Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACK LUNN (PROPERTIES) LIMITED
Company Information for

JACK LUNN (PROPERTIES) LIMITED

RICHMOND COURT BUTLER WAY, STANNINGLEY, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 6EA,
Company Registration Number
00690539
Private Limited Company
Active

Company Overview

About Jack Lunn (properties) Ltd
JACK LUNN (PROPERTIES) LIMITED was founded on 1961-04-24 and has its registered office in Pudsey, Leeds. The organisation's status is listed as "Active". Jack Lunn (properties) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JACK LUNN (PROPERTIES) LIMITED
 
Legal Registered Office
RICHMOND COURT BUTLER WAY
STANNINGLEY
PUDSEY, LEEDS
WEST YORKSHIRE
LS28 6EA
Other companies in LS28
 
Filing Information
Company Number 00690539
Company ID Number 00690539
Date formed 1961-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB179997470  
Last Datalog update: 2024-07-06 00:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACK LUNN (PROPERTIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACK LUNN (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
PETER MCATEER
Company Secretary 2003-03-31
RICHARD JOHN BROWN
Director 2009-10-01
ANDREW LUNN
Director 2006-01-17
ROY LUNN
Director 1992-04-04
CARL BARRY WRIGHT
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LUNN
Director 1992-04-04 2017-03-27
HILDA LUNN
Director 1992-04-04 2015-05-20
RONALD FARRAR
Director 1998-03-18 2009-09-30
OLIVER JOHN MOUNTAIN
Director 2006-05-09 2008-09-04
TIMOTHY HOWARD EDLIN
Director 1992-04-04 2007-12-31
DEREK LUNN
Director 1992-04-04 2006-01-16
PHILIP DUNCAN LUNN
Director 2003-03-31 2006-01-16
BRIAN WARD MAY
Director 2005-02-14 2005-09-30
ALAN GREY
Director 2002-07-29 2004-11-17
GRAHAM LUNN
Company Secretary 2000-03-31 2003-03-31
JOHN JAMES HALL
Director 1998-04-01 2003-02-28
MICHAEL ANTHONY GREENOUGH
Company Secretary 1992-04-04 2000-03-31
JACK LUNN
Director 1992-04-04 1998-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MCATEER JACK LUNN (HOLDINGS) LIMITED Company Secretary 2006-01-17 CURRENT 1980-01-16 Active
PETER MCATEER JACK LUNN (DEVELOPMENTS) LIMITED Company Secretary 2003-08-12 CURRENT 1986-10-24 Active
PETER MCATEER JACK LUNN (LEEDS) LIMITED Company Secretary 2003-03-31 CURRENT 1949-04-26 Active
PETER MCATEER JACK LUNN (HOMES) LIMITED Company Secretary 2003-03-31 CURRENT 1985-08-23 Active
PETER MCATEER JACK LUNN (CONSTRUCTION) LIMITED Company Secretary 2003-03-31 CURRENT 1979-07-31 Active
RICHARD JOHN BROWN BYRE DEVELOPMENTS LIMITED Director 2017-04-20 CURRENT 2007-02-21 Active
RICHARD JOHN BROWN RYANCLIFF (MORLEY) LIMITED Director 2017-04-20 CURRENT 2006-01-06 Active
RICHARD JOHN BROWN JACK LUNN (LEEDS) LIMITED Director 2009-10-01 CURRENT 1949-04-26 Active
RICHARD JOHN BROWN JACK LUNN (HOMES) LIMITED Director 2009-10-01 CURRENT 1985-08-23 Active
RICHARD JOHN BROWN JACK LUNN (DEVELOPMENTS) LIMITED Director 2009-10-01 CURRENT 1986-10-24 Active
RICHARD JOHN BROWN JACK LUNN (HOLDINGS) LIMITED Director 2009-10-01 CURRENT 1980-01-16 Active
ANDREW LUNN LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Director 2017-05-03 CURRENT 2007-12-11 Active
ANDREW LUNN LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED Director 2017-05-03 CURRENT 2007-12-11 Active
ANDREW LUNN BYRE DEVELOPMENTS LIMITED Director 2017-04-20 CURRENT 2007-02-21 Active
ANDREW LUNN RYANCLIFF (MORLEY) LIMITED Director 2017-04-20 CURRENT 2006-01-06 Active
ANDREW LUNN JACK LUNN LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ANDREW LUNN JACK LUNN (LEEDS) LIMITED Director 2008-05-13 CURRENT 1949-04-26 Active
ANDREW LUNN JACK LUNN (HOMES) LIMITED Director 2008-05-13 CURRENT 1985-08-23 Active
ANDREW LUNN JACK LUNN (DEVELOPMENTS) LIMITED Director 2006-05-09 CURRENT 1986-10-24 Active
ANDREW LUNN JACK LUNN (HOLDINGS) LIMITED Director 2006-01-17 CURRENT 1980-01-16 Active
ROY LUNN BYRE DEVELOPMENTS LIMITED Director 2017-04-20 CURRENT 2007-02-21 Active
ROY LUNN RYANCLIFF (MORLEY) LIMITED Director 2017-04-20 CURRENT 2006-01-06 Active
ROY LUNN JACK LUNN (CONSTRUCTION) LIMITED Director 2015-04-16 CURRENT 1979-07-31 Active
ROY LUNN JACK LUNN LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ROY LUNN JACK LUNN (HOLDINGS) LIMITED Director 1992-04-10 CURRENT 1980-01-16 Active
ROY LUNN JACK LUNN (HOMES) LIMITED Director 1992-04-05 CURRENT 1985-08-23 Active
ROY LUNN JACK LUNN (LEEDS) LIMITED Director 1992-04-03 CURRENT 1949-04-26 Active
ROY LUNN JACK LUNN (DEVELOPMENTS) LIMITED Director 1992-03-26 CURRENT 1986-10-24 Active
CARL BARRY WRIGHT BYRE DEVELOPMENTS LIMITED Director 2010-04-01 CURRENT 2007-02-21 Active
CARL BARRY WRIGHT RYANCLIFF (MORLEY) LIMITED Director 2010-04-01 CURRENT 2006-01-06 Active
CARL BARRY WRIGHT JACK LUNN (HOMES) LIMITED Director 2009-07-01 CURRENT 1985-08-23 Active
CARL BARRY WRIGHT JACK LUNN (DEVELOPMENTS) LIMITED Director 2009-07-01 CURRENT 1986-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-03-27CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-13DIRECTOR APPOINTED MRS NICOLA JAYNE THOMPSON
2024-03-13AP01DIRECTOR APPOINTED MRS NICOLA JAYNE THOMPSON
2023-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-11CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-17DIRECTOR APPOINTED MR DAVID PHILIP PRIESTLEY
2023-03-17AP01DIRECTOR APPOINTED MR DAVID PHILIP PRIESTLEY
2023-02-09APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BROWN
2023-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BROWN
2022-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA JAYNE THOMPSON on 2022-03-28
2022-05-16PSC05Change of details for Jack Lunn (Holdings) Limited as a person with significant control on 2022-03-21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
2022-02-15SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 006905390106
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006905390106
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 006905390100
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 006905390100
