About

Registered Number: 04789655
Date of Incorporation: 06/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

 

Jonathan Power Properties Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Power, Jonathan, Baker, Philip Leslie, Hooley, Chantell Victoria for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, Jonathan 07 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Philip Leslie 18 May 2006 01 June 2013 1
HOOLEY, Chantell Victoria 29 July 2004 18 May 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 04 August 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 04 June 2020
AA01 - Change of accounting reference date 04 June 2020
AA - Annual Accounts 03 June 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 13 June 2019
MR04 - N/A 18 March 2019
MR04 - N/A 18 March 2019
MR04 - N/A 18 March 2019
MR04 - N/A 18 March 2019
MR04 - N/A 18 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 12 May 2015
AA01 - Change of accounting reference date 25 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 17 April 2014
CH01 - Change of particulars for director 26 March 2014
AR01 - Annual Return 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 05 December 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 11 August 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 15 December 2008
395 - Particulars of a mortgage or charge 16 November 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 11 November 2006
RESOLUTIONS - N/A 15 June 2006
SA - Shares agreement 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 24 October 2005
395 - Particulars of a mortgage or charge 24 October 2005
395 - Particulars of a mortgage or charge 24 October 2005
395 - Particulars of a mortgage or charge 24 October 2005
363s - Annual Return 03 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 June 2005
225 - Change of Accounting Reference Date 09 May 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2007 Fully Satisfied

N/A

Legal charge 03 October 2005 Fully Satisfied

N/A

Legal charge 03 October 2005 Fully Satisfied

N/A

Legal charge 03 October 2005 Fully Satisfied

N/A

Legal charge 03 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.