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

JOHN AMOS PROPERTY LTD.

LINDEN HOUSE, LINGEN, BUCKNELL, SY7 0DZ,
Company Registration Number
05903869
Private Limited Company
Active

Company Overview

About John Amos Property Ltd.
JOHN AMOS PROPERTY LTD. was founded on 2006-08-11 and has its registered office in Bucknell. The organisation's status is listed as "Active". John Amos Property Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JOHN AMOS PROPERTY LTD.
 
Legal Registered Office
LINDEN HOUSE
LINGEN
BUCKNELL
SY7 0DZ
Other companies in HR6
 
Filing Information
Company Number 05903869
Company ID Number 05903869
Date formed 2006-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB370189981  
Last Datalog update: 2024-03-07 00:12:54
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.

Company Officers of JOHN AMOS PROPERTY LTD.

Current Directors
Officer Role Date Appointed
DOROTHY JAYNE AMOS
Company Secretary 2010-09-30
DOROTHY JAYNE AMOS
Director 2007-01-31
JOHN LESLIE AMOS
Director 2006-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
LEE DAVID ANDERSON
Director 2007-01-31 2012-04-20
LEE DAVID COCKETT
Company Secretary 2009-10-01 2010-09-30
DOREEN MARGARET BURGOYNE
Company Secretary 2006-08-11 2009-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-11 2006-08-11
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-11 2006-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY JAYNE AMOS JOHN AMOS RURAL LTD. Director 2007-01-31 CURRENT 2006-08-11 Active
DOROTHY JAYNE AMOS JOHN AMOS & CO. LTD. Director 2007-01-31 CURRENT 2006-08-11 Active
JOHN LESLIE AMOS JOHN AMOS RURAL LTD. Director 2006-08-11 CURRENT 2006-08-11 Active
JOHN LESLIE AMOS JOHN AMOS & CO. LTD. Director 2006-08-11 CURRENT 2006-08-11 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
2023-06-20Unaudited abridged accounts made up to 2022-09-30
2023-02-23CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-09-30
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM Lion Court Broad Street Leominster HR6 8LE
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-30PSC07CESSATION OF JOHN AMOS & CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN AMOS
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 90
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 90
2015-08-18AR0111/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 90
2014-08-13AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JAYNE AMOS / 01/08/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE AMOS / 01/08/2014
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-10AR0111/08/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08SH0107/01/13 STATEMENT OF CAPITAL GBP 90
2012-09-13AR0111/08/12 ANNUAL RETURN FULL LIST
2012-05-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANDERSON
2012-02-21MG01Particulars of a mortgage or charge / charge no: 1
2011-09-16AR0111/08/11 ANNUAL RETURN FULL LIST
2011-04-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AP03Appointment of Mrs Dorothy Jayne Amos as company secretary
2010-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEE COCKETT
2010-09-23AR0111/08/10 FULL LIST
2010-09-23AP03SECRETARY APPOINTED MR LEE DAVID COCKETT
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID ANDERSON / 01/08/2010
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY DOREEN BURGOYNE
2010-05-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21363sRETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2008-06-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/07
2007-09-24363sRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-01-22225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-01-2288(2)RAD 21/12/06--------- £ SI 89@1=89 £ IC 1/90
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bSECRETARY RESIGNED
2006-08-11NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JOHN AMOS PROPERTY 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 JOHN AMOS PROPERTY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-10 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 195,811
Creditors Due After One Year 2011-09-30 £ 246,363
Creditors Due Within One Year 2012-09-30 £ 113,326
Creditors Due Within One Year 2011-09-30 £ 94,368
Provisions For Liabilities Charges 2012-09-30 £ 2,194
Provisions For Liabilities Charges 2011-09-30 £ 2,259

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 JOHN AMOS PROPERTY LTD.

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 75,460
Current Assets 2011-09-30 £ 79,402
Debtors 2012-09-30 £ 75,360
Debtors 2011-09-30 £ 78,809
Fixed Assets 2012-09-30 £ 170,357
Fixed Assets 2011-09-30 £ 183,201
Secured Debts 2012-09-30 £ 47,557
Secured Debts 2011-09-30 £ 27,566
Tangible Fixed Assets 2012-09-30 £ 14,357
Tangible Fixed Assets 2011-09-30 £ 15,201

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN AMOS PROPERTY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN AMOS PROPERTY LTD.
Trademarks
We have not found any records of JOHN AMOS PROPERTY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN AMOS PROPERTY 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 (68310 - Real estate agencies) as JOHN AMOS PROPERTY LTD. are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JOHN AMOS PROPERTY 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 JOHN AMOS PROPERTY 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 JOHN AMOS PROPERTY 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 SY7 0DZ