P.T.J. PROPERTIES LTD
SOUTHPORT D & P JONES (LEISURE & PROPERTY DEVELOPMENTS) LIMITED

Hellopages » Merseyside » Sefton » PR9 0TE

Company number 03663063
Status Active
Incorporation Date 6 November 1998
Company Type Private Limited Company
Address PHILIP T JONES & PARTNERS, HERITAGE HOUSE FIRST FLOOR, 9B HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-01 ; Micro company accounts made up to 25 November 2015; Previous accounting period shortened from 26 November 2015 to 25 November 2015. The most likely internet sites of P.T.J. PROPERTIES LTD are www.ptjproperties.co.uk, and www.p-t-j-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. P T J Properties Ltd is a Private Limited Company. The company registration number is 03663063. P T J Properties Ltd has been working since 06 November 1998. The present status of the company is Active. The registered address of P T J Properties Ltd is Philip T Jones Partners Heritage House First Floor 9b Hoghton Street Southport Merseyside Pr9 0te. . JONES, Philip Thomas is a Director of the company. Secretary JONES, Ann Jennifer has been resigned. Director JONES, Ann has been resigned. Director JONES, David Ronald has been resigned. Director JONES, Gareth William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JONES, Philip Thomas
Appointed Date: 06 November 1998
75 years old

Resigned Directors

Secretary
JONES, Ann Jennifer
Resigned: 31 May 2013
Appointed Date: 06 November 1998

Director
JONES, Ann
Resigned: 31 May 2013
Appointed Date: 06 November 1998
69 years old

Director
JONES, David Ronald
Resigned: 31 May 2013
Appointed Date: 06 November 1998
69 years old

Director
JONES, Gareth William
Resigned: 06 November 2007
Appointed Date: 01 September 2004
47 years old

Persons With Significant Control

Mr David Ronald Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Thomas Jones
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Jennifer Jones
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.T.J. PROPERTIES LTD Events

01 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

30 Nov 2016
Micro company accounts made up to 25 November 2015
24 Nov 2016
Previous accounting period shortened from 26 November 2015 to 25 November 2015
08 Nov 2016
Confirmation statement made on 6 November 2016 with updates
26 Aug 2016
Previous accounting period shortened from 27 November 2015 to 26 November 2015
...
... and 57 more events
08 Nov 2001
Return made up to 06/11/01; full list of members
10 Nov 2000
Return made up to 06/11/00; full list of members
07 Sep 2000
Accounts for a small company made up to 30 November 1999
24 Dec 1999
Return made up to 06/11/99; full list of members
06 Nov 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

P.T.J. PROPERTIES LTD Charges

17 November 2014
Charge code 0366 3063 0011
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Finance 365 Limited
Description: Apartment 7 westgate lawns salop street bridgnorth t/no…
14 September 2009
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2009
Debenture
Delivered: 11 February 2009
Status: Satisfied on 30 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 the old school house oxton birkenhead. The rental income…
30 June 2006
Mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 7 westgate lawns salop st bridgnorth shropshire.
30 June 2006
Mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 11 azalea grove beechwood runcorn cheshire.
5 May 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 50 hawthorne drive eccleston st helens…
20 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 49 (formerly plot 83 the keep) 10…
14 December 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 7 westgate lawns, salop street…
24 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1001 beetham tower 111 old hall street liverpool.
30 April 2004
Legal charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 1001, 10TH floor 111 old hall street liverpool…