This company is commonly known as Jalfred Properties Limited. The company was founded 51 years ago and was given the registration number 01065871. The firm's registered office is in RUGELEY. You can find them at Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, Staffordshire. This company's SIC code is 98000 - Residents property management.
Name | : | JALFRED PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01065871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1972 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, Staffordshire, WS15 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, WS15 2BT | Secretary | 17 October 2022 | Active |
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, England, WS15 2BT | Director | 06 September 1999 | Active |
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, England, WS15 2BT | Director | - | Active |
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, WS15 2BT | Director | 01 December 2018 | Active |
Flat 3 Crane Court, Walsall, WS1 2QH | Secretary | - | Active |
4 Crane Court Arboretum Road, Walsall, WS1 2QH | Secretary | 23 September 1993 | Active |
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, England, WS15 2BT | Secretary | 19 June 2008 | Active |
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, WS15 2BT | Director | 28 May 2015 | Active |
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, England, WS15 2BT | Director | 07 April 1999 | Active |
23, Woodlands Avenue, Walsall, England, WS5 3LN | Director | 21 February 2017 | Active |
Flat 3 Crane Court, Arboretum Road, Walsall, England, WS1 2QH | Director | 01 May 2016 | Active |
6 Crane Court, Walsall, WS1 2QH | Director | 29 October 1993 | Active |
6 Crane Court, Walsall, WS1 2QH | Director | 04 September 1992 | Active |
7 Crane Court, Walsall, WS1 2QH | Director | - | Active |
6 Crane Court, Arboretum Road, Walsall, WS1 2QH | Director | 23 April 2001 | Active |
8 Crane Court Arboretum Road, Walsall, WS1 2QH | Director | - | Active |
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, England, WS15 2BT | Director | - | Active |
22, Horseshoe Close, Ibstock, England, LE67 6AL | Director | 15 December 2015 | Active |
Flat 3 Crane Court, Walsall, WS1 2QH | Director | - | Active |
3 Crane Court, Arboretum Road, Walsall, WS1 2QH | Director | 21 February 2000 | Active |
5 Crane Court, Walsall, WS1 2QH | Director | - | Active |
5 Crane Court, Walsall, WS1 2QH | Director | 25 February 1994 | Active |
4 Crane Court Arboretum Road, Walsall, WS1 2QH | Director | - | Active |
9crane Court Arboretum Road, Walsall, WS1 2QH | Director | - | Active |
6 Crane Court Arboretum Road, Walsall, WS1 2QH | Director | 11 March 1996 | Active |
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, England, WS15 2BT | Director | 30 April 2003 | Active |
60, High Road, Lane Head, Willenhall, United Kingdom, WV12 4JQ | Director | 28 April 2004 | Active |
5 Crane Court Arboretum Road, Walsall, WS1 2QH | Director | 28 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Officers | Appoint person secretary company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.