About

Registered Number: 03459704
Date of Incorporation: 03/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 135/137 Station Road, Chingford, London, E4 6AG

 

The Two J's Property Developments Ltd was registered on 03 November 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Smith, Jeremy Arthur, Smith, Juliet, Smith, Terence Desmond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jeremy Arthur 03 November 1997 - 1
SMITH, Juliet 27 June 2003 - 1
SMITH, Terence Desmond 03 November 1997 27 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 November 2014
MR01 - N/A 12 November 2014
MR01 - N/A 12 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 22 February 2007
395 - Particulars of a mortgage or charge 15 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 10 January 2006
363s - Annual Return 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 March 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 11 February 2004
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
363s - Annual Return 13 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 18 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 10 November 2000
363s - Annual Return 25 May 2000
DISS40 - Notice of striking-off action discontinued 16 May 2000
AA - Annual Accounts 11 May 2000
GAZ1 - First notification of strike-off action in London Gazette 18 April 2000
363s - Annual Return 11 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
NEWINC - New incorporation documents 03 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2014 Outstanding

N/A

A registered charge 10 November 2014 Outstanding

N/A

Legal charge 14 November 2006 Fully Satisfied

N/A

Legal charge 19 October 2006 Fully Satisfied

N/A

Legal charge 19 October 2006 Fully Satisfied

N/A

Mortgage deed 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.