About

Registered Number: 06726676
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ

 

Established in 2008, Jones & Hogarth Properties Ltd have registered office in Stamford in Lincolnshire, it's status is listed as "Active". Hogarth, Susan Margaret, Jones, Hilary Ann are the current directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGARTH, Susan Margaret 17 October 2008 - 1
JONES, Hilary Ann 17 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD01 - Change of registered office address 11 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.