About

Registered Number: 04120479
Date of Incorporation: 06/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 46 Hall Carr Road, Rawtenstall, Rossendale, BB4 6AW,

 

Jd Property Ltd was founded on 06 December 2000 and are based in Rossendale. There are 2 directors listed as Taylor, Nigel Peter, Taylor, Shelby Jane for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Shelby Jane 06 December 2000 25 November 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Nigel Peter 04 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 June 2020
CS01 - N/A 05 June 2020
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 13 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
287 - Change in situation or address of Registered Office 15 October 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 23 August 2006
395 - Particulars of a mortgage or charge 11 January 2006
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 17 May 2003
287 - Change in situation or address of Registered Office 14 March 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 24 September 2002
395 - Particulars of a mortgage or charge 06 June 2002
395 - Particulars of a mortgage or charge 06 June 2002
395 - Particulars of a mortgage or charge 06 June 2002
395 - Particulars of a mortgage or charge 12 April 2002
363s - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 16 January 2002
NEWINC - New incorporation documents 06 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 January 2006 Outstanding

N/A

Mortgage 23 May 2002 Outstanding

N/A

Mortgage 23 May 2002 Outstanding

N/A

Mortgage 23 May 2002 Outstanding

N/A

Mortgage 22 March 2002 Fully Satisfied

N/A

Debenture 14 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.