About

Registered Number: 07382394
Date of Incorporation: 21/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Cristal Business Centre, Knightsdale Road, Ipswich, Suffolk, IP1 4JJ,

 

Jomanda Properties Ltd was setup in 2010, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Jomanda Properties Ltd. The current directors of this company are Smith, Mark, Copsey, Amanda Jane, Parker, Simon Timothy, Smith, Joanne Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPSEY, Amanda Jane 13 January 2011 - 1
PARKER, Simon Timothy 13 January 2011 - 1
SMITH, Joanne Louise 13 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Mark 13 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 23 September 2019
AD01 - Change of registered office address 22 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 October 2018
CH03 - Change of particulars for secretary 28 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 02 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 01 October 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 05 September 2012
AA - Annual Accounts 23 December 2011
AA01 - Change of accounting reference date 23 December 2011
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 28 November 2011
AP03 - Appointment of secretary 25 January 2011
SH01 - Return of Allotment of shares 24 January 2011
AD01 - Change of registered office address 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
CERTNM - Change of name certificate 18 January 2011
CONNOT - N/A 18 January 2011
NEWINC - New incorporation documents 21 September 2010

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2013 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.