Background WavePink WaveYellow Wave

J & P PROPERTY INVESTMENTS LIMITED (11110282)

J & P PROPERTY INVESTMENTS LIMITED (11110282) is an active UK company. incorporated on 13 December 2017. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. J & P PROPERTY INVESTMENTS LIMITED has been registered for 8 years. Current directors include CROSS, James Adam Barrington, DERMODY, Paul Malcolm.

Company Number
11110282
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
22a Main Road, Nottingham, NG4 3HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CROSS, James Adam Barrington, DERMODY, Paul Malcolm
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & P PROPERTY INVESTMENTS LIMITED

J & P PROPERTY INVESTMENTS LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. J & P PROPERTY INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11110282

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

J & S PROPERTY INVESTMENTS LIMITED
From: 19 June 2019To: 4 July 2019
JAC PROPERTY LTD
From: 13 December 2017To: 19 June 2019
Contact
Address

22a Main Road Gedling Nottingham, NG4 3HP,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 13 December 2017To: 4 July 2019
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jun 19
Owner Exit
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Dec 20
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CROSS, James Adam Barrington

Active
Main Road, NottinghamNG4 3HP
Secretary
Appointed 13 Dec 2017

CROSS, James Adam Barrington

Active
Main Road, NottinghamNG4 3HP
Born November 1992
Director
Appointed 13 Dec 2017

DERMODY, Paul Malcolm

Active
Main Road, NottinghamNG4 3HP
Born April 1967
Director
Appointed 03 Jul 2019

KELLEY, Satinder Singh

Resigned
160 City Road, LondonEC1V 2NX
Born November 1968
Director
Appointed 13 Jun 2019
Resigned 03 Jul 2019

Persons with significant control

4

2 Active
2 Ceased
Stone Road, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 03 Jul 2019
2 Anderson Road, SmethwickB66 4AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2019
Ceased 03 Jul 2019
Main Road, NottinghamNG4 3HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2019

Mr James Adam Barrington Cross

Ceased
160 City Road, LondonEC1V 2NX
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
12 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Incorporation Company
13 December 2017
NEWINCIncorporation