Founded in 2004, Jon Rossi Properties Ltd have registered office in Wells in Somerset, it's status is listed as "Active". We do not know the number of employees at this company. There is one director listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSS, Stephanie Ann | 23 January 2004 | 29 January 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AD01 - Change of registered office address | 25 January 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 23 January 2014 | |
CH03 - Change of particulars for secretary | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AD01 - Change of registered office address | 06 July 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 07 July 2008 | |
363s - Annual Return | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 15 January 2008 | |
AA - Annual Accounts | 12 December 2007 | |
363s - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 08 February 2005 | |
395 - Particulars of a mortgage or charge | 01 April 2004 | |
225 - Change of Accounting Reference Date | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
287 - Change in situation or address of Registered Office | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
NEWINC - New incorporation documents | 23 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 10 January 2008 | Outstanding |
N/A |
Deed of charge | 25 March 2004 | Outstanding |
N/A |