J.A. Properties Limited

DataGardener
dissolved

J.a. Properties Limited

01210563Private Limited With Share Capital

Poppleton & Appleby (Midlands)Ll, 67-71 Northwood Street, Birmingham, B31TX
Incorporated

02/05/1975

Company Age

50 years

Directors

3

Employees

SIC Code

64991

Risk

Company Overview

Registration, classification & business activity

J.a. Properties Limited (01210563) is a private limited with share capital incorporated on 02/05/1975 (50 years old) and registered in birmingham, B31TX. The company operates under SIC code 64991.

Private Limited With Share Capital
SIC: 64991
Incorporated 02/05/1975
B31TX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-02-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-11-2025
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:15-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-03-2021
Resolution
Category:Resolution
Date:04-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Move Registers To Sail Company
Category:Address
Date:02-10-2010
Change Sail Address Company
Category:Address
Date:02-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2010
Legacy
Category:Annual Return
Date:29-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Annual Return
Date:30-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2008
Legacy
Category:Annual Return
Date:15-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2007
Legacy
Category:Annual Return
Date:11-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2006
Legacy
Category:Annual Return
Date:04-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2005
Legacy
Category:Annual Return
Date:01-10-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2004
Legacy
Category:Address
Date:28-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2003
Legacy
Category:Annual Return
Date:13-10-2003
Legacy
Category:Annual Return
Date:09-10-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2002
Legacy
Category:Mortgage
Date:09-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2001
Legacy
Category:Annual Return
Date:05-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2001
Legacy
Category:Annual Return
Date:03-10-2000
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-1999
Legacy
Category:Annual Return
Date:01-10-1999
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-1999
Legacy
Category:Annual Return
Date:06-10-1998
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-1997
Legacy
Category:Annual Return
Date:03-10-1997
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-1997
Legacy
Category:Annual Return
Date:17-10-1996
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-1995
Legacy
Category:Officers
Date:13-11-1995
Legacy
Category:Annual Return
Date:24-10-1995
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-1994
Legacy
Category:Annual Return
Date:04-11-1994
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-1994
Legacy
Category:Annual Return
Date:08-10-1993
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-1993
Legacy
Category:Annual Return
Date:03-11-1992
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-1992
Legacy
Category:Mortgage
Date:09-03-1992
Legacy
Category:Mortgage
Date:09-03-1992
Legacy
Category:Mortgage
Date:09-03-1992
Legacy
Category:Annual Return
Date:20-12-1991
Legacy
Category:Officers
Date:13-12-1991
Resolution
Category:Resolution
Date:03-12-1991
Legacy
Category:Officers
Date:04-06-1991
Legacy
Category:Annual Return
Date:06-03-1991
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-1991
Legacy
Category:Annual Return
Date:05-10-1990
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-1990
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-1990
Legacy
Category:Officers
Date:08-12-1989
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-1989
Legacy
Category:Mortgage
Date:09-10-1989
Legacy
Category:Annual Return
Date:14-06-1989
Legacy
Category:Annual Return
Date:13-06-1989
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-1989
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-1987

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2022
Filing Date03/09/2020
Latest Accounts31/05/2020

Trading Addresses

9 Evelyn Close, Botley, Oxford, Oxfordshire, OX29BZ
Poppleton & Appleby (Midlands)Ll, 67-71 Northwood Street, Birmingham, B3 1Tx, B31TXRegistered

Related Companies

1

Contact

Poppleton & Appleby (Midlands)Ll, 67-71 Northwood Street, Birmingham, B31TX