Background WavePink WaveYellow Wave

J & N PROPERTIES SERVICES LIMITED (06326980)

J & N PROPERTIES SERVICES LIMITED (06326980) is an active UK company. incorporated on 27 July 2007. with registered office in Kingswinford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J & N PROPERTIES SERVICES LIMITED has been registered for 18 years. Current directors include LUTY, Christopher John.

Company Number
06326980
Status
active
Type
ltd
Incorporated
27 July 2007
Age
18 years
Address
32 High St High Street, Kingswinford, DY6 0HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUTY, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & N PROPERTIES SERVICES LIMITED

J & N PROPERTIES SERVICES LIMITED is an active company incorporated on 27 July 2007 with the registered office located in Kingswinford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J & N PROPERTIES SERVICES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06326980

LTD Company

Age

18 Years

Incorporated 27 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

32 High St High Street Wall Heath Kingswinford, DY6 0HB,

Previous Addresses

Bctg Limited Taylors Lane Oldbury B69 2BN England
From: 11 August 2024To: 8 September 2025
19 Highfield Road Edgbaston Birmingham B15 3BH England
From: 5 May 2020To: 11 August 2024
20 Waterloo Road Wolverhampton West Midlands WV1 4BL
From: 5 September 2011To: 5 May 2020
Ridings House Ridings Park Eastern Way Cannock Staffordshire WS11 2FJ
From: 27 July 2007To: 5 September 2011
Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
May 12
Director Left
Aug 15
Director Left
Aug 16
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Director Left
Jun 24
Owner Exit
Jun 24
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LUTY, Christopher John

Active
High Street, KingswinfordDY6 0HB
Secretary
Appointed 04 May 2020

LUTY, Christopher John

Active
High Street, KingswinfordDY6 0HB
Born April 1965
Director
Appointed 04 May 2020

BAKER, John Derek

Resigned
Highfield Road, BirminghamB15 3BH
Secretary
Appointed 28 Mar 2012
Resigned 04 May 2020

DALMAN, Nina

Resigned
Top House, BromsgroveB61 9EF
Secretary
Appointed 01 Nov 2007
Resigned 27 Nov 2007

HOLYHEAD, Lisa

Resigned
46 Saint Helens Avenue, TiptonDY4 7LR
Secretary
Appointed 27 Nov 2007
Resigned 20 Mar 2012

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 27 Jul 2007
Resigned 01 Nov 2007

BAKER, John Derek

Resigned
Waterloo Road, WolverhamptonWV1 4BL
Born May 1932
Director
Appointed 20 Apr 2010
Resigned 31 Jul 2015

BROWN, Michael David

Resigned
Waterloo Road, WolverhamptonWV1 4BL
Born April 1944
Director
Appointed 20 Apr 2010
Resigned 31 Mar 2012

COLBOURNE, Robert

Resigned
Highfield Road, BirminghamB15 3BH
Born June 1969
Director
Appointed 27 Nov 2007
Resigned 18 Jul 2023

DALMAN, Julian

Resigned
Top House Woodcote Green, BromsgroveB61 9EF
Born March 1956
Director
Appointed 27 Jul 2007
Resigned 27 Nov 2007

HOLYHEAD, Lisa

Resigned
46 Saint Helens Avenue, TiptonDY4 7LR
Born April 1969
Director
Appointed 27 Nov 2007
Resigned 30 Nov 2007

LOWE, Brian Frank

Resigned
Waterloo Road, WolverhamptonWV1 4BL
Born November 1943
Director
Appointed 20 Apr 2010
Resigned 31 Jul 2016

MURRAY, John

Resigned
Highfield Road, BirminghamB15 3BH
Born December 1952
Director
Appointed 20 Apr 2010
Resigned 04 May 2020

PHILLIPS, Alan Eddie

Resigned
Highfield Road, BirminghamB15 3BH
Born February 1949
Director
Appointed 04 May 2020
Resigned 31 May 2024

PUNCH, John Nicholas

Resigned
Highfield Road, BirminghamB15 3BH
Born February 1950
Director
Appointed 20 Apr 2010
Resigned 04 May 2020

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 27 Jul 2007
Resigned 27 Jul 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Alan Eddie Phillips

Ceased
Highfield Road, BirminghamB15 3BH
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2023
Ceased 31 May 2024

Mr Christopher John Luty

Active
High Street, KingswinfordDY6 0HB
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2023

P.T.P Training Limited

Ceased
Intown, WalsallWS1 1SQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
27 April 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
155(6)a155(6)a
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
30 November 2007
287Change of Registered Office
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
123Notice of Increase in Nominal Capital
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
88(2)R88(2)R
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
123Notice of Increase in Nominal Capital
Legacy
26 September 2007
88(2)R88(2)R
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Incorporation Company
27 July 2007
NEWINCIncorporation