About

Registered Number: 03748216
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Dominion House, 2 Market Hill, Calne, Wiltshire, SN11 0BT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.