About

Registered Number: 04089092
Date of Incorporation: 12/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Acer House, 52 John Street, Sunderland, SR1 1QN

 

Based in Sunderland, Jmb Property Development Ltd was founded on 12 October 2000. There are 2 directors listed as Robinson, Jacqueline, Robinson, Arthur Michael for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Jacqueline 12 October 2000 - 1
ROBINSON, Arthur Michael 12 October 2000 10 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 13 October 2016
MR01 - N/A 17 March 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 20 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 24 January 2006
363s - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 05 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 13 November 2001
395 - Particulars of a mortgage or charge 03 January 2001
225 - Change of Accounting Reference Date 24 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2016 Outstanding

N/A

Debenture 04 May 2005 Outstanding

N/A

Legal mortgage 02 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.