UKBizDB.co.uk

J & S PROPERTY HOLDINGS LTD

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

This company is commonly known as J & S Property Holdings Ltd. The company was founded 8 years ago and was given the registration number 09995252. The firm's registered office is in CANTERBURY. You can find them at Mervyn Crest Canterbury Road, Chilham, Canterbury, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J & S PROPERTY HOLDINGS LTD
Company Number:09995252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Mervyn Crest Canterbury Road, Chilham, Canterbury, Kent, England, CT4 8DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park View, Park Side, Wootton, England, CT4 6RR

Director09 February 2016Active
18 - 20, Canterbury Road, Whitstable, England, CT5 4EY

Director09 February 2016Active
Mervyn Crest, Canterbury Road, Chilham, Canterbury, United Kingdom, CT4 8DX

Director09 February 2016Active

People with Significant Control

Miss Sarah Elizabeth Peckett
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Park View, Park Side, Wootton, England, CT4 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Alfred Lesley Peckett
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Park View, Park Side, Wootton, England, CT4 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Second filing of director appointment with name.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Address

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

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.