LIANAT & JAMES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LIANAT & JAMES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05477132

Incorporation date

09/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

105 Avon Road, Cannock WS11 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2005)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/11/2025
Micro company accounts made up to 2024-12-30
dot icon26/04/2025
Termination of appointment of Rachael Elizabeth Jenking as a director on 2025-04-25
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon23/06/2024
Micro company accounts made up to 2023-12-30
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-12-30
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2022
Micro company accounts made up to 2021-12-30
dot icon22/08/2022
Satisfaction of charge 11 in full
dot icon24/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon07/12/2021
All of the property or undertaking has been released from charge 11
dot icon07/12/2021
Satisfaction of charge 20 in full
dot icon07/12/2021
Satisfaction of charge 26 in full
dot icon07/12/2021
Satisfaction of charge 21 in full
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
Micro company accounts made up to 2020-12-30
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon23/06/2021
Previous accounting period extended from 2020-06-30 to 2020-12-30
dot icon10/06/2021
Appointment of Mrs Rachael Elizabeth Jenking as a director on 2021-06-10
dot icon10/06/2021
Satisfaction of charge 28 in full
dot icon10/06/2021
Satisfaction of charge 25 in full
dot icon10/06/2021
Satisfaction of charge 12 in full
dot icon05/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon17/02/2021
Satisfaction of charge 29 in full
dot icon30/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/02/2020
Notice of ceasing to act as receiver or manager
dot icon13/02/2020
Notice of ceasing to act as receiver or manager
dot icon13/02/2020
Notice of ceasing to act as receiver or manager
dot icon13/02/2020
Notice of ceasing to act as receiver or manager
dot icon13/02/2020
Notice of ceasing to act as receiver or manager
dot icon11/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/03/2019
Appointment of receiver or manager
dot icon02/03/2019
Appointment of receiver or manager
dot icon02/03/2019
Appointment of receiver or manager
dot icon02/03/2019
Appointment of receiver or manager
dot icon02/03/2019
Appointment of receiver or manager
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon21/07/2018
Registered office address changed from 13 Quinton Place Norton Canes Cannock Staffordshire WS11 9FW to 105 Avon Road Cannock WS11 1LF on 2018-07-21
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon13/02/2018
Satisfaction of charge 2 in full
dot icon13/02/2018
Satisfaction of charge 1 in full
dot icon13/02/2018
Satisfaction of charge 3 in full
dot icon13/02/2018
Satisfaction of charge 4 in full
dot icon13/02/2018
Satisfaction of charge 6 in full
dot icon13/02/2018
Satisfaction of charge 33 in full
dot icon13/02/2018
Satisfaction of charge 34 in full
dot icon13/02/2018
Satisfaction of charge 32 in full
dot icon13/02/2018
Satisfaction of charge 31 in full
dot icon13/02/2018
Satisfaction of charge 27 in full
dot icon13/02/2018
Satisfaction of charge 30 in full
dot icon13/02/2018
Satisfaction of charge 24 in full
dot icon13/02/2018
Satisfaction of charge 23 in full
dot icon13/02/2018
Satisfaction of charge 19 in full
dot icon13/02/2018
Satisfaction of charge 18 in full
dot icon13/02/2018
Satisfaction of charge 16 in full
dot icon13/02/2018
Satisfaction of charge 13 in full
dot icon13/02/2018
Satisfaction of charge 7 in full
dot icon13/02/2018
Satisfaction of charge 15 in full
dot icon13/02/2018
Satisfaction of charge 9 in full
dot icon13/02/2018
Satisfaction of charge 10 in full
dot icon13/02/2018
Satisfaction of charge 8 in full
dot icon13/02/2018
Satisfaction of charge 5 in full
dot icon13/02/2018
Satisfaction of charge 14 in full
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon18/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Richard Gwynne Jenking as a director
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-14
dot icon10/01/2012
Registered office address changed from 56 Johnson Road Cannock Staffordshire WS11 4BB England on 2012-01-10
dot icon01/01/2012
Termination of appointment of Jodie Winter as a director
dot icon02/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 34
dot icon22/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon21/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon08/06/2010
Registered office address changed from 1St Floor 254 Walsall Road Bridgtown Cannock Staffordshire WS11 0JL on 2010-06-08
dot icon02/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2009
Return made up to 09/06/09; full list of members
dot icon11/06/2009
Registered office changed on 11/06/2009 from 254 walsall road bridgtown cannock staffordshire WS11 0JL
dot icon01/05/2009
Appointment terminated secretary oliver winter
dot icon23/04/2009
Total exemption small company accounts made up to 2007-06-30
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 33
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 32
dot icon30/07/2008
Return made up to 09/06/08; full list of members
dot icon16/06/2008
Director's change of particulars / jodie rushton / 01/06/2008
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 31
dot icon30/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Registered office changed on 21/12/07 from: 2 hemlock park hyssop close hawks green cannock staffordshire WS11 7FB
dot icon31/07/2007
Return made up to 09/06/07; full list of members
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Secretary resigned
dot icon11/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon07/10/2006
Particulars of mortgage/charge
dot icon07/10/2006
Particulars of mortgage/charge
dot icon07/10/2006
Particulars of mortgage/charge
dot icon07/10/2006
Particulars of mortgage/charge
dot icon12/09/2006
Return made up to 09/06/06; full list of members
dot icon17/08/2006
Secretary's particulars changed
dot icon07/08/2006
Registered office changed on 07/08/06 from: pioneer house, mill street chambers, mill street cannock staffs WS11 3EF
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon04/08/2005
New secretary appointed
dot icon29/07/2005
Secretary resigned
dot icon29/07/2005
New secretary appointed
dot icon09/06/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
50.32K
-
0.00
-
-
2021
2
50.32K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

50.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAC (SECRETARIES) LIMITED
Nominee Secretary
09/06/2005 - 01/04/2006
1225
Jenking, Rachael Elizabeth
Director
10/06/2021 - 25/04/2025
2
Jenking, Richard Gwynne
Director
14/12/2011 - Present
4
Jenking, Richard Gwynne
Director
09/06/2005 - 13/04/2007
4
Winter, Jodie Elizabeth
Director
13/04/2007 - 14/12/2011
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIANAT & JAMES PROPERTIES LIMITED

LIANAT & JAMES PROPERTIES LIMITED is an(a) Active company incorporated on 09/06/2005 with the registered office located at 105 Avon Road, Cannock WS11 1LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIANAT & JAMES PROPERTIES LIMITED?

toggle

LIANAT & JAMES PROPERTIES LIMITED is currently Active. It was registered on 09/06/2005 .

Where is LIANAT & JAMES PROPERTIES LIMITED located?

toggle

LIANAT & JAMES PROPERTIES LIMITED is registered at 105 Avon Road, Cannock WS11 1LF.

What does LIANAT & JAMES PROPERTIES LIMITED do?

toggle

LIANAT & JAMES PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LIANAT & JAMES PROPERTIES LIMITED have?

toggle

LIANAT & JAMES PROPERTIES LIMITED had 2 employees in 2021.

What is the latest filing for LIANAT & JAMES PROPERTIES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.