Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J J PROPERTY (EAST ANGLIA) LIMITED
Company Information for

J J PROPERTY (EAST ANGLIA) LIMITED

42 WRIGHT LANE, KESGRAVE, IPSWICH, SUFFOLK, IP5 2FA,
Company Registration Number
05507854
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J J Property (east Anglia) Ltd
J J PROPERTY (EAST ANGLIA) LIMITED was founded on 2005-07-13 and has its registered office in Ipswich. The organisation's status is listed as "Active - Proposal to Strike off". J J Property (east Anglia) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
J J PROPERTY (EAST ANGLIA) LIMITED
 
Legal Registered Office
42 WRIGHT LANE
KESGRAVE
IPSWICH
SUFFOLK
IP5 2FA
Other companies in IP5
 
Filing Information
Company Number 05507854
Company ID Number 05507854
Date formed 2005-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts 
Last Datalog update: 2019-12-15 06:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J J PROPERTY (EAST ANGLIA) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A. R. C. D. ASSOCIATES LIMITED   BAILEY BROTHERS AND ASSOCIATES LIMITED   DALLAS (EAST ANGLIA) 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 J J PROPERTY (EAST ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH BAILEY
Director 2006-04-24
MARK JOHN MANN
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MORTON LEWIS
Company Secretary 2006-11-01 2015-07-01
ARCD ASSOCIATES LIMITED
Company Secretary 2005-07-13 2006-11-01
BAILEY BROTHERS AND ASSOCIATES LIMITED
Director 2005-07-13 2006-04-24
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-07-13 2005-07-13
WILDMAN & BATTELL LIMITED
Nominated Director 2005-07-13 2005-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH BAILEY WOW FACTOR ADVENTURES LIMITED Director 2017-05-01 CURRENT 2007-05-11 Active
ANTHONY JOSEPH BAILEY STRYKO LIMITED Director 2017-04-01 CURRENT 2008-04-09 Active
ANTHONY JOSEPH BAILEY JACO LIMITED Director 2016-12-16 CURRENT 2015-04-23 Dissolved 2017-03-28
ANTHONY JOSEPH BAILEY LEOPOLD (FELIXSTOWE) LTD Director 2016-07-27 CURRENT 2011-01-11 Dissolved 2018-01-10
ANTHONY JOSEPH BAILEY FORCESELECT FOUNDATION Director 2016-05-25 CURRENT 2010-02-23 Dissolved 2016-09-06
ANTHONY JOSEPH BAILEY SPENSIDE LIMITED Director 2014-01-01 CURRENT 2002-06-13 Active
ANTHONY JOSEPH BAILEY ANDY MCNAB SECURITY LIMITED Director 2013-11-01 CURRENT 2006-01-25 Dissolved 2016-05-24
ANTHONY JOSEPH BAILEY JAMIMA LIMITED Director 2013-01-01 CURRENT 2011-01-31 Dissolved 2015-09-22
ANTHONY JOSEPH BAILEY COMPUTESCOOT LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
ANTHONY JOSEPH BAILEY STAMFORD APPOINTMENTS LIMITED Director 2012-08-01 CURRENT 2006-10-06 Active
ANTHONY JOSEPH BAILEY TIMELESS PRINCESS LIMITED Director 2012-02-02 CURRENT 2010-02-02 Active
ANTHONY JOSEPH BAILEY STAMFORD CONSUMER SEARCH LIMITED Director 2012-01-01 CURRENT 2007-04-02 Active
ANTHONY JOSEPH BAILEY MIAB SECURITY LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
ANTHONY JOSEPH BAILEY NOROC LTD Director 2010-12-01 CURRENT 2009-12-22 Active - Proposal to Strike off
ANTHONY JOSEPH BAILEY DALLAS (EAST ANGLIA) LIMITED Director 2010-07-01 CURRENT 2005-07-13 Active
ANTHONY JOSEPH BAILEY DELLVIEW LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
ANTHONY JOSEPH BAILEY A. R. C. D. ASSOCIATES LIMITED Director 2002-01-30 CURRENT 2002-01-30 Active
MARK JOHN MANN KORBEL PROPERTY COMPANY LTD Director 2003-07-01 CURRENT 2003-06-27 Active
MARK JOHN MANN IRS STRUCTURAL SOLUTIONS LIMITED Director 2001-10-23 CURRENT 2001-10-23 Liquidation
MARK JOHN MANN POLIGROVE ESTATES LIMITED Director 1997-06-18 CURRENT 1996-12-10 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
2019-11-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-03DS01Application to strike the company off the register
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN MANN
2018-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-08-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-12LATEST SOC12/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-12AR0110/07/15 ANNUAL RETURN FULL LIST
2015-07-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LEWIS
2015-07-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LEWIS
2014-08-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0110/07/14 ANNUAL RETURN FULL LIST
2013-08-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-13AR0110/07/13 ANNUAL RETURN FULL LIST
2012-09-04AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0110/07/12 ANNUAL RETURN FULL LIST
2011-08-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0110/07/11 ANNUAL RETURN FULL LIST
2011-01-13AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0110/07/10 ANNUAL RETURN FULL LIST
2009-11-09AA31/07/09 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-16AA31/07/08 TOTAL EXEMPTION FULL
2008-07-14363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-07-16363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-04288bSECRETARY RESIGNED
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2005-07-23288aNEW DIRECTOR APPOINTED
2005-07-23288bSECRETARY RESIGNED
2005-07-23287REGISTERED OFFICE CHANGED ON 23/07/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-07-23288bDIRECTOR RESIGNED
2005-07-23288aNEW SECRETARY APPOINTED
2005-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to J J PROPERTY (EAST ANGLIA) 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 J J PROPERTY (EAST ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-10-20 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-10-20 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-10-20 Satisfied CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2012-08-01 £ 238,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31

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 J J PROPERTY (EAST ANGLIA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 235
Current Assets 2012-08-01 £ 7,772
Debtors 2012-08-01 £ 7,537
Fixed Assets 2012-08-01 £ 230,672
Shareholder Funds 2012-08-01 £ 453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J J PROPERTY (EAST ANGLIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J J PROPERTY (EAST ANGLIA) LIMITED
Trademarks
We have not found any records of J J PROPERTY (EAST ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J J PROPERTY (EAST ANGLIA) LIMITED. 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 (68100 - Buying and selling of own real estate) as J J PROPERTY (EAST ANGLIA) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where J J PROPERTY (EAST ANGLIA) 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 J J PROPERTY (EAST ANGLIA) 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 J J PROPERTY (EAST ANGLIA) 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.