About

Registered Number: 02358150
Date of Incorporation: 10/03/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY

 

V J F Property Ltd was founded on 10 March 1989, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed as Burlington Property Management Limited, Barber, Roy, Pheysey, Paul Charles Hargrave.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLINGTON PROPERTY MANAGEMENT LIMITED 28 October 2014 - 1
BARBER, Roy N/A 22 March 1993 1
PHEYSEY, Paul Charles Hargrave 16 November 1995 31 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 15 March 2015
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 28 October 2014
AP02 - Appointment of corporate director 28 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 January 2013
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 18 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
353 - Register of members 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 07 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 15 January 2003
AA - Annual Accounts 18 January 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 25 January 2001
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 31 December 1998
287 - Change in situation or address of Registered Office 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 10 June 1997
363s - Annual Return 25 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
AA - Annual Accounts 06 November 1996
395 - Particulars of a mortgage or charge 10 June 1996
363s - Annual Return 14 March 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
AA - Annual Accounts 21 December 1995
395 - Particulars of a mortgage or charge 13 December 1995
287 - Change in situation or address of Registered Office 13 June 1995
363s - Annual Return 08 March 1995
287 - Change in situation or address of Registered Office 03 November 1994
AA - Annual Accounts 06 October 1994
288 - N/A 15 September 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 06 October 1993
288 - N/A 01 July 1993
288 - N/A 16 June 1993
288 - N/A 06 June 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 16 March 1992
AA - Annual Accounts 17 February 1992
363x - Annual Return 26 June 1991
CERTNM - Change of name certificate 23 May 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
AA - Annual Accounts 29 November 1990
CERTNM - Change of name certificate 22 November 1990
363 - Annual Return 15 November 1990
RESOLUTIONS - N/A 14 November 1990
288 - N/A 13 April 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 May 1996 Fully Satisfied

N/A

Charge over building agreement 06 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.