JR PROPERTY DEVELOPMENTS (MIDDLESBROUGH) LIMITED
Company Documents
Date | Description |
---|---|
20/10/2220 October 2022 | Final Gazette dissolved following liquidation |
20/10/2220 October 2022 | Final Gazette dissolved following liquidation |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
27/09/1627 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GORDON MURPHY |
27/09/1627 September 2016 | DIRECTOR APPOINTED MR GEOFFREY HOGG |
27/09/1627 September 2016 | APPOINTMENT TERMINATED, SECRETARY GORDON MURPHY |
25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/04/1527 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/145 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GORDON MURPHY |
27/03/1427 March 2014 | |
10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOGG |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 2A BEAUMONT ROAD NORTH ORMESBY MIDDLESBROUGH CLEVELAND TS3 6NL |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/06/1317 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/05/1211 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/06/1116 June 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM UNIT 1 STEPHENSON COURT SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 6UT ENGLAND |
05/10/105 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
01/10/101 October 2010 | DIRECTOR APPOINTED MR JOHN CHARLES EDWARD WILKINSON |
01/10/101 October 2010 | DIRECTOR APPOINTED MR DAVID MICHAEL WILKINSON |
31/08/1031 August 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
18/08/1018 August 2010 | PREVSHO FROM 30/04/2010 TO 31/12/2009 |
23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 7 STEPHENSON COURT SKIPPERS LANE MIDDLESBROUGH CLEVELAND TS6 6UT |
23/04/1023 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM UNIT 1 STEPHENSON COURT SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 6UT ENGLAND |
09/12/099 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
03/05/083 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/05/081 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/06/0722 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 7 STEPHENSON COURT SKIPPERS LANE MIDDLESBROUGH TEESSIDE TS6 6UT |
12/06/0712 June 2007 | SECRETARY RESIGNED |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JR PROPERTY DEVELOPMENTS (MIDDLESBROUGH) LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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