Company NameJimmys Properties Limited
DirectorJames Hawthorn
Company StatusActive
Company Number04747155
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)
Previous NameOtley Road News Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Hawthorn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(11 months, 3 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ladore Road
Eccleshill
Bradford
BD2 4HY
Director NameZahid Rahman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleBusinessman
Correspondence Address14 Otley Road
Bradford
West Yorkshire
BD17 3SE
Secretary NameShabana Kauser
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleShop Assistant
Correspondence Address14 Otley Road
Bradford
BD17 3SE
Secretary NameJulia Hawthorn
NationalityBritish
StatusResigned
Appointed15 April 2004(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2012)
RoleHostel Worker
Correspondence Address5 West End Terrace
Guiseley
Leeds
LS20 8LX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address12 Willow Gardens
Bradford
BD2 1LX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWrose
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Hawthorn
100.00%
Ordinary

Financials

Year2014
Net Worth£209
Current Liabilities£326,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

1 August 2006Delivered on: 3 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 September 2005Delivered on: 17 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 138 new line greengates bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 November 2004Delivered on: 13 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a woolcombers hall dale street shipley west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

20 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 October 2022Satisfaction of charge 3 in full (1 page)
11 October 2022Satisfaction of charge 2 in full (2 pages)
9 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
9 December 2020Registered office address changed from 138 New Line Greengates Bradford W Yorks BD10 0BX to 12 Willow Gardens Bradford BD2 1LX on 9 December 2020 (1 page)
9 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 August 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Satisfaction of charge 1 in full (4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
21 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
2 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
2 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Termination of appointment of Julia Hawthorn as a secretary (1 page)
17 April 2012Termination of appointment of Julia Hawthorn as a secretary (1 page)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for James Hawthorn on 1 March 2010 (2 pages)
29 April 2010Director's details changed for James Hawthorn on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for James Hawthorn on 1 March 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
9 January 2009Return made up to 25/04/08; full list of members (3 pages)
9 January 2009Return made up to 25/04/08; full list of members (3 pages)
12 December 2008Registered office changed on 12/12/2008 from 3 lodore road bradford west yorkshire BD2 4HY (1 page)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Registered office changed on 12/12/2008 from 3 lodore road bradford west yorkshire BD2 4HY (1 page)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Return made up to 25/04/07; full list of members (2 pages)
23 January 2008Return made up to 25/04/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 October 2006Amended accounts made up to 31 March 2005 (5 pages)
18 October 2006Amended accounts made up to 31 March 2005 (5 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
12 September 2005Return made up to 28/04/05; full list of members (2 pages)
12 September 2005Return made up to 28/04/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
6 August 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 August 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 14 otley road baildon bradford west yorkshire BD17 3SE (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 14 otley road baildon bradford west yorkshire BD17 3SE (1 page)
20 April 2004Company name changed otley road news LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed otley road news LIMITED\certificate issued on 20/04/04 (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 14 otley road baildon bradford BD17 7HB (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 14 otley road baildon bradford BD17 7HB (1 page)
28 April 2003Incorporation (9 pages)
28 April 2003Incorporation (9 pages)