Established in 1997, Jenny Tyler Properties Ltd has its registered office in Bilston, West Midlands, it's status is listed as "Active". The business has 2 directors listed as Tyler, Christopher John, Tyler, Jennifer Lesley at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYLER, Jennifer Lesley | 13 October 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYLER, Christopher John | 13 October 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 04 August 2020 | |
DS01 - Striking off application by a company | 27 July 2020 | |
AA - Annual Accounts | 06 March 2020 | |
CS01 - N/A | 25 October 2019 | |
AA01 - Change of accounting reference date | 13 September 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 28 October 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AA01 - Change of accounting reference date | 16 December 2016 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AAMD - Amended Accounts | 01 April 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 18 October 2011 | |
AR01 - Annual Return | 24 January 2011 | |
RESOLUTIONS - N/A | 20 January 2011 | |
MEM/ARTS - N/A | 13 January 2011 | |
CAP-SS - N/A | 13 January 2011 | |
SH19 - Statement of capital | 13 January 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 15 October 2010 | |
CH03 - Change of particulars for secretary | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AA - Annual Accounts | 19 December 2009 | |
AR01 - Annual Return | 09 October 2009 | |
CH03 - Change of particulars for secretary | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
395 - Particulars of a mortgage or charge | 31 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 27 October 2008 | |
353 - Register of members | 27 October 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 19 November 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363a - Annual Return | 13 November 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 22 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2005 | |
287 - Change in situation or address of Registered Office | 02 December 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 30 December 2003 | |
225 - Change of Accounting Reference Date | 30 October 2003 | |
363s - Annual Return | 21 October 2003 | |
CERTNM - Change of name certificate | 18 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2002 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 27 November 2001 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 06 December 1999 | |
AA - Annual Accounts | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 27 April 1999 | |
287 - Change in situation or address of Registered Office | 12 April 1999 | |
287 - Change in situation or address of Registered Office | 23 March 1999 | |
395 - Particulars of a mortgage or charge | 04 December 1998 | |
363s - Annual Return | 15 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 1998 | |
RESOLUTIONS - N/A | 04 August 1998 | |
123 - Notice of increase in nominal capital | 04 August 1998 | |
225 - Change of Accounting Reference Date | 19 November 1997 | |
288a - Notice of appointment of directors or secretaries | 27 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
287 - Change in situation or address of Registered Office | 16 October 1997 | |
NEWINC - New incorporation documents | 13 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 July 2009 | Outstanding |
N/A |
Legal mortgage | 14 June 2002 | Outstanding |
N/A |
Legal mortgage | 22 April 1999 | Fully Satisfied |
N/A |
Debenture | 23 November 1998 | Fully Satisfied |
N/A |