UKBizDB.co.uk

J & J PROPERTIES (VICEROY) LIMITED

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

This company is commonly known as J & J Properties (viceroy) Limited. The company was founded 26 years ago and was given the registration number 03386960. The firm's registered office is in HYDE. You can find them at C/o Allen Mills Howard & Co Library Chambers, 48 Union Street, Hyde, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J & J PROPERTIES (VICEROY) LIMITED
Company Number:03386960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Allen Mills Howard & Co Library Chambers, 48 Union Street, Hyde, Cheshire, United Kingdom, SK14 1ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Allen Mills Howard & Co, Library Chambers, 48 Union Street, Hyde, United Kingdom, SK14 1ND

Secretary01 August 2001Active
C/O Allen Mills Howard & Co, Library Chambers, 48 Union Street, Hyde, United Kingdom, SK14 1ND

Director14 July 1997Active
7 Shawfield Road, Hadfield, Hyde, SK14 8BE

Secretary14 July 1997Active
5 Jordan Street, Glossop, SK13 8QG

Secretary01 November 1998Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary16 June 1997Active
1 Willow Way, Didsbury, Manchester, M20 6JT

Director14 July 1997Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Director16 June 1997Active

People with Significant Control

Mr John Charles Harvey Mills
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Address:18 Tavern Road, Hadfield, Derbyshire, SK13 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Isherwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Allen Mills Howard & Co, Library Chambers, Hyde, United Kingdom, SK14 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Capital

Capital allotment shares.

Download
2024-02-01Capital

Capital allotment shares.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person secretary company with change date.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-10-22Address

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

Download
2020-10-22Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.