About

Registered Number: 03438347
Date of Incorporation: 23/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Hall House, Woodhall, Askrigg, Leyburn, North Yorkshire, DL8 3LB

 

Established in 1997, J.R. Hopper & Co. (Property Services) Ltd has its registered office in Leyburn, it's status at Companies House is "Active". There are 3 directors listed as Carlisle, Elizabeth Jean, Carlisle, Leonard Brian, Lambert, Arthur David for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLISLE, Elizabeth Jean 01 January 2015 - 1
CARLISLE, Leonard Brian 23 September 1997 - 1
LAMBERT, Arthur David 23 September 1997 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 October 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 27 October 2003
RESOLUTIONS - N/A 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 03 November 1998
225 - Change of Accounting Reference Date 27 May 1998
395 - Particulars of a mortgage or charge 23 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
NEWINC - New incorporation documents 23 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.