SJF PROPERTIES LLP
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3RA

Company number OC304890
Status Active
Incorporation Date 18 June 2003
Company Type Limited Liability Partnership
Address THE ROSE REVIVED, 27 FARQUHAR ROAD EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3RA
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SJF PROPERTIES LLP are www.sjfproperties.co.uk, and www.sjf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Sjf Properties Llp is a Limited Liability Partnership. The company registration number is OC304890. Sjf Properties Llp has been working since 18 June 2003. The present status of the company is Active. The registered address of Sjf Properties Llp is The Rose Revived 27 Farquhar Road Edgbaston Birmingham West Midlands B15 3ra. . FELLOWS, Michael is a LLP Designated Member of the company. JOHNSON, Robin Nicholas is a LLP Designated Member of the company. SMITH, Mark Gerard is a LLP Designated Member of the company. SMITH, Sheena Elizabeth is a LLP Member of the company. LLP Designated Member ECHODENE CONSULTANTS LIMITED has been resigned.


Current Directors

LLP Designated Member
FELLOWS, Michael
Appointed Date: 01 April 2006
77 years old

LLP Designated Member
JOHNSON, Robin Nicholas
Appointed Date: 01 April 2006
77 years old

LLP Designated Member
SMITH, Mark Gerard
Appointed Date: 18 June 2003
67 years old

LLP Member
SMITH, Sheena Elizabeth
Appointed Date: 18 June 2003
68 years old

Resigned Directors

LLP Designated Member
ECHODENE CONSULTANTS LIMITED
Resigned: 01 April 2006
Appointed Date: 18 June 2003

SJF PROPERTIES LLP Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
05 Jan 2016
Total exemption full accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 1 July 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
05 Apr 2004
Accounting reference date shortened from 30/06/04 to 31/03/04
15 Jan 2004
Particulars of mortgage/charge
09 Sep 2003
Particulars of mortgage/charge
09 Aug 2003
Particulars of mortgage/charge
18 Jun 2003
Incorporation

SJF PROPERTIES LLP Charges

27 April 2005
Legal charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 114 marshall lake road shirley solihull. By way of fixed…
20 October 2004
Debenture
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 the parade kingston road leatherhead surrey t/n SY293350…
20 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 high street baldock herts t/n HD426427 and HD389568. By…
20 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 high street newport isle of wight t/n IW48442. By way of…
5 January 2004
Legal charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold land and buildings known as 39 high street…
1 September 2003
Debenture
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 August 2003
Letter of pledge over a deposit
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…