About

Registered Number: 04504017
Date of Incorporation: 06/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 11 Gerrard Road, Whitley Bay, Tyne & Wear, NE26 4NJ

 

Founded in 2002, Jes Rented Properties Ltd have registered office in Tyne & Wear, it has a status of "Active". The companies directors are listed as Shiells, Terry George, Shiells, Jill Elizabeth at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELLS, Jill Elizabeth 06 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SHIELLS, Terry George 06 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 28 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 31 July 2006
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 22 July 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 19 August 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental charge 01 May 2008 Outstanding

N/A

Deed of charge 17 July 2006 Outstanding

N/A

Deed of charge 17 July 2006 Outstanding

N/A

Deed of charge 14 July 2006 Outstanding

N/A

Legal charge 16 December 2002 Outstanding

N/A

Legal charge 16 December 2002 Outstanding

N/A

Legal charge 16 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.