Company NameJJ Properties (Harrogate) Limited
DirectorsJames Owen Tyreman and Hannah Chesters
Company StatusActive
Company Number05549631
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Owen Tyreman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(1 week after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buckle Barton Sanderson House, 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameMiss Hannah Chesters
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(7 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Buckle Barton Sanderson House, 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr John Anthony Phillipson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(1 week after company formation)
Appointment Duration7 years, 12 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr John Anthony Phillipson
NationalityBritish
StatusResigned
Appointed07 September 2005(1 week after company formation)
Appointment Duration7 years, 12 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitearcpropertysolicitors.com

Location

Registered AddressC/O Buckle Barton Sanderson House, 22 Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

50 at £1Hannah Chesters
50.00%
Ordinary
50 at £1James Owen Tyreman
50.00%
Ordinary

Financials

Year2014
Net Worth£139,648
Cash£18,747
Current Liabilities£2,040

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

31 October 2008Delivered on: 17 November 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 glebe road harrogate north yorkshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 October 2008Delivered on: 13 November 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 glebe road harrogate north yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
24 May 2007Delivered on: 14 June 2007
Satisfied on: 7 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 moor close killinghall harrogate north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2006Delivered on: 5 January 2007
Satisfied on: 7 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 32 cold bath road harrogate north yorkshire.
Fully Satisfied
21 December 2006Delivered on: 5 January 2007
Satisfied on: 7 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 32 cold bath road harrogate north yorkshire.
Fully Satisfied
27 January 2006Delivered on: 4 February 2006
Satisfied on: 7 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 glebe road harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 November 2005Delivered on: 29 November 2005
Satisfied on: 7 February 2009
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

1 October 2023Micro company accounts made up to 31 December 2022 (4 pages)
13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
28 December 2022Previous accounting period extended from 28 December 2021 to 31 December 2021 (1 page)
28 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
22 November 2021Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to C/O Buckle Barton Sanderson House, 22 Station Road Horsforth Leeds LS18 5NT on 22 November 2021 (1 page)
22 November 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
19 August 2021Satisfaction of charge 6 in full (2 pages)
19 August 2021Satisfaction of charge 7 in full (1 page)
16 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
6 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2019Micro company accounts made up to 31 December 2017 (2 pages)
19 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
25 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
16 August 2018Cessation of James Owen Tyreman as a person with significant control on 6 April 2016 (1 page)
22 November 2017Notification of Hannah Chesters as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 November 2017Notification of Hannah Chesters as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Notification of James Owen Tyreman as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 November 2017Notification of James Owen Tyreman as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
23 March 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
22 March 2017Current accounting period extended from 27 December 2016 to 31 May 2017 (1 page)
22 March 2017Current accounting period extended from 27 December 2016 to 31 May 2017 (1 page)
21 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
21 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
25 October 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
28 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Total exemption small company accounts made up to 29 December 2014 (4 pages)
29 March 2016Total exemption small company accounts made up to 29 December 2014 (4 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page)
12 September 2014Termination of appointment of John Anthony Phillipson as a director on 1 September 2013 (1 page)
12 September 2014Termination of appointment of John Anthony Phillipson as a director on 1 September 2013 (1 page)
12 September 2014Termination of appointment of John Anthony Phillipson as a director on 1 September 2013 (1 page)
18 August 2014Termination of appointment of John Anthony Phillipson as a secretary on 1 September 2013 (1 page)
18 August 2014Termination of appointment of John Anthony Phillipson as a secretary on 1 September 2013 (1 page)
18 August 2014Termination of appointment of John Anthony Phillipson as a secretary on 1 September 2013 (1 page)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (4 pages)
8 February 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (4 pages)
29 January 2013Appointment of Miss Hannah Chesters as a director (2 pages)
29 January 2013Appointment of Miss Hannah Chesters as a director (2 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 October 2011Director's details changed for Mr John Phillipson on 26 October 2011 (2 pages)
26 October 2011Director's details changed for James Owen Tyreman on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr John Phillipson on 26 October 2011 (2 pages)
26 October 2011Director's details changed for James Owen Tyreman on 26 October 2011 (2 pages)
27 September 2011Director's details changed for Mr John Phillipson on 27 September 2011 (2 pages)
27 September 2011Secretary's details changed for John Phillipson on 29 July 2011 (1 page)
27 September 2011Director's details changed for Mr John Phillipson on 27 September 2011 (2 pages)
27 September 2011Secretary's details changed for John Phillipson on 29 July 2011 (1 page)
19 September 2011Amended accounts made up to 31 August 2010 (6 pages)
19 September 2011Amended accounts made up to 31 August 2010 (6 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for James Owen Tyreman on 6 July 2010 (2 pages)
7 July 2010Director's details changed for James Owen Tyreman on 6 July 2010 (2 pages)
7 July 2010Director's details changed for James Owen Tyreman on 6 July 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 November 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 October 2008Return made up to 31/08/08; full list of members (4 pages)
1 October 2008Return made up to 31/08/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 September 2007Return made up to 31/08/07; no change of members (7 pages)
27 September 2007Return made up to 31/08/07; no change of members (7 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
11 October 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
23 September 2005New secretary appointed;new director appointed (1 page)
23 September 2005Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2005New secretary appointed;new director appointed (1 page)
23 September 2005Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2005Incorporation (9 pages)
31 August 2005Incorporation (9 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)