About

Registered Number: 04979468
Date of Incorporation: 28/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Lodge, Condicote, Cheltenham, Gloucestershire, GL54 1EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Bruce William 01 March 2004 - 1
WEBB, Ian James 29 November 2016 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.