Company NameB-Jack Properties Ltd
DirectorAnthony John Mills
Company StatusActive
Company Number08400875
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Anthony John Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Anthony Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£14,124
Cash£2,782
Current Liabilities£27,797

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

13 January 2017Delivered on: 1 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 12 weston close. Potters bar. Herts. EN6 5HG.
Outstanding
10 February 2016Delivered on: 10 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 60 birch grove. Potters bar. EN6 1SY.
Outstanding
7 November 2014Delivered on: 20 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 73 central street london.
Outstanding
12 July 2013Delivered on: 17 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
14 April 2020Unaudited abridged accounts made up to 30 November 2019 (11 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 September 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 September 2019 (1 page)
28 September 2019Director's details changed for Mr Anthony John Mills on 23 September 2019 (2 pages)
28 September 2019Change of details for Mr Anthony John Mills as a person with significant control on 23 September 2019 (2 pages)
10 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
4 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 February 2017Registration of charge 084008750004, created on 13 January 2017 (10 pages)
1 February 2017Registration of charge 084008750004, created on 13 January 2017 (10 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
10 February 2016Registration of charge 084008750003, created on 10 February 2016 (8 pages)
10 February 2016Registration of charge 084008750003, created on 10 February 2016 (8 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
20 November 2014Registration of charge 084008750002, created on 7 November 2014 (11 pages)
20 November 2014Registration of charge 084008750002, created on 7 November 2014 (11 pages)
20 November 2014Registration of charge 084008750002, created on 7 November 2014 (11 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
10 February 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
10 February 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
17 July 2013Registration of charge 084008750001 (25 pages)
17 July 2013Registration of charge 084008750001 (25 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Anthony John Mills on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Anthony John Mills on 25 February 2013 (2 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)