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.
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 |
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 |