About

Registered Number: 04462466
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Glebe 106 Longton Road, Barlaston, Stoke-On-Trent, ST12 9AU,

 

Js Properties (Stafford) Ltd was founded on 17 June 2002 and has its registered office in Stoke-On-Trent. Currently we aren't aware of the number of employees at the the company. Sheppard, Mark Brendan, Sheppard, Julie Ann are listed as the directors of Js Properties (Stafford) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.