About

Registered Number: 02626734
Date of Incorporation: 05/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Communisis House, Manston Lane, Leeds, LS15 8AH

 

Having been setup in 1991, John Waddington Properties are based in Leeds, it has a status of "Active". There are 2 directors listed as Rawlins, Steven Clive, Caddy, Sarah Louise for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAWLINS, Steven Clive 28 February 2019 - 1
CADDY, Sarah Louise 31 October 2009 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 18 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AP03 - Appointment of secretary 18 March 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 07 August 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 19 August 2014
AD01 - Change of registered office address 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 20 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 22 July 2013
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 05 August 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 02 November 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 20 September 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 11 August 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 23 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 13 September 2001
RESOLUTIONS - N/A 05 September 2001
RESOLUTIONS - N/A 05 September 2001
AA - Annual Accounts 31 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
MEM/ARTS - N/A 04 January 2001
225 - Change of Accounting Reference Date 20 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
CERT3 - Re-registration of a company from limited to unlimited 14 December 2000
49(8)(b) - N/A 14 December 2000
49(8)(a) - N/A 14 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
MAR - Memorandum and Articles - used in re-registration 11 December 2000
49(1) - Application by a limited company to be re-registered as unlimited 14 November 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
395 - Particulars of a mortgage or charge 12 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 04 August 1992
MEM/ARTS - N/A 05 June 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1992
123 - Notice of increase in nominal capital 08 May 1992
287 - Change in situation or address of Registered Office 29 January 1992
MEM/ARTS - N/A 23 January 1992
288 - N/A 10 January 1992
288 - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
RESOLUTIONS - N/A 18 September 1991
CERTNM - Change of name certificate 18 September 1991
287 - Change in situation or address of Registered Office 17 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1991
287 - Change in situation or address of Registered Office 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
NEWINC - New incorporation documents 05 July 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 31 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.