Background WavePink WaveYellow Wave

J P PROPERTIES (UK) LTD (05239092)

J P PROPERTIES (UK) LTD (05239092) is an active UK company. incorporated on 23 September 2004. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. J P PROPERTIES (UK) LTD has been registered for 21 years. Current directors include CAMERON, Ian William, ELLIOTT, Robert Alan, HULBERT, David Charles and 1 others.

Company Number
05239092
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
36 Craigwell Road, Manchester, M25 0FE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMERON, Ian William, ELLIOTT, Robert Alan, HULBERT, David Charles, HULBERT, John Charles Griffith
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J P PROPERTIES (UK) LTD

J P PROPERTIES (UK) LTD is an active company incorporated on 23 September 2004 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. J P PROPERTIES (UK) LTD was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05239092

LTD Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

36 Craigwell Road Prestwich Manchester, M25 0FE,

Timeline

5 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 11
Director Left
Sept 17
Director Joined
Apr 20
Director Joined
Apr 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SHAFFER, Geoffrey

Active
36 Craigwell Road, ManchesterM25 0FE
Secretary
Appointed 21 Nov 2006

CAMERON, Ian William

Active
Long Marton, Appleby-In-WestmorlandCA16 6BJ
Born December 1971
Director
Appointed 06 Apr 2020

ELLIOTT, Robert Alan

Active
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 22 Nov 2006

HULBERT, David Charles

Active
Buckingham Road, CheadleSK8 5EG
Born July 1975
Director
Appointed 06 Apr 2020

HULBERT, John Charles Griffith

Active
Thornbury Road, BournemouthBH6 4HP
Born June 1944
Director
Appointed 22 Nov 2006

ROURKE, Peter

Resigned
Villiers Street Works, BurnleyBB11 5EH
Secretary
Appointed 23 Sept 2004
Resigned 21 Nov 2006

HADFIELD, John Christopher

Resigned
18 Eastern Avenue, BurnleyBB10 2NN
Born November 1947
Director
Appointed 21 Nov 2006
Resigned 01 Sept 2017

NOLAN, John

Resigned
Villiers Street Works, BurnleyBB11 5EH
Born December 1965
Director
Appointed 23 Sept 2004
Resigned 21 Nov 2006

ROURKE, Peter

Resigned
9 Pilgrim Street, NelsonBB9 0JQ
Born December 1966
Director
Appointed 23 Sept 2004
Resigned 03 Aug 2010

Persons with significant control

1

Craigwell Road, ManchesterM25 0FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
10 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288cChange of Particulars
Legacy
11 June 2007
363sAnnual Return (shuttle)
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
287Change of Registered Office
Legacy
7 December 2006
88(2)R88(2)R
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Incorporation Company
23 September 2004
NEWINCIncorporation