A. & J. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A. & J. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00776094

Incorporation date

03/10/1963

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kings Chambers, Queens Road, Coventry CV1 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1963)
dot icon19/07/2012
Final Gazette dissolved following liquidation
dot icon19/04/2012
Return of final meeting in a members' voluntary winding up
dot icon08/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon10/08/2011
Registered office address changed from 35 Cherry Road Blaby Leicester LE8 4AF on 2011-08-10
dot icon10/08/2011
Appointment of a voluntary liquidator
dot icon10/08/2011
Resolutions
dot icon10/08/2011
Declaration of solvency
dot icon08/04/2011
Registered office address changed from A & J Properties Limited 5 Hobart Street Leicester Leicestershire LE2 0JS on 2011-04-08
dot icon25/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Thomas Price as a director
dot icon07/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2010
Registered office address changed from 13 Lincoln Street Leicester Leicestershire LE2 0JU on 2010-02-12
dot icon03/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon02/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon02/12/2009
Director's details changed for Claire Louise Price on 2009-11-12
dot icon02/12/2009
Director's details changed for Thomas Anthony Price on 2009-11-12
dot icon19/12/2008
Resolutions
dot icon19/12/2008
Resolutions
dot icon19/12/2008
Director appointed thomas anthony price
dot icon25/11/2008
Return made up to 12/11/08; full list of members
dot icon25/11/2008
Director's Change of Particulars / claire price / 01/02/2008 / HouseName/Number was: , now: 35; Street was: 13 lincoln street, now: cherry road; Area was: , now: blaby; Region was: , now: leicestershire; Post Code was: LE2 0JU, now: LE8 4AF
dot icon21/10/2008
Appointment Terminated Secretary thomas price
dot icon21/10/2008
Appointment Terminated Director oliver price
dot icon20/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon27/11/2007
Return made up to 12/11/07; no change of members
dot icon27/11/2007
Secretary's particulars changed;director's particulars changed
dot icon22/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon24/08/2007
New director appointed
dot icon24/08/2007
Director resigned
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon28/11/2006
Return made up to 12/11/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon16/11/2005
Return made up to 12/11/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-04-05
dot icon02/02/2005
Registered office changed on 02/02/05 from: 3 hotel street leicester LE1 5AW
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon19/11/2004
Return made up to 12/11/04; full list of members
dot icon06/02/2004
Director resigned
dot icon06/02/2004
New director appointed
dot icon20/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon18/12/2003
Return made up to 12/11/03; full list of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon30/10/2003
Director resigned
dot icon30/10/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon14/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon28/11/2002
Return made up to 12/11/02; full list of members
dot icon28/11/2002
Director's particulars changed
dot icon06/10/2002
Secretary resigned
dot icon01/10/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Secretary's particulars changed
dot icon26/09/2002
New secretary appointed
dot icon15/11/2001
Return made up to 12/11/01; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon03/09/2001
Director's particulars changed
dot icon22/01/2001
Return made up to 12/11/00; full list of members
dot icon22/01/2001
Director's particulars changed
dot icon20/11/2000
Accounts for a small company made up to 2000-04-05
dot icon07/02/2000
Accounts for a small company made up to 1999-04-05
dot icon04/01/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Return made up to 12/11/99; full list of members
dot icon12/03/1999
Accounts for a small company made up to 1998-04-05
dot icon16/02/1999
Return made up to 12/11/98; full list of members
dot icon16/02/1999
Location of debenture register address changed
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon16/01/1998
Accounts for a small company made up to 1997-04-05
dot icon09/12/1997
