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.
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 | : |
|
Registered Address | : | 8 Southampton Road, Ringwood, Hampshire, England, BH24 1HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, England, BH2 5PS | Director | 14 February 2017 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 08 March 1993 | Active |
Dell Cottage, Stancomb Lane, Medstead, Alton, GU34 5QB | Secretary | 21 July 2002 | Active |
Dell Cottage Stancombe Lane, Medstead, Alton, GU34 5QB | Secretary | 08 March 1993 | Active |
The Maples, Sutton Wood Lane Bighton, Alresford, SO24 9SG | Director | 08 February 2000 | Active |
8, Southampton Road, Ringwood, England, BH24 1HY | Director | 03 February 2017 | Active |
30 Robin Hood Lane, Winnersh, Reading, RG41 5NG | Director | 28 March 2002 | Active |
Dell Cottage, Stancomb Lane, Medstead, Alton, GU34 5QB | Director | 21 July 2002 | Active |
Dell Cottage Stancombe Lane, Medstead, Alton, GU34 5QB | Director | 08 March 1993 | Active |
Stroxton House, Stroxton, Grantham, NG33 5DD | Director | 08 March 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Resolution | Resolution. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-18 | Officers | Appoint person director company with name date. | Download |
2017-02-15 | Resolution | Resolution. | Download |
2017-02-15 | Change of name | Change of name notice. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.