L & J'S PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

L & J'S PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10773128

Incorporation date

16/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tml House, 1a The Anchorage, Gosport PO12 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2017)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/04/2025
Registration of charge 107731280008, created on 2025-04-01
dot icon14/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon26/02/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon25/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon18/03/2024
Registration of charge 107731280007, created on 2024-03-15
dot icon27/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/06/2023
Satisfaction of charge 107731280004 in full
dot icon28/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon01/03/2023
Change of details for Mrs Leanne Cooper as a person with significant control on 2022-12-30
dot icon01/03/2023
Change of details for Mr James Cooper as a person with significant control on 2022-12-30
dot icon01/03/2023
Director's details changed for Mrs Leanne Gina Cooper on 2022-12-30
dot icon01/03/2023
Director's details changed for Mr James Alexander Cooper on 2022-12-30
dot icon05/01/2023
Registered office address changed from Clifton House Bunnian Place Basingstoke RG21 7JE England to Tml House 1a the Anchorage Gosport PO12 1LY on 2023-01-05
dot icon28/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/10/2022
Registration of charge 107731280006, created on 2022-09-28
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon28/02/2022
Director's details changed for Mr James Alexander Cooper on 2022-02-28
dot icon28/02/2022
Change of details for Mr James Alexander Cooper as a person with significant control on 2022-02-28
dot icon28/02/2022
Change of details for Mrs Leanne Gina Cooper as a person with significant control on 2022-02-28
dot icon28/02/2022
Director's details changed for Mrs Leanne Gina Cooper on 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon02/11/2021
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom to Clifton House Bunnian Place Basingstoke RG21 7JE on 2021-11-02
dot icon05/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon04/11/2020
Director's details changed for Ms Leanne Gina Wheeler on 2020-11-02
dot icon04/11/2020
Change of details for Ms Leanne Gina Wheeler as a person with significant control on 2020-11-02
dot icon16/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon04/11/2019
Change of details for Ms Leanne Gina Wheeler as a person with significant control on 2019-11-04
dot icon04/11/2019
Change of details for Mr James Alexander Cooper as a person with significant control on 2019-11-04
dot icon04/11/2019
Director's details changed for Ms Leanne Gina Wheeler on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr James Alexander Cooper on 2019-11-04
dot icon04/11/2019
Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to Station House North Street Havant Hampshire PO9 1QU on 2019-11-04
dot icon31/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon08/04/2019
Registration of charge 107731280005, created on 2019-04-05
dot icon12/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/09/2018
Registration of charge 107731280004, created on 2018-09-10
dot icon13/09/2018
Registration of charge 107731280003, created on 2018-09-10
dot icon14/06/2018
Confirmation statement made on 2018-05-15 with updates
dot icon23/04/2018
Registration of a charge
dot icon17/04/2018
Registration of charge 107731280002, created on 2018-04-16
dot icon06/10/2017
Registration of charge 107731280001, created on 2017-10-05
dot icon16/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+78.22 % *

* during past year

Cash in Bank

£14,972.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.69K
-
0.00
9.22K
-
2022
2
159.43K
-
0.00
8.40K
-
2023
0
191.35K
-
0.00
14.97K
-
2023
0
191.35K
-
0.00
14.97K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

191.35K £Ascended20.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.97K £Ascended78.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, James Alexander
Director
16/05/2017 - Present
2
Cooper, Leanne Gina
Director
16/05/2017 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & J'S PROPERTIES LIMITED

L & J'S PROPERTIES LIMITED is an(a) Active company incorporated on 16/05/2017 with the registered office located at Tml House, 1a The Anchorage, Gosport PO12 1LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L & J'S PROPERTIES LIMITED?

toggle

L & J'S PROPERTIES LIMITED is currently Active. It was registered on 16/05/2017 .

Where is L & J'S PROPERTIES LIMITED located?

toggle

L & J'S PROPERTIES LIMITED is registered at Tml House, 1a The Anchorage, Gosport PO12 1LY.

What does L & J'S PROPERTIES LIMITED do?

toggle

L & J'S PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L & J'S PROPERTIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.