About

Registered Number: 01484879
Date of Incorporation: 12/03/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: LEDGERS, 40 The Village, Old Warden, Biggleswade, Bedfordshire, SG18 9HQ,

 

Having been setup in 1980, S.J.B. Properties Ltd are based in Bedfordshire, it's status at Companies House is "Active". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOND, Carol Jean 01 September 2017 - 1
MCLAREN, Janet Kathleen 08 March 2007 07 October 2010 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 13 June 2018
AP03 - Appointment of secretary 04 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 28 June 2016
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 15 April 2011
TM02 - Termination of appointment of secretary 11 October 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 05 March 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 14 August 2007
363a - Annual Return 06 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2007
353 - Register of members 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 18 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 28 June 2001
MEM/ARTS - N/A 27 February 2001
MEM/ARTS - N/A 26 February 2001
CERTNM - Change of name certificate 16 February 2001
363s - Annual Return 11 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 22 July 1998
395 - Particulars of a mortgage or charge 25 November 1997
395 - Particulars of a mortgage or charge 17 October 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 12 June 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 11 August 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 29 July 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 02 August 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 06 August 1992
395 - Particulars of a mortgage or charge 12 December 1991
363b - Annual Return 16 September 1991
AA - Annual Accounts 15 February 1991
AA - Annual Accounts 15 February 1991
363 - Annual Return 12 September 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 21 January 1990
MEM/ARTS - N/A 28 September 1989
RESOLUTIONS - N/A 15 May 1989
395 - Particulars of a mortgage or charge 28 February 1989
395 - Particulars of a mortgage or charge 27 January 1989
287 - Change in situation or address of Registered Office 10 January 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
395 - Particulars of a mortgage or charge 09 April 1987
395 - Particulars of a mortgage or charge 30 September 1986
288 - N/A 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 1997 Outstanding

N/A

Legal charge 09 October 1997 Outstanding

N/A

Legal charge 27 November 1991 Outstanding

N/A

Legal charge 20 February 1989 Outstanding

N/A

Legal mortgage 12 January 1989 Outstanding

N/A

Legal charge 25 March 1987 Fully Satisfied

N/A

Legal charge 16 September 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.