Founded in 2000, Jest Properties Ltd are based in Northwich, Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of the company are listed as Thompson, Sarah Duffield, Thompson, Eric Charles, Dr in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Sarah Duffield | 25 April 2000 | - | 1 |
THOMPSON, Eric Charles, Dr | 25 April 2000 | 14 July 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 26 February 2020 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 10 May 2013 | |
CH01 - Change of particulars for director | 10 May 2013 | |
AD01 - Change of registered office address | 09 May 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
AD01 - Change of registered office address | 07 May 2013 | |
CH03 - Change of particulars for secretary | 07 May 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AA01 - Change of accounting reference date | 11 January 2012 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363s - Annual Return | 03 June 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 26 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2003 | |
363s - Annual Return | 19 May 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 16 January 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2001 | |
AA - Annual Accounts | 12 October 2001 | |
395 - Particulars of a mortgage or charge | 25 May 2001 | |
363s - Annual Return | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 28 March 2001 | |
395 - Particulars of a mortgage or charge | 29 September 2000 | |
395 - Particulars of a mortgage or charge | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 02 May 2000 | |
288b - Notice of resignation of directors or secretaries | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 May 2000 | |
287 - Change in situation or address of Registered Office | 02 May 2000 | |
NEWINC - New incorporation documents | 25 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 11 January 2002 | Outstanding |
N/A |
Mortgage deed | 14 December 2001 | Outstanding |
N/A |
Mortgage deed | 04 May 2001 | Outstanding |
N/A |
Mortgage | 23 March 2001 | Outstanding |
N/A |
Legal mortgage | 28 September 2000 | Outstanding |
N/A |
Legal mortgage | 28 September 2000 | Fully Satisfied |
N/A |