About

Registered Number: 03067532
Date of Incorporation: 13/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 8 Ley Lane, Marple Bridge, Stockport, Cheshire, SK6 5DD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.