About

Registered Number: 06844825
Date of Incorporation: 12/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 44-54 Orsett Road, Grays, Essex, RM17 5ED

 

Jr & Hcl Chapman Properties Ltd was founded on 12 March 2009. Cottrell, Jennifer, Chapman, Andrew Paul, Chapman, Colin Geoffrey, Chapman, Hilda Constance Louisa, Chapman, John Michael, Cottrell, Jennifer, Cunningham, June, Chapman, John Robert are the current directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Andrew Paul 22 July 2016 - 1
CHAPMAN, Colin Geoffrey 22 July 2016 - 1
CHAPMAN, Hilda Constance Louisa 12 March 2009 - 1
CHAPMAN, John Michael 22 July 2016 - 1
COTTRELL, Jennifer 22 July 2016 - 1
CUNNINGHAM, June 22 July 2016 - 1
CHAPMAN, John Robert 12 March 2009 08 June 2020 1
Secretary Name Appointed Resigned Total Appointments
COTTRELL, Jennifer 08 June 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
TM02 - Termination of appointment of secretary 15 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 December 2018
MR01 - N/A 05 October 2018
MR01 - N/A 05 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 12 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 27 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.