SJW ESTATES LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L31 2HP

Company number 04608948
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address 1ST FLOOR 158, LIVERPOOL ROAD NORTH, LIVERPOOL, L31 2HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 23 June 2016 GBP 1 . The most likely internet sites of SJW ESTATES LIMITED are www.sjwestates.co.uk, and www.sjw-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Sjw Estates Limited is a Private Limited Company. The company registration number is 04608948. Sjw Estates Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of Sjw Estates Limited is 1st Floor 158 Liverpool Road North Liverpool L31 2hp. . WEIR, Suzanne is a Secretary of the company. WEIR, Steven John is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEIR, Suzanne
Appointed Date: 04 December 2002

Director
WEIR, Steven John
Appointed Date: 04 December 2002
60 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 December 2002
Appointed Date: 04 December 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Mr Steven John Weir
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

SJW ESTATES LIMITED Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Statement of capital following an allotment of shares on 23 June 2016
  • GBP 1

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1

...
... and 82 more events
13 Dec 2002
New secretary appointed
13 Dec 2002
Registered office changed on 13/12/02 from: 14 granborne chase kirkby liverpool L32 2DQ
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
04 Dec 2002
Incorporation

SJW ESTATES LIMITED Charges

21 January 2008
Legal charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property being 2 wellfield road walton liverpool t/no…
9 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 39 & 41 grey road walton liverpool t/nos MS363428…
5 October 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property being 15-20 topaz close liverpool t/n…
20 July 2007
Legal charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 4 wellfield road liverpool t/no MS344796 and all its…
13 June 2007
Charge deed
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 56 olney street liverpool.
13 June 2007
Charge
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 20 cambridge road bootle.
13 June 2007
Charge
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 22 lind street liverpool.
17 May 2007
Charge deed
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 2-4 linaker lane/508 stanley road bootle merseyside.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 408 longmoor lane liverpool.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 4 fifth avenue liverpool.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 79 clare road bootle L20 9LZ.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 8 hinton street litherland liverpool.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 17 orlando street bootle L20 7DU.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 19 orlando street bootle L20 7DU.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 246 stanley road kirkdale liverpool.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 64 olney street liverpool.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 41 wilburn street liverpool.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 29 bedford road walton liverpool.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 18 walton village liverpool.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 6 penuel road walton liverpool.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 6 gribble road liverpool.
19 January 2007
Charge deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 53 rawcliffe road liverpool.
8 December 2006
Legal charge of a registered estate
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: GB Finance Group PLC
Description: 53 rawcliffe road liverpool.
5 May 2006
Legal mortgage
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 29 bedford road walton liverpool merseyside…
12 April 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Legal mortgage
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 18 walton village liverpool,…
20 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 goodison road walton liverpool. With the…
5 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 246 stanley rd,bootle liverpool…
5 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 64 olney street liverpool. With…
5 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 79 clare road liverpool. With the…
5 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 17 orlando street liverpool. With…
5 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 19 orlando street liverpool. With…
5 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 4 fifth avenue liverpool. With the…
5 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 41 wilburn street liverpool. With…
5 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 8 hinton…
5 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 408 longmoor lane liverpool. With…
29 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: 19 orlando street, liverpool. By way of fixed charge the…
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: 17 orlando street bootle merseyside t/no MS52248. By way of…
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: 8 hinton street litherland merseyside t/no MS435502. By way…
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: 64 olney street liverpool merseyside t/no MS1952. By way of…
29 October 2004
Legal charge
Delivered: 4 November 2004
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: 79 clare road bootle merseyside sefton t/n MS117950,. By…
13 May 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: 408 longmoor lane, liverpool t/n MS105316. By way of fixed…
26 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: 4 fifth avenue fazakerley. By way of fixed charge the…
1 March 2004
Debenture
Delivered: 17 March 2004
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…