I. & J. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

I. & J. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01538702

Incorporation date

14/01/1981

Size

Small

Contacts

Registered address

Registered address

Units 16-17 Ashfield Way, Whitehall Road Industrial Estate, Leeds, West Yorkshire LS12 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1981)
dot icon27/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2015
First Gazette notice for voluntary strike-off
dot icon01/07/2015
Application to strike the company off the register
dot icon18/06/2015
Accounts for a small company made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon27/06/2014
Accounts for a small company made up to 2013-09-30
dot icon31/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon18/11/2013
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon04/07/2013
Termination of appointment of David Wood as a secretary
dot icon04/07/2013
Appointment of Mr Mark Robert Long as a secretary
dot icon15/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Mr David John Wood on 2010-11-01
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Neil Firth on 2009-11-01
dot icon27/10/2009
Accounts for a small company made up to 2008-12-31
dot icon16/10/2009
Termination of appointment of Giles Church as a director
dot icon06/02/2009
Return made up to 13/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 13/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 13/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 13/12/05; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/01/2005
Return made up to 13/12/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon14/01/2004
Return made up to 13/12/03; full list of members
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 13/12/02; full list of members
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 13/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 13/12/00; full list of members
dot icon05/01/2001
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Return made up to 13/12/99; full list of members
dot icon01/09/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon24/01/1999
Return made up to 13/12/98; no change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-06-30
dot icon09/01/1998
Return made up to 13/12/97; full list of members
dot icon19/01/1997
Return made up to 13/12/96; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-06-30
dot icon06/11/1996
Registered office changed on 06/11/96 from: carr house water lane halifax HX2 6TN
dot icon10/09/1996
New secretary appointed
dot icon10/09/1996
Secretary resigned
dot icon05/08/1996
Particulars of mortgage/charge
dot icon05/08/1996
Particulars of mortgage/charge
dot icon23/07/1996
Particulars of mortgage/charge
dot icon01/02/1996
Return made up to 13/12/95; no change of members
dot icon10/01/1996
Full accounts made up to 1995-06-30
dot icon19/04/1995
Accounts for a small company made up to 1994-06-30
dot icon11/01/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/04/1994
Accounts for a small company made up to 1993-06-30
dot icon27/01/1994
Return made up to 13/12/93; no change of members
dot icon07/09/1993
Particulars of mortgage/charge
dot icon11/01/1993
Accounts for a small company made up to 1992-06-30
dot icon11/01/1993
Return made up to 13/12/92; no change of members
dot icon20/12/1991
Accounts for a small company made up to 1991-06-30
dot icon20/12/1991
Return made up to 13/12/91; full list of members
dot icon12/04/1991
Accounts for a small company made up to 1990-06-30
dot icon12/04/1991
Return made up to 23/11/90; full list of members
dot icon19/12/1989
Accounts for a small company made up to 1989-06-30
dot icon19/12/1989
Return made up to 13/12/89; no change of members
dot icon23/11/1989
Particulars of mortgage/charge
dot icon08/03/1989
Accounts for a small company made up to 1988-06-30
dot icon08/03/1989
Return made up to 23/01/89; full list of members
dot icon19/05/1988
Accounts for a small company made up to 1987-06-30
dot icon03/05/1988
Return made up to 20/04/88; full list of members
dot icon14/02/1987
Accounts for a small company made up to 1986-06-30
dot icon14/02/1987
Return made up to 22/01/87; full list of members
dot icon29/08/1986
Director resigned;new director appointed
dot icon19/06/1985
Particulars of mortgage/charge
dot icon12/11/1982
Accounts made up to 1982-06-30
dot icon26/10/1982
Particulars of mortgage/charge
dot icon14/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Mark Robert
Secretary
04/07/2013 - Present
-
Wood, David John
Secretary
05/09/1996 - 04/07/2013
2
Church, Giles
Director
13/07/2004 - 30/09/2009
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About I. & J. PROPERTIES LIMITED

I. & J. PROPERTIES LIMITED is an(a) Dissolved company incorporated on 14/01/1981 with the registered office located at Units 16-17 Ashfield Way, Whitehall Road Industrial Estate, Leeds, West Yorkshire LS12 5JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of I. & J. PROPERTIES LIMITED?

toggle

I. & J. PROPERTIES LIMITED is currently Dissolved. It was registered on 14/01/1981 and dissolved on 27/10/2015.

Where is I. & J. PROPERTIES LIMITED located?

toggle

I. & J. PROPERTIES LIMITED is registered at Units 16-17 Ashfield Way, Whitehall Road Industrial Estate, Leeds, West Yorkshire LS12 5JB.

What does I. & J. PROPERTIES LIMITED do?

toggle

I. & J. PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for I. & J. PROPERTIES LIMITED?

toggle

The latest filing was on 27/10/2015: Final Gazette dissolved via voluntary strike-off.