Having been setup in 2002, Joanne Properties Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Receivership". We don't currently know the number of employees at the business. Medayil Junior, Joseph, Hodsdon, Audrey Rose, King, Stephen are listed as the directors of this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEDAYIL JUNIOR, Joseph | 02 August 2004 | - | 1 |
HODSDON, Audrey Rose | 10 November 2003 | 02 August 2004 | 1 |
KING, Stephen | 06 February 2002 | 10 February 2004 | 1 |
Document Type | Date | |
---|---|---|
REC2 - N/A | 20 December 2019 | |
RM01 - N/A | 22 November 2019 | |
AP01 - Appointment of director | 07 June 2019 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 30 April 2019 | |
RM01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 19 February 2018 | |
MR01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 15 February 2017 | |
MR01 - N/A | 01 February 2017 | |
MR04 - N/A | 31 January 2017 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 26 April 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AP01 - Appointment of director | 28 July 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 26 April 2010 | |
AR01 - Annual Return | 15 March 2010 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 07 February 2009 | |
AA - Annual Accounts | 02 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2008 | |
363a - Annual Return | 11 February 2008 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
395 - Particulars of a mortgage or charge | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 21 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
363a - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 23 October 2004 | |
288a - Notice of appointment of directors or secretaries | 11 August 2004 | |
288b - Notice of resignation of directors or secretaries | 11 August 2004 | |
363s - Annual Return | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
AA - Annual Accounts | 28 February 2004 | |
287 - Change in situation or address of Registered Office | 16 February 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 November 2003 | |
225 - Change of Accounting Reference Date | 12 November 2003 | |
363s - Annual Return | 12 March 2003 | |
395 - Particulars of a mortgage or charge | 11 December 2002 | |
395 - Particulars of a mortgage or charge | 04 December 2002 | |
395 - Particulars of a mortgage or charge | 09 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
288b - Notice of resignation of directors or secretaries | 16 May 2002 | |
288b - Notice of resignation of directors or secretaries | 16 May 2002 | |
NEWINC - New incorporation documents | 06 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 June 2017 | Outstanding |
N/A |
A registered charge | 27 January 2017 | Outstanding |
N/A |
Floating charge | 28 October 2007 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 14/09/07 and | 06 August 2007 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 14/09/07 and | 06 August 2007 | Outstanding |
N/A |
Legal mortgage | 13 April 2006 | Outstanding |
N/A |
Legal charge | 22 October 2004 | Fully Satisfied |
N/A |
Legal mortgage | 16 January 2004 | Outstanding |
N/A |
A standard security which was presented in scotland for registration on 25 november 2002 and | 07 November 2002 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 25TH november 2002 and | 07 November 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 07 November 2002 | Outstanding |
N/A |