Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J ROTHERHAM PROPERTY CO LTD
Company Information for

J ROTHERHAM PROPERTY CO LTD

HOLME INDUSTRIAL ESTATE SKIFF LANE, HOLME-ON-SPALDING-MOOR, YORK, YO43 4BB,
Company Registration Number
02497168
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J Rotherham Property Co Ltd
J ROTHERHAM PROPERTY CO LTD was founded on 1990-04-30 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". J Rotherham Property Co Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
J ROTHERHAM PROPERTY CO LTD
 
Legal Registered Office
HOLME INDUSTRIAL ESTATE SKIFF LANE
HOLME-ON-SPALDING-MOOR
YORK
YO43 4BB
Other companies in YO43
 
Filing Information
Company Number 02497168
Company ID Number 02497168
Date formed 1990-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-01-07 10:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J ROTHERHAM PROPERTY CO LTD
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 J ROTHERHAM PROPERTY CO LTD

Current Directors
Officer Role Date Appointed
JOSEPH ROTHERHAM
Company Secretary 1992-04-30
ELIZABETH LOUISE KAPLAN
Director 2018-05-31
FRANCIS MARY ROTHERHAM
Director 1992-04-30
JOSEPH ROTHERHAM
Director 1992-04-30
MARY ROTHERHAM
Director 1992-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ROTHERHAM
Director 1992-04-30 2011-10-20
ANNIE CAROLINE ROTHERHAM
Director 1992-04-30 2010-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ROTHERHAM G.H. WRIGLESWORTH LIMITED Company Secretary 1997-01-23 CURRENT 1986-01-27 Active - Proposal to Strike off
JOSEPH ROTHERHAM J ROTHERHAM (HOLDINGS) LIMITED Company Secretary 1995-09-07 CURRENT 1995-09-07 In Administration/Administrative Receiver
JOSEPH ROTHERHAM J. ROTHERHAM TRADING CO LIMITED Company Secretary 1992-12-11 CURRENT 1947-01-18 Active - Proposal to Strike off
JOSEPH ROTHERHAM JRM REALISATIONS LIMITED Company Secretary 1991-10-12 CURRENT 1987-07-01 In Administration/Administrative Receiver
JOSEPH ROTHERHAM J ROTHERHAM LIMITED Company Secretary 1991-07-20 CURRENT 1988-05-05 In Administration
ELIZABETH LOUISE KAPLAN JRM REALISATIONS LIMITED Director 2018-05-31 CURRENT 1987-07-01 In Administration/Administrative Receiver
ELIZABETH LOUISE KAPLAN J ROTHERHAM LIMITED Director 2018-05-31 CURRENT 1988-05-05 In Administration
ELIZABETH LOUISE KAPLAN J ROTHERHAM (HOLDINGS) LIMITED Director 2018-05-21 CURRENT 1995-09-07 In Administration/Administrative Receiver
JOSEPH ROTHERHAM G.H. WRIGLESWORTH LIMITED Director 1997-01-23 CURRENT 1986-01-27 Active - Proposal to Strike off
JOSEPH ROTHERHAM J ROTHERHAM (HOLDINGS) LIMITED Director 1995-09-07 CURRENT 1995-09-07 In Administration/Administrative Receiver
JOSEPH ROTHERHAM J. ROTHERHAM TRADING CO LIMITED Director 1992-12-11 CURRENT 1947-01-18 Active - Proposal to Strike off
JOSEPH ROTHERHAM JRM REALISATIONS LIMITED Director 1991-10-12 CURRENT 1987-07-01 In Administration/Administrative Receiver
JOSEPH ROTHERHAM J ROTHERHAM LIMITED Director 1991-07-20 CURRENT 1988-05-05 In Administration
MARY ROTHERHAM J. ROTHERHAM TRADING CO LIMITED Director 2005-04-30 CURRENT 1947-01-18 Active - Proposal to Strike off
MARY ROTHERHAM JRM REALISATIONS LIMITED Director 1997-07-01 CURRENT 1987-07-01 In Administration/Administrative Receiver
MARY ROTHERHAM J ROTHERHAM (HOLDINGS) LIMITED Director 1997-07-01 CURRENT 1995-09-07 In Administration/Administrative Receiver
MARY ROTHERHAM J ROTHERHAM LIMITED Director 1997-07-01 CURRENT 1988-05-05 In Administration
MARY ROTHERHAM G.H. WRIGLESWORTH LIMITED Director 1997-01-23 CURRENT 1986-01-27 Active - Proposal to Strike off

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
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN ALAN BEADLE
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED MR DAMIAN ALAN BEADLE
2019-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOUISE KAPLAN
2019-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2019-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-05-31AP01DIRECTOR APPOINTED MRS ELIZABETH LOUISE KAPLAN
2018-05-01AUDAUDITOR'S RESIGNATION
2018-04-19AUDAUDITOR'S RESIGNATION
2018-01-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 500
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-27AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 500
2015-04-29AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-23AR0104/04/14 ANNUAL RETURN FULL LIST
2014-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-05-02AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-08AR0104/04/12 ANNUAL RETURN FULL LIST
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/12 FROM Holme on Spalding Moor Ind Est Holme on Spalding Moor York YO43 4BB
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROTHERHAM
2012-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-05-03AR0104/04/11 ANNUAL RETURN FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROTHERHAM / 01/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ROTHERHAM / 01/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARY ROTHERHAM / 01/04/2011
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ROTHERHAM / 01/04/2011
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE ROTHERHAM
2010-04-26AR0104/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARY ROTHERHAM / 01/11/2009
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-04-08363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-23363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-27363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-25363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-06363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-15363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-10-31225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-11363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/02
2002-04-17363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-04363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-26363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-07-28395PARTICULARS OF MORTGAGE/CHARGE
1998-05-01363sRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1997-09-04395PARTICULARS OF MORTGAGE/CHARGE
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-05-04363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1997-03-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-09-27395PARTICULARS OF MORTGAGE/CHARGE
1996-09-06225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10
1996-04-22363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/04/95
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 J ROTHERHAM PROPERTY CO LTD 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 J ROTHERHAM PROPERTY CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-11-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-06-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-07-28 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-04 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-03-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1990-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of J ROTHERHAM PROPERTY CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J ROTHERHAM PROPERTY CO LTD
Trademarks
We have not found any records of J ROTHERHAM PROPERTY CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J ROTHERHAM PROPERTY CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J ROTHERHAM PROPERTY CO LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J ROTHERHAM PROPERTY CO LTD 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 J ROTHERHAM PROPERTY CO LTD 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 J ROTHERHAM PROPERTY CO LTD 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.