Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFRETON PROPERTIES (JJ) LIMITED
Company Information for

ALFRETON PROPERTIES (JJ) LIMITED

7 ST. JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH,
Company Registration Number
04250108
Private Limited Company
Active

Company Overview

About Alfreton Properties (jj) Ltd
ALFRETON PROPERTIES (JJ) LIMITED was founded on 2001-07-11 and has its registered office in Mansfield. The organisation's status is listed as "Active". Alfreton Properties (jj) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALFRETON PROPERTIES (JJ) LIMITED
 
Legal Registered Office
7 ST. JOHN STREET
MANSFIELD
NOTTINGHAMSHIRE
NG18 1QH
Other companies in DE55
 
Filing Information
Company Number 04250108
Company ID Number 04250108
Date formed 2001-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:51:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRETON PROPERTIES (JJ) LIMITED
The accountancy firm based at this address is APC ACCOUNTANTS 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 ALFRETON PROPERTIES (JJ) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK WALKER
Company Secretary 2012-06-18
ROBERT BRUCE JONES
Director 2001-07-11
ANDREW MARK WALKER
Director 2012-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE REGINALD JENKINS
Company Secretary 2001-07-11 2012-06-18
LESLIE REGINALD JENKINS
Director 2001-07-11 2012-06-18
SUZANNE BREWER
Nominated Secretary 2001-07-11 2001-07-11
KEVIN BREWER
Nominated Director 2001-07-11 2001-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK WALKER HIGHSTAIRS PROPERTY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
ANDREW MARK WALKER STRETTON SCIENTIFIC LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active

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
2023-12-0631/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-3001/04/23 STATEMENT OF CAPITAL GBP 401
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-13Director's details changed for Mrs Laura Elizabeth Pearson on 2023-01-01
2023-01-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Stretton House Highstairs Lane Alfreton Derbyshire DE55 6FD
2023-01-10DIRECTOR APPOINTED MR LUKE JONES
2023-01-10DIRECTOR APPOINTED MR ADAM JONES
2023-01-10AP01DIRECTOR APPOINTED MR LUKE JONES
2023-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/23 FROM Stretton House Highstairs Lane Alfreton Derbyshire DE55 6FD
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-1831/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AP01DIRECTOR APPOINTED MS LAURA ELIZABETH PEARSON
2021-04-01AP03Appointment of Ms Laura Elizabeth Pearson as company secretary on 2021-03-30
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-03-31PSC04Change of details for Mrs Dena Allison Walker as a person with significant control on 2021-03-30
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK WALKER
2021-03-30PSC07CESSATION OF ANDREW MARK WALKER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30TM02Termination of appointment of Andrew Mark Walker on 2021-03-30
2021-01-02AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-17CH01Director's details changed for Mr Robert Bruce Jones on 2020-01-01
2019-02-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-31AA01Current accounting period extended from 30/06/17 TO 31/10/17
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-04AR0111/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-18AR0111/07/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0111/07/13 ANNUAL RETURN FULL LIST
2013-02-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MR ANDREW MARK WALKER
2012-07-03AP03Appointment of Mr Andrew Mark Walker as company secretary
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JENKINS
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY LESLIE JENKINS
2012-03-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0111/07/11 ANNUAL RETURN FULL LIST
2011-03-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-21AR0111/07/10 ANNUAL RETURN FULL LIST
2010-07-20CH01Director's details changed for Leslie Reginald Jenkins on 2010-06-30
2010-03-10AA30/06/09 TOTAL EXEMPTION FULL
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE JONES / 24/02/2010
2009-07-15363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-03-09AA30/06/08 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-03-06AA30/06/07 TOTAL EXEMPTION FULL
2007-07-20363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-24363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-22363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-15363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-21363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-11-27395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-11-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-20287REGISTERED OFFICE CHANGED ON 20/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2001-07-20288bSECRETARY RESIGNED
2001-07-2088(2)RAD 11/07/01--------- £ SI 399@1=399 £ IC 1/400
2001-07-19288bDIRECTOR RESIGNED
2001-07-11NEWINCINCORPORATION 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
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 ALFRETON PROPERTIES (JJ) 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 ALFRETON PROPERTIES (JJ) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ALFRETON PROPERTIES (JJ) LIMITED

Intangible Assets
Patents
We have not found any records of ALFRETON PROPERTIES (JJ) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRETON PROPERTIES (JJ) LIMITED
Trademarks
We have not found any records of ALFRETON PROPERTIES (JJ) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFRETON PROPERTIES (JJ) 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 (68209 - Other letting and operating of own or leased real estate) as ALFRETON PROPERTIES (JJ) LIMITED 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 ALFRETON PROPERTIES (JJ) 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 ALFRETON PROPERTIES (JJ) 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 ALFRETON PROPERTIES (JJ) 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.