About

Registered Number: 04496699
Date of Incorporation: 26/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 32 Lovelace Road, Liverpool, Merseyside, L19 1QE

 

T & J P Properties (Liverpool) Ltd was established in 2002, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELGER, Lynda Marie 06 June 2007 - 1
FOSTER, Gary John 06 June 2007 - 1
FOSTER, John Paul 26 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Thomas 26 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 02 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 22 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 August 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 21 September 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 14 August 2003
395 - Particulars of a mortgage or charge 06 March 2003
287 - Change in situation or address of Registered Office 18 September 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.