About

Registered Number: 05940255
Date of Incorporation: 19/09/2006 (17 years and 7 months ago)
Company Status: Receivership
Registered Address: 9 Station Road Station Road, Hesketh Bank, Preston, PR4 6SN

 

Based in Preston, Jml Property Developments Ltd was established in 2006, it's status at Companies House is "Receivership". The current directors of this organisation are Whittaker, Michelle Anne, Tyrie, John Gordon. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.