About

Registered Number: 05549631
Date of Incorporation: 31/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

 

Jj Properties (Harrogate) Ltd was founded on 31 August 2005 with its registered office in Harrogate, North Yorkshire, it's status is listed as "Active". This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 19 March 2019
AA01 - Change of accounting reference date 19 December 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 31 August 2018
PSC07 - N/A 16 August 2018
PSC01 - N/A 22 November 2017
CS01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
AA - Annual Accounts 05 October 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
AA - Annual Accounts 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA01 - Change of accounting reference date 23 March 2017
AA01 - Change of accounting reference date 22 March 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 25 October 2016
AA01 - Change of accounting reference date 28 September 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
AA - Annual Accounts 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AR01 - Annual Return 20 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 18 November 2014
AA01 - Change of accounting reference date 30 September 2014
TM01 - Termination of appointment of director 12 September 2014
TM02 - Termination of appointment of secretary 18 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 13 February 2013
AA01 - Change of accounting reference date 08 February 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AAMD - Amended Accounts 19 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
395 - Particulars of a mortgage or charge 17 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 27 September 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 05 June 2007
395 - Particulars of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
363s - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 28 July 2006
395 - Particulars of a mortgage or charge 04 February 2006
395 - Particulars of a mortgage or charge 29 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2008 Outstanding

N/A

Legal mortgage 31 October 2008 Outstanding

N/A

Legal charge 24 May 2007 Fully Satisfied

N/A

Legal charge 21 December 2006 Fully Satisfied

N/A

Legal charge 21 December 2006 Fully Satisfied

N/A

Legal charge 27 January 2006 Fully Satisfied

N/A

Debenture 20 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.