About

Registered Number: 04583890
Date of Incorporation: 07/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Old Winding House, Penshaw, Houghton Le Spring, Durham, DH4 7LB

 

Established in 2002, Jjt Properties Ltd has its registered office in Houghton Le Spring in Durham. We don't know the number of employees at the company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATE, Judith Anne 07 November 2002 - 1
TATE, Stephen John 07 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 13 November 2016
AA - Annual Accounts 25 August 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AR01 - Annual Return 18 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 21 August 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 22 August 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 31 March 2010
DISS40 - Notice of striking-off action discontinued 02 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 04 December 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 15 February 2007
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 18 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2006 Outstanding

N/A

Legal charge 20 March 2006 Outstanding

N/A

Legal charge 20 March 2006 Outstanding

N/A

Legal charge 20 March 2006 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Legal charge 14 March 2006 Outstanding

N/A

Legal charge 14 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.