About

Registered Number: 04650913
Date of Incorporation: 29/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 107 North Street, Martock, Somerset, TA12 6EJ

 

P S J Properties Ltd was registered on 29 January 2003 and has its registered office in Somerset, it has a status of "Active". We do not know the number of employees at this business. The current directors of this business are listed as Jessopp, Ann Patricia, Jessopp, Martin Phillip, Jessopp, Philip Stanley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSOPP, Ann Patricia 29 January 2003 - 1
JESSOPP, Martin Phillip 06 April 2019 - 1
JESSOPP, Philip Stanley 29 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 10 April 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 27 September 2013
MISC - Miscellaneous document 29 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 20 September 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 28 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 14 September 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 05 April 2005
363s - Annual Return 08 February 2005
225 - Change of Accounting Reference Date 26 November 2004
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 15 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
225 - Change of Accounting Reference Date 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2012 Outstanding

N/A

Legal charge 12 June 2009 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 19 July 2005 Outstanding

N/A

Legal charge 23 March 2005 Outstanding

N/A

Legal charge 24 September 2004 Outstanding

N/A

Legal charge 29 June 2004 Fully Satisfied

N/A

Legal charge 01 December 2003 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Debenture 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.