About

Registered Number: 05024138
Date of Incorporation: 23/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Ancient Gatehouse Hotel, 20 Sadler Street, Wells, Somerset, BA5 2SE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Stephanie Ann 23 January 2004 29 January 2004 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 January 2008 Outstanding

N/A

Deed of charge 25 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.