About

Registered Number: 03748540
Date of Incorporation: 08/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Holt Building, 51 Holt Road, Wirral, Merseyside, CH41 9EW

 

Founded in 1999, J.E. Property Developments Ltd are based in Wirral. Currently we aren't aware of the number of employees at the the business. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERVIS, Janet Ellen 01 September 2003 01 April 2008 1
JERVIS, John Davis 08 April 1999 17 December 2009 1
Secretary Name Appointed Resigned Total Appointments
JERVIS, Deborah Jayne 31 March 2015 - 1
CARRINGTON, Jean 08 April 1999 31 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 23 April 2015
AP03 - Appointment of secretary 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 12 August 2008
363s - Annual Return 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 19 January 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
363s - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 23 November 2000
363s - Annual Return 16 May 2000
225 - Change of Accounting Reference Date 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
287 - Change in situation or address of Registered Office 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.