UKBizDB.co.uk

J AND R PROPERTIES ( BOURNEMOUTH ) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J And R Properties ( Bournemouth ) Ltd. The company was founded 31 years ago and was given the registration number 02797377. The firm's registered office is in RINGWOOD. You can find them at 8 Southampton Road, , Ringwood, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:J AND R PROPERTIES ( BOURNEMOUTH ) LTD
Company Number:02797377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Southampton Road, Ringwood, Hampshire, England, BH24 1HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Poole Hill, Bournemouth, England, BH2 5PS

Director14 February 2017Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary08 March 1993Active
Dell Cottage, Stancomb Lane, Medstead, Alton, GU34 5QB

Secretary21 July 2002Active
Dell Cottage Stancombe Lane, Medstead, Alton, GU34 5QB

Secretary08 March 1993Active
The Maples, Sutton Wood Lane Bighton, Alresford, SO24 9SG

Director08 February 2000Active
8, Southampton Road, Ringwood, England, BH24 1HY

Director03 February 2017Active
30 Robin Hood Lane, Winnersh, Reading, RG41 5NG

Director28 March 2002Active
Dell Cottage, Stancomb Lane, Medstead, Alton, GU34 5QB

Director21 July 2002Active
Dell Cottage Stancombe Lane, Medstead, Alton, GU34 5QB

Director08 March 1993Active
Stroxton House, Stroxton, Grantham, NG33 5DD

Director08 March 1993Active

People with Significant Control

Mr Richard Stephen Yonwin
Notified on:21 August 2020
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:6, Poole Hill, Bournemouth, England, BH2 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Miles David Ellery
Notified on:01 June 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:8, Southampton Road, Ringwood, England, BH24 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Address

Change registered office address company with date old address new address.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Resolution

Resolution.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type dormant.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-18Officers

Appoint person director company with name date.

Download
2017-02-15Resolution

Resolution.

Download
2017-02-15Change of name

Change of name notice.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.