 April 2004 | |
395 - Particulars of a mortgage or charge | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 17 March 2004 | |
CERTNM - Change of name certificate | 16 March 2004 | |
NEWINC - New incorporation documents | 28 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2013 | Outstanding |
N/A |
Guarantee & debenture | 07 March 2013 | Outstanding |
N/A |
Legal charge | 02 April 2004 | Outstanding |
N/A |
Debenture | 29 March 2004 | Outstanding |
N/A |