Based in Preston, Jml Property Developments Ltd was registered on 19 September 2006, it's status in the Companies House registry is set to "Receivership". The companies directors are listed as Whittaker, Michelle Anne, Tyrie, John Gordon in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTAKER, Michelle Anne | 16 January 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYRIE, John Gordon | 19 September 2006 | 03 December 2010 | 1 |
Document Type | Date | |
---|---|---|
RM02 - N/A | 13 July 2020 | |
RM01 - N/A | 12 September 2019 | |
RM01 - N/A | 21 March 2019 | |
RM01 - N/A | 21 March 2019 | |
RM01 - N/A | 21 March 2019 | |
REC2 - N/A | 02 March 2019 | |
RM02 - N/A | 02 March 2019 | |
RM01 - N/A | 26 February 2018 | |
CH01 - Change of particulars for director | 23 October 2017 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AD01 - Change of registered office address | 12 November 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 19 September 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 23 September 2011 | |
AA - Annual Accounts | 15 December 2010 | |
TM02 - Termination of appointment of secretary | 03 December 2010 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 15 July 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 15 July 2008 | |
395 - Particulars of a mortgage or charge | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 08 July 2008 | |
395 - Particulars of a mortgage or charge | 01 March 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
363a - Annual Return | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 07 June 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
225 - Change of Accounting Reference Date | 22 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
NEWINC - New incorporation documents | 19 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 08 July 2008 | Outstanding |
N/A |
Mortgage | 08 July 2008 | Outstanding |
N/A |
Mortgage | 04 July 2008 | Outstanding |
N/A |
Charge | 29 February 2008 | Outstanding |
N/A |
Legal charge | 04 June 2007 | Outstanding |
N/A |
Legal charge | 19 January 2007 | Outstanding |
N/A |
Legal charge | 19 January 2007 | Outstanding |
N/A |
Legal charge | 19 January 2007 | Outstanding |
N/A |