Director's particulars changed
dot icon09/12/1997
Director's particulars changed
dot icon09/12/1997
Return made up to 12/11/97; no change of members
dot icon09/12/1997
Director's particulars changed
dot icon27/01/1997
Accounts for a small company made up to 1996-04-05
dot icon19/01/1997
Return made up to 12/11/96; full list of members
dot icon19/01/1997
Director's particulars changed
dot icon08/10/1996
Director's particulars changed
dot icon08/07/1996
Particulars of mortgage/charge
dot icon10/01/1996
Accounts for a small company made up to 1995-04-05
dot icon21/11/1995
Return made up to 12/11/95; no change of members
dot icon21/11/1995
Director's particulars changed
dot icon21/11/1995
Director's particulars changed
dot icon21/11/1995
Director's particulars changed
dot icon21/11/1995
Director's particulars changed
dot icon30/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 12/11/94; full list of members
dot icon18/11/1994
Director resigned
dot icon21/09/1994
Accounts for a small company made up to 1994-04-05
dot icon12/07/1994
Particulars of mortgage/charge
dot icon13/03/1994
New director appointed
dot icon28/01/1994
Accounts for a small company made up to 1993-04-05
dot icon17/01/1994
Accounts for a small company made up to 1992-04-05
dot icon10/12/1993
Return made up to 12/11/93; no change of members
dot icon09/11/1993
Particulars of mortgage/charge
dot icon15/12/1992
Accounts for a small company made up to 1991-04-05
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Return made up to 12/11/92; full list of members
dot icon25/11/1992
Director's particulars changed
dot icon31/10/1992
New director appointed
dot icon31/10/1992
Director's particulars changed
dot icon20/11/1991
Return made up to 12/11/91; no change of members
dot icon11/06/1991
Return made up to 02/05/91; no change of members
dot icon03/06/1991
Accounts for a small company made up to 1990-04-05
dot icon15/01/1991
Director's particulars changed
dot icon04/12/1990
Accounts for a small company made up to 1989-04-05
dot icon21/11/1990
Return made up to 12/11/90; full list of members
dot icon24/01/1990
Return made up to 01/12/89; full list of members
dot icon24/01/1990
Accounts for a small company made up to 1988-04-05
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon30/06/1988
Particulars of mortgage/charge
dot icon19/05/1988
Accounts for a small company made up to 1987-04-05
dot icon19/05/1988
Accounts for a small company made up to 1986-04-05
dot icon19/05/1988
Accounts for a small company made up to 1985-04-05
dot icon19/05/1988
Accounts for a small company made up to 1984-04-05
dot icon19/05/1988
Return made up to 31/12/87; full list of members
dot icon23/06/1987
Return made up to 17/12/86; full list of members
dot icon23/06/1987
Return made up to 31/12/85; full list of members
dot icon23/06/1987
Return made up to 31/12/84; full list of members
dot icon12/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1986
Registered office changed on 15/12/86 from: meadow house 301 uppingham road leicester
dot icon15/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2011
dot iconLast change occurred
05/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
05/04/2011
dot iconNext account date
05/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slator, Maria
Director
01/01/2004 - 29/11/2004
-
Price, Oliver
Director
01/07/2007 - 10/10/2008
-
Price, Oliver John
Director
02/10/1992 - 19/11/1999
1
Price, Oliver John
Director
21/08/2002 - 11/03/2003
1
Price, Claire Louise
Director
25/09/2002 - 28/02/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & J. PROPERTIES LIMITED

A. & J. PROPERTIES LIMITED is an(a) Dissolved company incorporated on 03/10/1963 with the registered office located at Kings Chambers, Queens Road, Coventry CV1 3EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. & J. PROPERTIES LIMITED?

toggle

A. & J. PROPERTIES LIMITED is currently Dissolved. It was registered on 03/10/1963 and dissolved on 19/07/2012.

Where is A. & J. PROPERTIES LIMITED located?

toggle

A. & J. PROPERTIES LIMITED is registered at Kings Chambers, Queens Road, Coventry CV1 3EH.

What does A. & J. PROPERTIES LIMITED do?

toggle

A. & J. PROPERTIES LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for A. & J. PROPERTIES LIMITED?

toggle

The latest filing was on 19/07/2012: Final Gazette dissolved following liquidation.