D & J PROPERTIES NORTH WEST LIMITED
BOLTON BRAND NEW CO (285) LIMITED

Hellopages » Greater Manchester » Bolton » BL1 3AJ

Company number 05473152
Status Active
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address 81 CHORLEY OLD ROAD, BOLTON, BL1 3AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 054731520016, created on 3 March 2017; Satisfaction of charge 054731520015 in part; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of D & J PROPERTIES NORTH WEST LIMITED are www.djpropertiesnorthwest.co.uk, and www.d-j-properties-north-west.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and four months. D J Properties North West Limited is a Private Limited Company. The company registration number is 05473152. D J Properties North West Limited has been working since 07 June 2005. The present status of the company is Active. The registered address of D J Properties North West Limited is 81 Chorley Old Road Bolton Bl1 3aj. The company`s financial liabilities are £22.57k. It is £-20.61k against last year. The cash in hand is £134.96k. It is £-272.04k against last year. And the total assets are £609.57k, which is £74.72k against last year. BROWN, Eileen is a Secretary of the company. BROWN, Darren Joseph is a Director of the company. BROWN, James is a Director of the company. Secretary RAFTERY, Paul Matthew has been resigned. Director THOMPSON, Alan Christopher has been resigned. The company operates in "Development of building projects".


d & j properties north west Key Finiance

LIABILITIES £22.57k
-48%
CASH £134.96k
-67%
TOTAL ASSETS £609.57k
+13%
All Financial Figures

Current Directors

Secretary
BROWN, Eileen
Appointed Date: 05 September 2005

Director
BROWN, Darren Joseph
Appointed Date: 05 September 2005
60 years old

Director
BROWN, James
Appointed Date: 05 September 2005
70 years old

Resigned Directors

Secretary
RAFTERY, Paul Matthew
Resigned: 05 September 2005
Appointed Date: 07 June 2005

Director
THOMPSON, Alan Christopher
Resigned: 05 September 2005
Appointed Date: 07 June 2005
76 years old

D & J PROPERTIES NORTH WEST LIMITED Events

06 Mar 2017
Registration of charge 054731520016, created on 3 March 2017
23 Nov 2016
Satisfaction of charge 054731520015 in part
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Registration of charge 054731520015, created on 6 July 2016
29 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
...
... and 46 more events
13 Sep 2005
New secretary appointed
13 Sep 2005
New director appointed
13 Sep 2005
New director appointed
14 Jul 2005
Registered office changed on 14/07/05 from: 14 oxford court manchester greater manchester M2 3WQ
07 Jun 2005
Incorporation

D & J PROPERTIES NORTH WEST LIMITED Charges

3 March 2017
Charge code 0547 3152 0016
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 11 chorley…
6 July 2016
Charge code 0547 3152 0015
Delivered: 7 July 2016
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at rossini street halliwell bolton t/no GM517155…
9 October 2013
Charge code 0547 3152 0014
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 kilcoby avenue swinton manchester t/no GM969003…
20 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 marsh fold westhoughton bolton by way of fixed charge any…
20 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 marsh fold westhoughton bolton by way of fixed charge any…
9 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 20 beatty drive, westhoughton, bolton by way of fixed…
4 January 2008
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises at rindle farm, rindle road, astley…
17 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 132 new street,blackrod bolton BL6 5AG. By way of fixed…
19 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 market street westhoughton bolton. By way of fixed…
28 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 springburn close harwich bolton. By way of fixed charge…
11 April 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at marsh street, westhoughton, bolton. By way of fixed…
14 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The stable ox shutt gate farm courtyard tottington road…
14 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 the gates arthur lane harwood bolton. By way of fixed…
14 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 14 lodge bank industrial estate crown lane horwich…
14 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 the gates arthur lane harwood bolton. By way of fixed…