SJF (PROPCO 1) LIMITED
NEWCASTLE UPON TYNE TIMEC 1245 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 5AW

Company number 07067056
Status Active
Incorporation Date 5 November 2009
Company Type Private Limited Company
Address 8 NELSON STREET, NEWCASTLE UPON TYNE, NE1 5AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 13,652 . The most likely internet sites of SJF (PROPCO 1) LIMITED are www.sjfpropco1.co.uk, and www.sjf-propco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Sjf Propco 1 Limited is a Private Limited Company. The company registration number is 07067056. Sjf Propco 1 Limited has been working since 05 November 2009. The present status of the company is Active. The registered address of Sjf Propco 1 Limited is 8 Nelson Street Newcastle Upon Tyne Ne1 5aw. . RIDLEY, David is a Secretary of the company. HORGAN, David is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RIDLEY, David
Appointed Date: 22 January 2010

Director
HORGAN, David
Appointed Date: 22 January 2010
78 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 22 January 2010
Appointed Date: 05 November 2009

Director
DAVISON, Andrew John
Resigned: 22 January 2010
Appointed Date: 05 November 2009
64 years old

Persons With Significant Control

Sir John Fitzgerald (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SJF (PROPCO 1) LIMITED Events

09 Nov 2016
Confirmation statement made on 5 November 2016 with updates
16 Aug 2016
Full accounts made up to 31 January 2016
24 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 13,652

05 Aug 2015
Accounts for a small company made up to 31 January 2015
11 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 13,652

...
... and 26 more events
29 Jan 2010
Appointment of David Ridley as a secretary
29 Jan 2010
Appointment of David Horgan as a director
13 Jan 2010
Company name changed timec 1245 LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08

13 Jan 2010
Change of name notice
05 Nov 2009
Incorporation

SJF (PROPCO 1) LIMITED Charges

29 January 2010
Legal charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52-60 grey street newcastle upon tyne, 8&9 green terrace…
29 January 2010
Deed of accession and charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Debenture
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…