About

Registered Number: 03389372
Date of Incorporation: 19/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Rosebank, 16 Braddons Hill Road East, Torquay, Devon, TQ1 1HA,

 

Established in 1997, Jane Kershaw Properties Ltd has its registered office in Torquay, Devon, it's status is listed as "Active". This organisation is registered for VAT in the UK. The company employs 11-20 people. There are 3 directors listed for Jane Kershaw Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDS, Don Christopher 27 June 2019 - 1
WITHERS, David Somerville 01 August 1997 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
HANDS, Judith Jane Kershaw 01 August 1997 04 June 2003 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 08 April 2020
RESOLUTIONS - N/A 24 July 2019
SH06 - Notice of cancellation of shares 24 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 10 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 18 September 2017
PSC01 - N/A 10 July 2017
TM02 - Termination of appointment of secretary 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AD01 - Change of registered office address 03 December 2015
AAMD - Amended Accounts 21 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 June 2015
RESOLUTIONS - N/A 11 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 July 2014
CERTNM - Change of name certificate 13 February 2014
RESOLUTIONS - N/A 12 February 2014
CONNOT - N/A 12 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 13 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 05 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
CH01 - Change of particulars for director 05 August 2010
RESOLUTIONS - N/A 16 October 2009
MISC - Miscellaneous document 16 October 2009
SH01 - Return of Allotment of shares 16 October 2009
MEM/ARTS - N/A 16 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 29 July 2009
225 - Change of Accounting Reference Date 02 March 2009
395 - Particulars of a mortgage or charge 24 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 04 November 2007
169 - Return by a company purchasing its own shares 27 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 11 July 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 14 July 2004
MEM/ARTS - N/A 14 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
AA - Annual Accounts 23 September 2002
395 - Particulars of a mortgage or charge 22 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
169 - Return by a company purchasing its own shares 26 July 2002
395 - Particulars of a mortgage or charge 25 July 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
123 - Notice of increase in nominal capital 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 10 July 1998
225 - Change of Accounting Reference Date 30 December 1997
MEM/ARTS - N/A 24 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 1997
88(2)P - N/A 16 October 1997
CERTNM - Change of name certificate 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
RESOLUTIONS - N/A 08 October 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 February 2009 Outstanding

N/A

Legal mortgage 19 August 2002 Outstanding

N/A

Debenture 16 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.