About

Registered Number: 04469461
Date of Incorporation: 25/06/2002 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Established in 2002, Jnd Properties Ltd have registered office in Sileby, it's status in the Companies House registry is set to "Liquidation". The current directors of the business are Angrave, David Robert George, Mobbs, Jennifer Mary, Angrave, Carmel Elizabeth, Angrave, Nigel Robert George. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGRAVE, David Robert George 25 June 2002 - 1
MOBBS, Jennifer Mary 25 June 2002 - 1
ANGRAVE, Carmel Elizabeth 07 December 2011 29 September 2019 1
ANGRAVE, Nigel Robert George 25 June 2002 28 September 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 December 2019
RESOLUTIONS - N/A 11 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2019
LIQ01 - N/A 11 December 2019
AA - Annual Accounts 07 November 2019
AA01 - Change of accounting reference date 05 November 2019
TM01 - Termination of appointment of director 18 October 2019
PSC07 - N/A 18 October 2019
MR04 - N/A 05 September 2019
MR04 - N/A 05 September 2019
MR04 - N/A 05 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 29 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 24 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 02 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 09 July 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
225 - Change of Accounting Reference Date 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 December 2010 Fully Satisfied

N/A

Mortgage 07 December 2010 Fully Satisfied

N/A

Debenture 08 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.