J. I. Properties Limited

General information

Name:

J. I. Properties Ltd

Office Address:

1 Telford Drive Sutton WA9 3GR St. Helens

Number: 05390842

Incorporation date: 2005-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J. I. Properties has been offering its services for at least 19 years. Registered under 05390842, the company is considered a Private Limited Company. You can reach the main office of this company during its opening times under the following location: 1 Telford Drive Sutton, WA9 3GR St. Helens. The company's classified under the NACE and SIC code 68100 and their NACE code stands for Buying and selling of own real estate. J. I. Properties Ltd filed its account information for the financial year up to 2023/03/31. The firm's most recent annual confirmation statement was released on 2023/03/12.

John I. is the following enterprise's solitary director, that was appointed in 2005.

John I. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

John I.

Role: Director

Appointed: 12 March 2005

Latest update: 6 January 2024

People with significant control

John I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Investments Fixed Assets 50
Creditors Due Within One Year 776
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Creditors Due Within One Year 849
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 November 2016
Investments Fixed Assets 50
Creditors Due Within One Year 921
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Investments Fixed Assets 50
Other Investments Other Than Loans 50
Accrued Liabilities 85
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Accrued Liabilities 103
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Investments Fixed Assets 50
Other Investments Other Than Loans 50
Accrued Liabilities 103
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Investments Fixed Assets 50
Other Investments Other Than Loans 50
Accrued Liabilities 127
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Investments Fixed Assets 50
Other Investments Other Than Loans 50
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Other Investments Other Than Loans 50
Investments Fixed Assets 50
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 November 2013
Investments Fixed Assets 50
Creditors Due Within One Year 703

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-03-12 (CS01)
filed on: 13th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

32 Carrfield Avenue

Post code:

NG9 6FF

City / Town:

Toton

HQ address,
2013

Address:

32 Carrfield Avenue

Post code:

NG9 6FF

City / Town:

Toton

HQ address,
2014

Address:

32 Carrfield Avenue

Post code:

NG9 6FF

City / Town:

Toton

HQ address,
2015

Address:

46 Haven Gardens Grimsby

Post code:

DN31 2UA

City / Town:

S.humberside

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Closest Companies - by postcode