You are here: bizstats.co.uk > a-z index > J list > JR list

Jrrt (properties) Limited YORK


Jrrt (properties) started in year 1977 as Private Limited Company with registration number 01312218. The Jrrt (properties) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in York at The Garden House. Postal code: YO30 6WQ.

At the moment there are 13 directors in the the firm, namely Saba S., Duncan H. and Imran S. and others. In addition one secretary - Elizabeth E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jrrt (properties) Limited Address / Contact

Office Address The Garden House
Office Address2 Water End
Town York
Post code YO30 6WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01312218
Date of Incorporation Tue, 3rd May 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Saba S.

Position: Director

Appointed: 08 December 2023

Duncan H.

Position: Director

Appointed: 08 December 2023

Imran S.

Position: Director

Appointed: 08 December 2023

Elizabeth E.

Position: Secretary

Appointed: 26 October 2020

Fionna T.

Position: Director

Appointed: 01 January 2019

Roger C.

Position: Director

Appointed: 28 September 2018

Benjamin L.

Position: Director

Appointed: 28 September 2018

Julian H.

Position: Director

Appointed: 24 June 2016

Amy D.

Position: Director

Appointed: 24 June 2016

Lisa S.

Position: Director

Appointed: 24 June 2016

Susan M.

Position: Director

Appointed: 24 June 2016

Sarah B.

Position: Director

Appointed: 05 July 2013

Alison G.

Position: Director

Appointed: 16 March 2012

Andrew N.

Position: Director

Appointed: 19 October 2008

James W.

Position: Secretary

Appointed: 10 April 2017

Resigned: 26 October 2020

Nicholas H.

Position: Director

Appointed: 21 March 2014

Resigned: 31 December 2017

Archibald K.

Position: Director

Appointed: 02 June 2010

Resigned: 16 March 2012

Daniel A.

Position: Director

Appointed: 29 March 2007

Resigned: 28 May 2010

Lord K.

Position: Director

Appointed: 12 April 2005

Resigned: 05 October 2007

Amanda C.

Position: Director

Appointed: 21 March 2003

Resigned: 24 June 2016

Peadar C.

Position: Director

Appointed: 03 March 2003

Resigned: 30 November 2015

Tina W.

Position: Secretary

Appointed: 01 May 2002

Resigned: 10 April 2017

David S.

Position: Secretary

Appointed: 07 September 2001

Resigned: 01 May 2002

Pam G.

Position: Director

Appointed: 28 March 2000

Resigned: 30 June 2011

Joy B.

Position: Secretary

Appointed: 24 September 1999

Resigned: 07 September 2001

Christopher G.

Position: Director

Appointed: 12 September 1997

Resigned: 31 December 2018

Christine D.

Position: Director

Appointed: 12 September 1997

Resigned: 10 July 2015

Diana S.

Position: Director

Appointed: 12 September 1997

Resigned: 05 October 2007

Lois J.

Position: Secretary

Appointed: 29 September 1991

Resigned: 05 July 1999

David S.

Position: Director

Appointed: 29 September 1991

Resigned: 28 May 2010

David C.

Position: Director

Appointed: 29 September 1991

Resigned: 23 July 2002

Richard R.

Position: Director

Appointed: 29 September 1991

Resigned: 16 September 1994

Roger M.

Position: Director

Appointed: 29 September 1991

Resigned: 21 March 2001

Michael R.

Position: Director

Appointed: 29 September 1991

Resigned: 11 September 1992

Trevor S.

Position: Director

Appointed: 29 September 1991

Resigned: 17 November 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is The Joseph Rowntree Reform Trust Limited from York, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Joseph Rowntree Reform Trust Limited

The Garden House Water End, York, YO30 6WQ, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 00357963
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 14th, August 2023
Free Download (18 pages)

Company search

Advertisements