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 006905390101
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 006905390101
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 006905390102
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 006905390103
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 006905390104
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 006905390105
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006905390105
2021-11-29AP03Appointment of Mrs Nicola Jayne Thompson as company secretary on 2021-11-26
2021-11-26TM02Termination of appointment of Peter Mcateer on 2021-11-26
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY LUNN
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 99
2020-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 52
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 98
2020-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR PETER MCATEER on 2017-04-20
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BARRY WRIGHT / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BROWN / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LUNN / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY LUNN / 20/04/2017
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUNN
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 7000000
2017-03-10SH0109/03/17 STATEMENT OF CAPITAL GBP 7000000
2017-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-31AR0126/03/16 ANNUAL RETURN FULL LIST
2016-02-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 77
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 79
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM Progress House 99 Bradford Road Pudsey Leeds Yorkshire LS28 6AT
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HILDA LUNN
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-15AR0126/03/15 ANNUAL RETURN FULL LIST
2015-02-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 87
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 85
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 81
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-31AR0126/03/14 FULL LIST
2014-03-11MISCSECTION 519
2014-03-06MISCAUD RES SECTION 519
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-12AR0126/03/13 FULL LIST
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA LUNN / 12/04/2013
2012-04-17AR0126/03/12 FULL LIST
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 98
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 99
2012-02-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 97
2011-10-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 42
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 96
2011-04-12AR0126/03/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 95
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 72
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93
2010-04-19AR0126/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LUNN / 26/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA LUNN / 26/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUNN / 26/03/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FARRAR
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2009-11-20AP01DIRECTOR APPOINTED MR RICHARD JOHN BROWN
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-03288aDIRECTOR APPOINTED CARL BARRY WRIGHT
2009-04-02363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 99 BRADFORD ROAD STANNINGLEY PUDSEY YORKS LS28 6AT
2008-12-0488(2)CAPITALS NOT ROLLED UP
2008-12-01363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR OLIVER MOUNTAIN
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-04-10190LOCATION OF DEBENTURE REGISTER
2008-01-18288bDIRECTOR RESIGNED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JACK LUNN (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACK LUNN (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 105
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 78
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-04 Outstanding SANTANDER UK PLC
CHARGE ON CASH DEPOSIT 2012-04-04 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-10-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-09-02 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-09-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-19 Outstanding BARCLAYS BANK PLC
LEGAL AND GENERAL CHARGE 2005-04-01 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 1997-01-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-31 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1985-11-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-16 Satisfied HAMBRO LIFE ASSURANCE PLC
LEGAL CHARGE 1983-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-10-01 Satisfied ROYAL LIVER TRUSTEES
GUARANTEE & DEBENTURE 1980-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-11-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1971-05-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1969-01-20 Satisfied THE HALIFAX BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACK LUNN (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of JACK LUNN (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACK LUNN (PROPERTIES) LIMITED
Trademarks
We have not found any records of JACK LUNN (PROPERTIES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED JIGSAW INSURANCE SERVICES LIMITED 2005-07-21 Outstanding

We have found 1 mortgage charges which are owed to JACK LUNN (PROPERTIES) LIMITED

Income
Government Income

Government spend with JACK LUNN (PROPERTIES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West - North West 2011-10-05 GBP £14,069 Other Hired And Contracted Services
West North West Homes Leeds 2011-01-14 GBP £4,875 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JACK LUNN (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACK LUNN (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACK LUNN (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.