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.
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 |