About

Registered Number: 05473152
Date of Incorporation: 07/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 81 Chorley Old Road, Bolton, BL1 3AJ

 

D & J Properties North West Ltd was founded on 07 June 2005 and has its registered office in Bolton. Brown, Eileen is the current director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Eileen 05 September 2005 12 June 2020 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
RESOLUTIONS - N/A 26 June 2020
TM02 - Termination of appointment of secretary 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
PSC07 - N/A 18 June 2020
PSC02 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
PSC02 - N/A 18 June 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 June 2017
MR01 - N/A 06 March 2017
MR04 - N/A 23 November 2016
AA - Annual Accounts 31 October 2016
MR01 - N/A 07 July 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 June 2014
MR01 - N/A 11 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 07 June 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 23 April 2009
287 - Change in situation or address of Registered Office 27 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 15 July 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 16 January 2007
363a - Annual Return 03 August 2006
395 - Particulars of a mortgage or charge 13 April 2006
225 - Change of Accounting Reference Date 30 March 2006
CERTNM - Change of name certificate 15 February 2006
SA - Shares agreement 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2005
395 - Particulars of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 21 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
287 - Change in situation or address of Registered Office 14 July 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2017 Outstanding

N/A

A registered charge 06 July 2016 Fully Satisfied

N/A

A registered charge 09 October 2013 Outstanding

N/A

Legal charge 20 November 2009 Outstanding

N/A

Legal charge 20 November 2009 Outstanding

N/A

Legal charge 09 May 2008 Outstanding

N/A

Legal charge 04 January 2008 Fully Satisfied

N/A

Legal charge 17 December 2007 Outstanding

N/A

Legal charge 19 October 2007 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 11 April 2006 Outstanding

N/A

Debenture 14 September 2005 Outstanding

N/A

Legal charge 14 September 2005 Outstanding

N/A

Legal charge 14 September 2005 Outstanding

N/A

Legal charge 14 September 2005 Outstanding

N/A

Legal charge 14 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.