Established in 1999, Jka Properties Ltd have registered office in Calne, it's status in the Companies House registry is set to "Active". The current directors of Jka Properties Ltd are listed as Farrar, Alan George, Farrar, Sarah Noelle, Farrar, Sarah Noelle. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRAR, Alan George | 06 February 2015 | - | 1 |
FARRAR, Sarah Noelle | 15 August 2013 | 06 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRAR, Sarah Noelle | 08 April 1999 | 06 February 2015 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 01 May 2020 | |
MR04 - N/A | 01 May 2020 | |
CS01 - N/A | 16 April 2020 | |
MR04 - N/A | 28 February 2020 | |
MR04 - N/A | 28 February 2020 | |
MR04 - N/A | 28 February 2020 | |
MR04 - N/A | 28 February 2020 | |
MR04 - N/A | 28 February 2020 | |
AA - Annual Accounts | 29 September 2019 | |
AD01 - Change of registered office address | 10 July 2019 | |
CS01 - N/A | 04 June 2019 | |
AD01 - Change of registered office address | 29 November 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 06 June 2018 | |
MR04 - N/A | 01 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 26 December 2017 | |
AA - Annual Accounts | 23 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 29 July 2017 | |
CS01 - N/A | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
AA - Annual Accounts | 04 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 04 October 2016 | |
AA - Annual Accounts | 02 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AD01 - Change of registered office address | 20 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 August 2015 | |
AD01 - Change of registered office address | 26 April 2015 | |
TM02 - Termination of appointment of secretary | 18 February 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AR01 - Annual Return | 30 July 2014 | |
TM01 - Termination of appointment of director | 12 December 2013 | |
AD01 - Change of registered office address | 31 October 2013 | |
AA - Annual Accounts | 30 October 2013 | |
AD01 - Change of registered office address | 11 October 2013 | |
AP01 - Appointment of director | 18 September 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 17 July 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 06 December 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 14 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2007 | |
363s - Annual Return | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 16 May 2007 | |
395 - Particulars of a mortgage or charge | 16 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2007 | |
395 - Particulars of a mortgage or charge | 17 April 2007 | |
395 - Particulars of a mortgage or charge | 17 April 2007 | |
395 - Particulars of a mortgage or charge | 17 April 2007 | |
395 - Particulars of a mortgage or charge | 11 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
RESOLUTIONS - N/A | 03 July 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 July 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 05 June 2006 | |
363s - Annual Return | 01 February 2006 | |
AA - Annual Accounts | 21 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2005 | |
395 - Particulars of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2005 | |
395 - Particulars of a mortgage or charge | 25 June 2005 | |
395 - Particulars of a mortgage or charge | 25 June 2005 | |
395 - Particulars of a mortgage or charge | 22 June 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2005 | |
395 - Particulars of a mortgage or charge | 04 June 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2005 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 26 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
395 - Particulars of a mortgage or charge | 09 September 2003 | |
395 - Particulars of a mortgage or charge | 09 September 2003 | |
395 - Particulars of a mortgage or charge | 09 September 2003 | |
395 - Particulars of a mortgage or charge | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 04 September 2003 | |
363s - Annual Return | 15 July 2003 | |
395 - Particulars of a mortgage or charge | 11 March 2003 | |
395 - Particulars of a mortgage or charge | 11 January 2003 | |
395 - Particulars of a mortgage or charge | 27 November 2002 | |
AA - Annual Accounts | 05 November 2002 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 19 April 2002 | |
395 - Particulars of a mortgage or charge | 17 April 2002 | |
395 - Particulars of a mortgage or charge | 15 June 2001 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 14 February 2001 | |
395 - Particulars of a mortgage or charge | 24 January 2001 | |
395 - Particulars of a mortgage or charge | 26 May 2000 | |
363s - Annual Return | 24 May 2000 | |
395 - Particulars of a mortgage or charge | 06 May 2000 | |
395 - Particulars of a mortgage or charge | 22 February 2000 | |
395 - Particulars of a mortgage or charge | 23 September 1999 | |
395 - Particulars of a mortgage or charge | 13 August 1999 | |
395 - Particulars of a mortgage or charge | 20 July 1999 | |
395 - Particulars of a mortgage or charge | 20 July 1999 | |
225 - Change of Accounting Reference Date | 19 May 1999 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 April 1999 | |
287 - Change in situation or address of Registered Office | 16 April 1999 | |
NEWINC - New incorporation documents | 08 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 July 2010 | Outstanding |
N/A |
Legal charge | 15 May 2007 | Outstanding |
N/A |
Legal charge | 15 May 2007 | Outstanding |
N/A |
Legal charge | 13 April 2007 | Outstanding |
N/A |
Legal charge | 13 April 2007 | Fully Satisfied |
N/A |
Legal charge | 13 April 2007 | Outstanding |
N/A |
Legal charge | 05 April 2007 | Fully Satisfied |
N/A |
Legal charge | 25 August 2006 | Fully Satisfied |
N/A |
Legal charge | 25 August 2006 | Fully Satisfied |
N/A |
Legal charge | 10 November 2005 | Outstanding |
N/A |
Legal charge | 11 August 2005 | Outstanding |
N/A |
Legal charge | 24 June 2005 | Outstanding |
N/A |
Legal charge | 23 June 2005 | Outstanding |
N/A |
Legal charge | 21 June 2005 | Fully Satisfied |
N/A |
Legal charge | 17 June 2005 | Outstanding |
N/A |
Legal charge | 02 June 2005 | Fully Satisfied |
N/A |
Legal charge | 02 June 2005 | Fully Satisfied |
N/A |
Legal charge | 16 May 2005 | Outstanding |
N/A |
Legal charge | 06 November 2003 | Fully Satisfied |
N/A |
Legal charge | 01 September 2003 | Outstanding |
N/A |
Legal charge | 01 September 2003 | Fully Satisfied |
N/A |
Legal charge | 01 September 2003 | Outstanding |
N/A |
Legal charge | 01 September 2003 | Fully Satisfied |
N/A |
Legal charge | 01 September 2003 | Fully Satisfied |
N/A |
Legal charge | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 09 January 2003 | Fully Satisfied |
N/A |
Legal charge | 19 November 2002 | Fully Satisfied |
N/A |
Legal charge | 10 April 2002 | Fully Satisfied |
N/A |
Legal charge | 31 May 2001 | Fully Satisfied |
N/A |
Legal charge | 12 February 2001 | Fully Satisfied |
N/A |
Legal charge | 22 January 2001 | Fully Satisfied |
N/A |
Mortgage | 15 May 2000 | Fully Satisfied |
N/A |
Mortgage | 05 May 2000 | Fully Satisfied |
N/A |
Mortgage | 15 February 2000 | Fully Satisfied |
N/A |
Legal charge | 10 September 1999 | Fully Satisfied |
N/A |
Legal charge | 03 August 1999 | Fully Satisfied |
N/A |
Legal charge | 09 July 1999 | Fully Satisfied |
N/A |
Legal charge | 05 July 1999 | Fully Satisfied |
N/A |