This company is commonly known as J I J Estates Limited. The company was founded 20 years ago and was given the registration number 04785180. The firm's registered office is in STOCKTON ON TEES. You can find them at 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J I J ESTATES LIMITED |
---|---|---|
Company Number | : | 04785180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England, TS18 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Canon Grove, Yarm, England, TS15 9XE | Secretary | 16 June 2003 | Active |
20, Snowdon Grove, Ingleby Barwick, Stockton-On-Tees, England, TS17 5DU | Director | 16 June 2003 | Active |
Woodley Chase, 124 Low Lane, Brookfield, TS5 8EE | Director | 16 June 2003 | Active |
34, Canon Grove, Yarm, England, TS15 9XE | Director | 16 June 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 03 June 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 03 June 2003 | Active |
Mr Ian Alexander Fox | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Snowdon Grove, Ingleby Barwick, Stockton On Tees, England, TS17 5DU |
Nature of control | : |
|
Mrs Jane Louise Robson | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Canon Grove, Yarm, England, TS15 9XE |
Nature of control | : |
|
Mrs Jill Marie Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodley Chase, 124 Low Lane, Middlesbrough, England, TS5 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-12 | Annual return | Annual return company with made up date. | Download |
2014-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.