About

Registered Number: 04405889
Date of Incorporation: 28/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 18a Ward Street Ward Street, Bilston, WV14 9LQ,

 

Founded in 2002, Jjd Property Development Ltd have registered office in Bilston, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Parkes, John, Parkes, John, Pearce, Darren, Singh Salh, Jatinder are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES, John 05 March 2019 - 1
PEARCE, Darren 28 March 2002 - 1
SINGH SALH, Jatinder 28 March 2002 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PARKES, John 28 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 24 December 2019
AA - Annual Accounts 16 September 2019
AD01 - Change of registered office address 07 August 2019
DISS40 - Notice of striking-off action discontinued 13 July 2019
CS01 - N/A 10 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA01 - Change of accounting reference date 24 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 14 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AD01 - Change of registered office address 27 January 2017
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 29 March 2016
AA01 - Change of accounting reference date 29 December 2015
AA - Annual Accounts 20 July 2015
AD01 - Change of registered office address 10 June 2015
DISS40 - Notice of striking-off action discontinued 16 May 2015
AR01 - Annual Return 13 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 09 February 2015
AA - Annual Accounts 02 February 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
AR01 - Annual Return 06 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
AR01 - Annual Return 11 April 2014
DISS16(SOAS) - N/A 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AR01 - Annual Return 23 April 2013
AA01 - Change of accounting reference date 20 December 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 27 March 2012
AA01 - Change of accounting reference date 29 December 2011
AA01 - Change of accounting reference date 28 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 12 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AA - Annual Accounts 17 December 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
CH03 - Change of particulars for secretary 30 April 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
DISS40 - Notice of striking-off action discontinued 26 August 2009
363a - Annual Return 25 August 2009
363a - Annual Return 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
225 - Change of Accounting Reference Date 28 January 2009
DISS40 - Notice of striking-off action discontinued 24 January 2009
AA - Annual Accounts 23 January 2009
DISS16(SOAS) - N/A 27 November 2008
GAZ1 - First notification of strike-off action in London Gazette 25 November 2008
287 - Change in situation or address of Registered Office 15 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 26 July 2006
363s - Annual Return 16 May 2006
363a - Annual Return 25 August 2005
363a - Annual Return 06 June 2005
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 27 July 2004
287 - Change in situation or address of Registered Office 16 October 2003
363s - Annual Return 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed of a life policy 12 June 2012 Outstanding

N/A

Mortgage deed of a life policy 12 June 2012 Outstanding

N/A

Mortgage 31 March 2011 Outstanding

N/A

Mortgage 16 February 2007 Outstanding

N/A

Debenture 15 January 2007 Outstanding

N/A

Mortgage 24 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.