About

Registered Number: 05369938
Date of Incorporation: 18/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Skirbeck Barn, Station Road Barkston, Grantham, Lincolnshire, NG32 2NT

 

Jps Property Developments (UK) Ltd was registered on 18 February 2005 with its registered office in Lincolnshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Jps Property Developments (UK) Ltd. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROTH, Lindsey 18 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 16 October 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 November 2007
395 - Particulars of a mortgage or charge 24 October 2007
395 - Particulars of a mortgage or charge 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 03 March 2006
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 08 December 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
287 - Change in situation or address of Registered Office 24 February 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2012 Outstanding

N/A

Legal charge 02 December 2011 Outstanding

N/A

Debenture 14 November 2011 Outstanding

N/A

Legal mortgage 19 October 2007 Outstanding

N/A

Debenture 14 September 2007 Outstanding

N/A

Legal charge 02 December 2005 Fully Satisfied

N/A

Debenture 02 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.