FJP PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03067532 |
Category | Private Limited Company |
Incorporated | 13 Jun 1995 |
Age | 28 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FJP PROPERTIES LIMITED is an active private limited company with number 03067532. It was incorporated 28 years, 11 months, 18 days ago, on 13 June 1995. The company address is 8 Ley Lane 8 Ley Lane, Stockport, SK6 5DD, Cheshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: 8 Ley Lane Marple Bridge Stockport Cheshire SK6 5DD
Old address: 8 Ley Lane Marple Bridge Stockport Cheshire SK6 5DD England
Change date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-19
Old address: 8 Ley Lane Ley Lane Marple Bridge Stockport Cheshire SK6 5DD England
New address: 8 Ley Lane Marple Bridge Stockport Cheshire SK6 5DD
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-19
Old address: 57 Blackburn Road Whittle-Le-Woods Chorley Lancashire PR6 8LF England
New address: 8 Ley Lane Ley Lane Marple Bridge Stockport Cheshire SK6 5DD
Documents
Appoint person secretary company with name date
Date: 19 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julia Mary Patterson
Appointment date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-07
Psc name: Thomas Herbert Patterson
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-09
Officer name: Mr Thomas Herbert Patterson
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Notification of a person with significant control
Date: 05 Apr 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Robert Patterson
Notification date: 2018-03-06
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 12 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Herbert Patterson
Termination date: 2016-11-12
Documents
Termination secretary company with name termination date
Date: 28 Mar 2018
Action Date: 12 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-12
Officer name: Francis Herbert Patterson
Documents
Appoint person secretary company with name date
Date: 19 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-06
Officer name: Mr Charles Robert Patterson
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-06
Officer name: Mr Charles Robert Patterson
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Address
Type: AD01
Old address: 2 Spring Mews Whittle-Le-Woods Chorley Lancashire PR6 8AS England
New address: 57 Blackburn Road Whittle-Le-Woods Chorley Lancashire PR6 8LF
Change date: 2017-12-21
Documents
Accounts with accounts type micro entity
Date: 10 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 01 Apr 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-11
Officer name: Mr Francis Herbert Patterson
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Herbert Patterson
Change date: 2016-04-11
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
Old address: Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN England
Change date: 2016-04-11
New address: 2 Spring Mews Whittle-Le-Woods Chorley Lancashire PR6 8AS
Documents
Change person secretary company with change date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Francis Herbert Patterson
Change date: 2016-01-07
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
Old address: 4 Heapey House Heapey Road Chorley Lancashire PR6 9BW
Change date: 2016-01-07
New address: Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change registered office address company with date old address
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-11
Old address: Unit 5 Primrose Bank Mill Friday Street Chorley Lancashire PR6 0AA
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 14 May 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 May 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 18 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Francis Herbert Patterson
Documents
Dissolved compulsory strike off suspended
Date: 15 Jun 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts amended with made up date
Date: 28 Oct 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr francis herbert patterson
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / francis patterson / 05/06/2008
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 30/03/2009 from, 28 st. Thomas's road, chorley, lancashire, PR7 1HX
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ann briscoe
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 25/07/2008 from, unit 5 primrose bank, mill friday street, chorley, lancashire, PR6 0AA
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: 57 blackburn road, whittle-le-woods, preston, lancashire PR6 8LF
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/00; full list of members
Documents
Legacy
Date: 13 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/99; full list of members
Documents
Legacy
Date: 28 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/98; full list of members
Documents
Legacy
Date: 03 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
21A NEW ROAD,ESSEX,IG3 8AU
Number: | 06319966 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRANE AVENUE,ISLEWORTH,TW7 7JN
Number: | 11005457 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 TONFIELD ROAD,SUTTON,SM3 9JR
Number: | 10965237 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DERWENT ROAD,WOLVERHAMPTON,WV6 9ER
Number: | 07487206 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUDDERSFIELD ROAD,STALYBRIDGE,SK15 2QA
Number: | 06596558 |
Status: | ACTIVE |
Category: | Private Limited Company |
SC601374: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD
Number: | SC601374 |
Status: | ACTIVE |
Category: | Private Limited Company |