Js Properties (Stafford) Ltd was founded on 17 June 2002 and has its registered office in Stoke-On-Trent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Sheppard, Mark Brendan, Sheppard, Julie Ann are the current directors of Js Properties (Stafford) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPPARD, Julie Ann | 17 June 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPPARD, Mark Brendan | 17 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
CS01 - N/A | 19 June 2020 | |
PSC04 - N/A | 19 June 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CH01 - Change of particulars for director | 21 January 2020 | |
CH03 - Change of particulars for secretary | 21 January 2020 | |
PSC04 - N/A | 21 January 2020 | |
AD01 - Change of registered office address | 20 January 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 19 June 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 21 May 2018 | |
CH03 - Change of particulars for secretary | 24 November 2017 | |
CH01 - Change of particulars for director | 23 November 2017 | |
AD01 - Change of registered office address | 23 November 2017 | |
CS01 - N/A | 24 June 2017 | |
AA - Annual Accounts | 17 May 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AR01 - Annual Return | 27 July 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH03 - Change of particulars for secretary | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 11 March 2010 | |
363a - Annual Return | 19 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
287 - Change in situation or address of Registered Office | 29 April 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 18 June 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 22 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2004 | |
RESOLUTIONS - N/A | 06 December 2004 | |
RESOLUTIONS - N/A | 06 December 2004 | |
RESOLUTIONS - N/A | 06 December 2004 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
287 - Change in situation or address of Registered Office | 27 July 2002 | |
225 - Change of Accounting Reference Date | 27 July 2002 | |
NEWINC - New incorporation documents | 17 June 2002 |