About

Registered Number: 03448457
Date of Incorporation: 13/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Stanley House, 27 Wellington Road, Bilston, West Midlands, WV14 6AH

 

Jenny Tyler Properties Ltd was founded on 13 October 1997 and has its registered office in Bilston, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Tyler, Christopher John, Tyler, Jennifer Lesley are listed as directors of Jenny Tyler Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.