Fjp Properties Ltd was registered on 13 June 1995 and are based in Stockport, Cheshire, it's status in the Companies House registry is set to "Active". This business has 7 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATTERSON, Charles Robert | 06 March 2018 | - | 1 |
PATTERSON, Thomas Herbert | 09 April 2018 | - | 1 |
PATTERSON, Francis Herbert | 14 June 1995 | 12 November 2016 | 1 |
PATTERSON, Julia Mary | 14 June 1995 | 05 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATTERSON, Charles Robert | 06 March 2018 | - | 1 |
PATTERSON, Julia Mary | 10 June 2019 | - | 1 |
BRISCOE, Ann Theresa | 05 November 2007 | 05 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 19 June 2019 | |
AD01 - Change of registered office address | 19 June 2019 | |
AD01 - Change of registered office address | 19 June 2019 | |
AP03 - Appointment of secretary | 19 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
PSC01 - N/A | 19 June 2018 | |
CS01 - N/A | 18 June 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
CS01 - N/A | 05 April 2018 | |
PSC01 - N/A | 05 April 2018 | |
TM01 - Termination of appointment of director | 28 March 2018 | |
TM02 - Termination of appointment of secretary | 28 March 2018 | |
AP03 - Appointment of secretary | 19 March 2018 | |
AP01 - Appointment of director | 19 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
AD01 - Change of registered office address | 21 December 2017 | |
AA - Annual Accounts | 10 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AR01 - Annual Return | 13 June 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
AD01 - Change of registered office address | 11 April 2016 | |
CH03 - Change of particulars for secretary | 07 January 2016 | |
AD01 - Change of registered office address | 07 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AR01 - Annual Return | 11 November 2011 | |
AD01 - Change of registered office address | 11 November 2011 | |
AA - Annual Accounts | 10 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 14 May 2011 | |
AA - Annual Accounts | 13 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AA - Annual Accounts | 22 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2010 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
DISS16(SOAS) - N/A | 15 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
AA - Annual Accounts | 02 December 2009 | |
AAMD - Amended Accounts | 28 October 2009 | |
363a - Annual Return | 27 September 2009 | |
AA - Annual Accounts | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
287 - Change in situation or address of Registered Office | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
363a - Annual Return | 28 July 2008 | |
287 - Change in situation or address of Registered Office | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
288a - Notice of appointment of directors or secretaries | 19 December 2007 | |
287 - Change in situation or address of Registered Office | 06 December 2007 | |
363s - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 09 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2000 | |
AA - Annual Accounts | 19 January 2000 | |
363s - Annual Return | 14 June 1999 | |
395 - Particulars of a mortgage or charge | 28 November 1998 | |
395 - Particulars of a mortgage or charge | 28 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 1998 | |
395 - Particulars of a mortgage or charge | 26 November 1998 | |
395 - Particulars of a mortgage or charge | 26 November 1998 | |
395 - Particulars of a mortgage or charge | 26 November 1998 | |
395 - Particulars of a mortgage or charge | 07 November 1998 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 15 June 1998 | |
395 - Particulars of a mortgage or charge | 03 April 1998 | |
395 - Particulars of a mortgage or charge | 01 April 1998 | |
AA - Annual Accounts | 01 February 1998 | |
363s - Annual Return | 13 June 1997 | |
395 - Particulars of a mortgage or charge | 08 April 1997 | |
AA - Annual Accounts | 14 March 1997 | |
363s - Annual Return | 20 June 1996 | |
395 - Particulars of a mortgage or charge | 23 October 1995 | |
353 - Register of members | 30 June 1995 | |
325 - Location of register of directors' interests in shares etc | 30 June 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1995 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
287 - Change in situation or address of Registered Office | 20 June 1995 | |
NEWINC - New incorporation documents | 13 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 November 1998 | Outstanding |
N/A |
Legal mortgage | 25 November 1998 | Outstanding |
N/A |
Legal mortgage | 23 November 1998 | Outstanding |
N/A |
Legal mortgage | 23 November 1998 | Outstanding |
N/A |
Legal mortgage | 23 November 1998 | Outstanding |
N/A |
Debenture | 06 November 1998 | Outstanding |
N/A |
Legal charge | 25 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 1997 | Fully Satisfied |
N/A |
Legal mortgage | 18 October 1995 | Fully Satisfied |
N/A |