FJP PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 8 LEY LANE LEY LANE MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5DD ENGLAND

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MRS JULIA MARY PATTERSON

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 57 BLACKBURN ROAD WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 8LF ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HERBERT PATTERSON

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR THOMAS HERBERT PATTERSON

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT PATTERSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY FRANCIS PATTERSON

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS PATTERSON

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR CHARLES ROBERT PATTERSON

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MR CHARLES ROBERT PATTERSON

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 2 SPRING MEWS WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 8AS ENGLAND

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HERBERT PATTERSON / 11/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HERBERT PATTERSON / 11/04/2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNITS 5 & 6 ENTERPRISE CENTRE BAG LANE ATHERTON MANCHESTER M46 0JN ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS HERBERT PATTERSON / 07/01/2016

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 4 HEAPEY HOUSE HEAPEY ROAD CHORLEY LANCASHIRE PR6 9BW

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM UNIT 5 PRIMROSE BANK MILL FRIDAY STREET CHORLEY LANCASHIRE PR6 0AA

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

22/09/1022 September 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HERBERT PATTERSON / 01/06/2010

View Document

16/09/1016 September 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0927 September 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MR FRANCIS HERBERT PATTERSON

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM, 28 ST. THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1HX

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PATTERSON / 05/06/2008

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY ANN BRISCOE

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, UNIT 5 PRIMROSE BANK, MILL FRIDAY STREET, CHORLEY, LANCASHIRE, PR6 0AA

View Document

19/12/0719 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 57 BLACKBURN ROAD, WHITTLE-LE-WOODS, PRESTON, LANCASHIRE PR6 8LF

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/06/9530 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/9530 June 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

13/06/9513 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company