About

Registered Number: 05768013
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Active
Registered Address: 235 Newland Avenue, Hull, East Yorkshire, HU5 2EJ

 

Longman Jones Properties Ltd was founded on 04 April 2006 and has its registered office in East Yorkshire, it's status at Companies House is "Active". Longman Jones Properties Ltd has no directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 24 May 2007
395 - Particulars of a mortgage or charge 09 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
287 - Change in situation or address of Registered Office 26 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge 07 March 2007 Outstanding

N/A

Deed of charge 07 March 2007 Outstanding

N/A

Deed of charge 06 November 2006 Outstanding

N/A

Legal mortgage 07 July 2006 Outstanding

N/A

Legal mortgage 04 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.