Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J & H PROPERTY INVESTMENTS LTD
Company Information for

J & H PROPERTY INVESTMENTS LTD

59 BALMORAL ROAD, ACCRINGTON, LANCASHIRE, BB5 6DB,
Company Registration Number
04858045
Private Limited Company
Active

Company Overview

About J & H Property Investments Ltd
J & H PROPERTY INVESTMENTS LTD was founded on 2003-08-06 and has its registered office in Lancashire. The organisation's status is listed as "Active". J & H Property Investments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J & H PROPERTY INVESTMENTS LTD
 
Legal Registered Office
59 BALMORAL ROAD
ACCRINGTON
LANCASHIRE
BB5 6DB
Other companies in BB5
 
Filing Information
Company Number 04858045
Company ID Number 04858045
Date formed 2003-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 23:23:39
Primary Source:Companies House
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.
Companies with same name J & H PROPERTY INVESTMENTS LTD
The following companies were found which have the same name as J & H PROPERTY INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J & H PROPERTY INVESTMENTS LTD. 12834 FORT ROAD EDMONTON ALBERTA T5A 1A8 Active Company formed on the 2015-04-30
J & H PROPERTY INVESTMENTS, LLC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2005-02-28
J & H Property Investments, Inc. Delaware Unknown

Company Officers of J & H PROPERTY INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
HELEN LOIS BARON
Company Secretary 2003-08-06
HELEN LOIS BARON
Director 2003-08-06
JOHN BRIAN BARON
Director 2003-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-08-06 2003-08-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-08-06 2003-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOIS BARON GALLICA LTD Company Secretary 2003-04-10 CURRENT 2003-04-09 Active
HELEN LOIS BARON BARON & DOUGLAS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
JOHN BRIAN BARON AJP SURVEYORS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
JOHN BRIAN BARON PETTY (CS) LIMITED Director 2012-03-06 CURRENT 2010-06-01 Liquidation
JOHN BRIAN BARON GALLICA LTD Director 2003-04-10 CURRENT 2003-04-09 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
2024-03-20Change of share class name or designation
2024-03-20Sub-division of shares on 2024-02-19
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 048580450018
2023-10-17Change of share class name or designation
2023-10-17Sub-division of shares on 2023-09-22
2023-10-04Unaudited abridged accounts made up to 2023-03-31
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 048580450017
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-07-06SH0103/11/17 STATEMENT OF CAPITAL GBP 26
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048580450016
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048580450015
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOIS BARON
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRIAN BARON
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048580450014
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048580450013
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048580450012
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048580450011
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048580450009
2016-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048580450010
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0109/04/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-12AR0109/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0109/04/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0109/04/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-11AR0109/04/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-09AR0109/04/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0109/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOIS BARON / 10/04/2010
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-11363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-23363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-05-25225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-05-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-29ELRESS366A DISP HOLDING AGM 06/08/03
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29287REGISTERED OFFICE CHANGED ON 29/08/03 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW
2003-08-29353LOCATION OF REGISTER OF MEMBERS
2003-08-29ELRESS252 DISP LAYING ACC 06/08/03
2003-08-29ELRESS386 DISP APP AUDS 06/08/03
2003-08-2988(2)RAD 06/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-11288bSECRETARY RESIGNED
2003-08-11288bDIRECTOR RESIGNED
2003-08-06NEWINCINCORPORATION 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 J & H PROPERTY INVESTMENTS LTD 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 & H PROPERTY INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding ALDERMORE BANK PLC
2017-11-03 Outstanding ALDERMORE BANK PLC
2017-07-13 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2017-07-13 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2016-03-31 Outstanding FLEET MORTGAGES LIMITED
2016-03-31 Outstanding FLEET MORTGAGES LIMITED
CHARGE ON DEPOSIT 2008-07-25 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-07-25 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-07-25 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-05-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-04-08 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-12-17 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-05-05 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-04-08 Satisfied PARAGON MORTGAGES LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 & H PROPERTY INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of J & H PROPERTY INVESTMENTS LTD registering or being granted any patents
Domain Names

J & H PROPERTY INVESTMENTS LTD owns 1 domain names.

propertybaron.co.uk  

Trademarks
We have not found any records of J & H PROPERTY INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & H PROPERTY INVESTMENTS LTD. 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 J & H PROPERTY INVESTMENTS LTD 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 J & H PROPERTY INVESTMENTS LTD 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 & H PROPERTY INVESTMENTS LTD 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 & H PROPERTY INVESTMENTS LTD 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.
    Other companies at postcode BB5 6DB