Warning: file_put_contents(c/af21884eafaebfd13a04e1cf53840d31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
J&y's Properties Limited, NG10 2FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J&Y'S PROPERTIES LIMITED

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

This company is commonly known as J&y's Properties Limited. The company was founded 6 years ago and was given the registration number 11364985. The firm's registered office is in LONG EATON. You can find them at C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J&Y'S PROPERTIES LIMITED
Company Number:11364985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom, NG10 2FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Marrowbrook Close, Farnborough, England, GU14 0BD

Director16 May 2018Active
11, Marrowbrook Close, Farnborough, England, GU14 0BD

Director16 May 2018Active
C/O Optimise Accountants Limited, Bramley House, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director23 October 2019Active

People with Significant Control

Mrs Yvette Vincent
Notified on:16 May 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:11, Marrowbrook Close, Farnborough, England, GU14 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeff Stephen Vincent
Notified on:16 May 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:11, Marrowbrook Close, Farnborough, England, GU14 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Address

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

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Address

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

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Miscellaneous

Legacy.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.