UKBizDB.co.uk

J I J ESTATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
34, Canon Grove, Yarm, England, TS15 9XE

Secretary16 June 2003Active
20, Snowdon Grove, Ingleby Barwick, Stockton-On-Tees, England, TS17 5DU

Director16 June 2003Active
Woodley Chase, 124 Low Lane, Brookfield, TS5 8EE

Director16 June 2003Active
34, Canon Grove, Yarm, England, TS15 9XE

Director16 June 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary03 June 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director03 June 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control as trust

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 (7 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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Address

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

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date.

Download
2014-01-14Accounts

Accounts with accounts type total exemption small.

Download
2013-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.