UKBizDB.co.uk

J & N PROPERTIES SERVICES LIMITED

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

This company is commonly known as J & N Properties Services Limited. The company was founded 16 years ago and was given the registration number 06326980. The firm's registered office is in BIRMINGHAM. You can find them at 19 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J & N PROPERTIES SERVICES LIMITED
Company Number:06326980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Secretary04 May 2020Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director04 May 2020Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director04 May 2020Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Secretary28 March 2012Active
Top House, Woodcote Green, Bromsgrove, B61 9EF

Secretary01 November 2007Active
46 Saint Helens Avenue, Tipton, DY4 7LR

Secretary27 November 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary27 July 2007Active
20, Waterloo Road, Wolverhampton, England, WV1 4BL

Director20 April 2010Active
20, Waterloo Road, Wolverhampton, England, WV1 4BL

Director20 April 2010Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director27 November 2007Active
Top House Woodcote Green, Bromsgrove, B61 9EF

Director27 July 2007Active
46 Saint Helens Avenue, Tipton, DY4 7LR

Director27 November 2007Active
20, Waterloo Road, Wolverhampton, England, WV1 4BL

Director20 April 2010Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director20 April 2010Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director20 April 2010Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director27 July 2007Active

People with Significant Control

Mr Alan Eddie Phillips
Notified on:18 July 2023
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:19, Highfield Road, Birmingham, England, B15 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Luty
Notified on:18 July 2023
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:19, Highfield Road, Birmingham, England, B15 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
P.T.P Training Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Essex Terrace, Intown, Walsall, England, WS1 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Change account reference date company previous shortened.

Download
2021-05-07Accounts

Accounts with accounts type small.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Appoint person secretary company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-05-05Address

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

Download
2020-04-30Accounts

Accounts with accounts type small.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.