About

Registered Number: 00469773
Date of Incorporation: 17/06/1949 (74 years and 10 months ago)
Company Status: Active
Registered Address: 29 Arboretum Street, Nottingham, Notts, NG1 4JA

 

F.L. & J.Properties Company was registered on 17 June 1949, it's status is listed as "Active". The business has 8 directors listed as Bevins, Adrian Gregory, Hall, Angela Winifred Rosalie, Haworth, David John, Jordan, Pamela, Towle, Gale Janet Rose, Tremayne, Karen Iris, Haworth, John Lutterel, Rev, Haworth, Margaret Rose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVINS, Adrian Gregory N/A - 1
HALL, Angela Winifred Rosalie N/A - 1
HAWORTH, David John 07 November 2013 - 1
JORDAN, Pamela N/A - 1
TOWLE, Gale Janet Rose N/A - 1
TREMAYNE, Karen Iris N/A - 1
HAWORTH, John Lutterel, Rev N/A 02 June 2004 1
HAWORTH, Margaret Rose 16 June 2004 23 August 2012 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
CS01 - N/A 11 January 2019
MR04 - N/A 12 December 2018
CS01 - N/A 04 January 2018
CH01 - Change of particulars for director 30 October 2017
CS01 - N/A 12 January 2017
AR01 - Annual Return 10 February 2016
RESOLUTIONS - N/A 22 September 2015
MR01 - N/A 04 September 2015
AR01 - Annual Return 27 January 2015
RESOLUTIONS - N/A 14 February 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 11 January 2013
TM01 - Termination of appointment of director 30 August 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 09 August 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 15 January 2010
363a - Annual Return 13 January 2009
363a - Annual Return 08 January 2008
363a - Annual Return 11 January 2007
363a - Annual Return 16 January 2006
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 08 January 2004
363s - Annual Return 17 January 2003
363s - Annual Return 10 January 2002
363s - Annual Return 17 January 2001
363s - Annual Return 10 January 2000
363s - Annual Return 12 January 1999
363s - Annual Return 27 January 1998
363s - Annual Return 24 January 1997
363s - Annual Return 18 January 1996
363s - Annual Return 11 January 1995
363s - Annual Return 10 January 1994
363s - Annual Return 14 February 1993
363a - Annual Return 12 March 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
288 - N/A 09 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
363 - Annual Return 16 May 1988
AA - Annual Accounts 21 April 1988
363 - Annual Return 16 February 1987
288 - N/A 10 January 1987
AA - Annual Accounts 15 December 1986
NEWINC - New incorporation documents 17 June 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.