About

Registered Number: 02404065
Date of Incorporation: 13/07/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Beech Lawn, Green Lane, Belper, Derbyshire, DE56 1BY

 

Jarrow Properties Ltd was established in 1989. There is only one director listed for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIBBS, Michael Timothy N/A 31 August 2005 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
MR04 - N/A 23 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 03 August 2006
AUD - Auditor's letter of resignation 20 June 2006
AA - Annual Accounts 22 March 2006
AUD - Auditor's letter of resignation 08 February 2006
AUD - Auditor's letter of resignation 28 December 2005
363s - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 06 July 2005
225 - Change of Accounting Reference Date 28 January 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 04 September 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 27 March 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 03 August 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 21 August 1992
AA - Annual Accounts 05 July 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 19 July 1991
395 - Particulars of a mortgage or charge 13 July 1991
363a - Annual Return 11 April 1991
287 - Change in situation or address of Registered Office 27 September 1989
288 - N/A 27 September 1989
NEWINC - New incorporation documents 13 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.