UKBizDB.co.uk

J.C. PROPERTIES LIMITED

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

This company is commonly known as J.c. Properties Limited. The company was founded 18 years ago and was given the registration number 05711214. The firm's registered office is in HEREFORDSHIRE. You can find them at Westwood House, Pontrilas, Hereford, Herefordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J.C. PROPERTIES LIMITED
Company Number:05711214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
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:Westwood House, Pontrilas, Hereford, Herefordshire, HR2 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Westwood Industrial Estate, Pontrilas, England, HR2 0EL

Secretary15 February 2006Active
Westwood House, Pontrilas, Hereford, Herefordshire, HR2 0EL

Director20 February 2024Active
Unit 1b, Westwood Industrial Estate, Pontrilas, England, HR2 0EL

Director15 February 2006Active
Unit 1b, Westwood Industrial Estate, Pontrilas, England, HR2 0EL

Director15 February 2006Active
Apple Tree House, Ewyas Harold, Hereford, United Kingdom, HR2 0ES

Director20 February 2024Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 2006Active
Unit 5, Westwood Industrial Estate, Pontrilas, England, HR2 0EL

Director15 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 February 2006Active

People with Significant Control

Jane Alison Collins
Notified on:11 January 2024
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Unit 1b, Westwood Industrial Estate, Pontrilas, England, HR2 0EL
Nature of control:
  • Significant influence or control
Mr John James Collins
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Unit 1b, Westwood Industrial Estate, Pontrilas, England, HR2 0EL
Nature of control:
  • Significant influence or control

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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-02-21Incorporation

Memorandum articles.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-19Capital

Capital variation of rights attached to shares.

Download
2024-02-19Capital

Capital name of class of shares.

Download
2024-02-19Change of constitution

Statement of companys objects.

Download
2024-02-13Capital

Capital allotment shares.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Change of name

Certificate change of name company.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.