MJJ PROPERTIES LLP
ASTON SANDFORD

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8JB

Company number OC301762
Status Liquidation
Incorporation Date 20 March 2002
Company Type Limited Liability Partnership
Address THE DAIRY, MANOR COURTYARD, ASTON SANDFORD, BUCKINGHAMSHIRE, HP17 8JB
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of MJJ PROPERTIES LLP are www.mjjproperties.co.uk, and www.mjj-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Monks Risborough Rail Station is 3.8 miles; to Princes Risborough Rail Station is 4.2 miles; to Aylesbury Rail Station is 5.2 miles; to Saunderton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mjj Properties Llp is a Limited Liability Partnership. The company registration number is OC301762. Mjj Properties Llp has been working since 20 March 2002. The present status of the company is Liquidation. The registered address of Mjj Properties Llp is The Dairy Manor Courtyard Aston Sandford Buckinghamshire Hp17 8jb. . FULTON, Pamela Geraldine is a LLP Designated Member of the company. HAMPSON, Carol Elizabeth is a LLP Designated Member of the company. LAKER, John Frederick is a LLP Designated Member of the company. WHEELER, John Allan Campbell is a LLP Designated Member of the company. BUCKINGHAM PROPERTIES TRADING LIMITED is a LLP Designated Member of the company. WILDSHAW PROPERTIES LIMITED is a LLP Designated Member of the company. LLP Designated Member FULTON, David Michael has been resigned. LLP Designated Member GOTTLIEB, Julius has been resigned. LLP Designated Member SHAFRAN, Michael Alan has been resigned.


Current Directors

LLP Designated Member
FULTON, Pamela Geraldine
Appointed Date: 08 November 2002
86 years old

LLP Designated Member
HAMPSON, Carol Elizabeth
Appointed Date: 08 November 2002
67 years old

LLP Designated Member
LAKER, John Frederick
Appointed Date: 08 November 2002
79 years old

LLP Designated Member
WHEELER, John Allan Campbell
Appointed Date: 20 March 2002
90 years old

LLP Designated Member
BUCKINGHAM PROPERTIES TRADING LIMITED
Appointed Date: 08 November 2002

LLP Designated Member
WILDSHAW PROPERTIES LIMITED
Appointed Date: 14 January 2005

Resigned Directors

LLP Designated Member
FULTON, David Michael
Resigned: 04 December 2011
Appointed Date: 14 January 2005
88 years old

LLP Designated Member
GOTTLIEB, Julius
Resigned: 20 April 2002
Appointed Date: 20 March 2002
57 years old

LLP Designated Member
SHAFRAN, Michael Alan
Resigned: 11 December 2013
Appointed Date: 20 March 2002
90 years old

MJJ PROPERTIES LLP Events

27 Jan 2017
Notice of ceasing to act as receiver or manager
25 Oct 2016
Notice of ceasing to act as receiver or manager
25 Oct 2016
Notice of ceasing to act as receiver or manager
25 Oct 2016
Notice of ceasing to act as receiver or manager
13 Oct 2016
Notice of ceasing to act as receiver or manager
...
... and 58 more events
25 Nov 2002
New member appointed
25 Nov 2002
New member appointed
25 Nov 2002
New member appointed
03 May 2002
Member resigned
20 Mar 2002
Incorporation

MJJ PROPERTIES LLP Charges

2 December 2005
Deed of assignment
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interests of the company…
2 December 2005
Supplemental deed being supplemental to a deed of legal charge dated 29 november 2002 and
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: The f/h property known as 88-90 high street newcastle under…
22 February 2005
Deed of assignment
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All monies due under the leases in respect of all that l/h…
22 February 2005
Supplemental deed supplemental to a deed of legal charge dated 29 november 2002
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: The l/h property known as 1, 3 and 5 new street…
29 November 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: 71 high street scunthorpe north lincolnshire t/n HS113948…
29 November 2002
Deed of assignment
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All moneys from time to time due, owing or incurred to the…