J12 PROPERTIES LTD

Company Documents

DateDescription
27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1514 January 2015 APPLICATION FOR STRIKING-OFF

View Document

19/11/1419 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/11/1117 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK GUBBINS

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR SEAN O'CONNOR

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY SEAN O'CONNOR

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MARK JON GUBBINS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATE, SECRETARY SUSAN HOLMES LOGGED FORM

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/07/0727 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: G OFFICE CHANGED 17/07/07 SIGNATURE HOUSE 3 AZURE COURT DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3BE

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: G OFFICE CHANGED 25/06/07 4 GRAYLING COURT DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XD

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

30/01/0630 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: G OFFICE CHANGED 31/10/05 49 VILLAGE HEIGHTS GATESHEAD TYNE & WEAR NE8 1PW

View Document

10/07/0510 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 COMPANY NAME CHANGED FIELDSGALORE LIMITED CERTIFICATE ISSUED ON 06/09/04

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: G OFFICE CHANGED 31/08/04 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company