DMJ PROPERTIES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 6LE

Company number 04067348
Status Active
Incorporation Date 7 September 2000
Company Type Private Limited Company
Address EMERALD BAY LIMITED, 110 LONDON ROAD, STOCKTON HEATH, WARRINGTON, WA4 6LE
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 one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 1 . The most likely internet sites of DMJ PROPERTIES LIMITED are www.dmjproperties.co.uk, and www.dmj-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Dmj Properties Limited is a Private Limited Company. The company registration number is 04067348. Dmj Properties Limited has been working since 07 September 2000. The present status of the company is Active. The registered address of Dmj Properties Limited is Emerald Bay Limited 110 London Road Stockton Heath Warrington Wa4 6le. . THRUSSELL, David is a Secretary of the company. JUDE, Dominic Martin is a Director of the company. Secretary ATTZS, Learie Leonard has been resigned. Secretary JUDE-KELLY, Penny Maria has been resigned. Secretary STOPFORD, Roy has been resigned. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Nominee Director HASLAMS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THRUSSELL, David
Appointed Date: 01 April 2011

Director
JUDE, Dominic Martin
Appointed Date: 07 September 2000
57 years old

Resigned Directors

Secretary
ATTZS, Learie Leonard
Resigned: 31 March 2011
Appointed Date: 31 October 2009

Secretary
JUDE-KELLY, Penny Maria
Resigned: 03 October 2007
Appointed Date: 07 September 2000

Secretary
STOPFORD, Roy
Resigned: 31 October 2009
Appointed Date: 01 November 2006

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 07 September 2000
Appointed Date: 07 September 2000

Nominee Director
HASLAMS LIMITED
Resigned: 07 September 2000
Appointed Date: 07 September 2000

Persons With Significant Control

Mr Dominic Martin Jude
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DMJ PROPERTIES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
09 Nov 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Registered office address changed from 50 Gorsey Lane Padgate Warrington Cheshire WA1 3PS to C/O Emerald Bay Limited 110 London Road Stockton Heath Warrington WA4 6LE on 20 March 2015
...
... and 118 more events
30 Oct 2000
Secretary resigned
30 Oct 2000
Director resigned
30 Oct 2000
New director appointed
30 Oct 2000
New secretary appointed
07 Sep 2000
Incorporation

DMJ PROPERTIES LIMITED Charges

31 January 2008
Deed of charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 98 neville avenue warrington cheshire. Fixed charge over…
24 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 13 ashfield court glover street st helens merseyside.
3 October 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 15 ashfield court glover street st helens merseyside.
3 October 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 8 ashfield court glover street st helens merseyside.
3 October 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assets means all its undertaking, property, assets…
3 October 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 14 ashfield court glover street st helens merseyside.
3 October 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 9 ashfield court glover street st helens merseyside.
11 September 2007
Deed of charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat 1 ashfield court glover street st helens…
11 September 2007
Deed of charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 7 ashfield court glover street st helens merseyside…
11 September 2007
Deed of charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 ashfield court glover street st helens merseyside…
11 September 2007
Deed of charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 ashfield court glover street st helens merseyside…
4 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 bowman avenue latchford warrington cheshire. By way of…
16 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 411 warrington road culcheth and building plot 1 & building…
16 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 and 11 currans road warrington cheshire. By way of fixed…
16 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 236 manchester road warrington cheshire. By way of fixed…
16 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south west side of brookfield…
16 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 oakland street warrington cheshire. By way of fixed…
7 December 2005
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 9 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 18 & car parking space 14 169 queens gate kensington…
11 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises at glover street st helens merseyside…
11 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 103 longford street, warrington, cheshire. By way of fixed…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 330 crow lane west newton le willows merseyside. By way of…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 suez street warrington cheshire. By way of fixed charge…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 cairo street warrington cheshire. By way of fixed charge…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 cairo street warrington cheshire. By way of fixed charge…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 brick street newton le willows merseyside. By way of…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 sandy lane warrington cheshire. By way of fixed charge…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21-31 (odd) algernon street warrington cheshire. By way of…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 519 winwick road warrington cheshire. By way of fixed…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27A hume street warrington cheshire. By way of fixed charge…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 wellfield street warrington cheshire. By way of fixed…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 fothergill street warrington cheshire. By way of fixed…
8 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 9 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Rydon farm, trusham, newton abbot, devon, together with…
8 September 2004
Legal charge
Delivered: 29 September 2004
Status: Satisfied on 9 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 940 lakeside drive centre park warrington cheshire. By way…
29 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 9 August 2011
Persons entitled: Nationwide Building Society
Description: 330 crow lane west newton-le-willows t/n MS432818 10 brick…
5 March 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 9 August 2011
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h l/h property k/a 21 to 31…
30 October 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 17 August 2011
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 1 fothergill street…
30 October 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 9 August 2011
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property known as 98…
17 October 2003
Legal charge
Delivered: 29 October 2003
Status: Satisfied on 9 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at cinnamon brow being part of cinnamon brow community…
18 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 9 August 2011
Persons entitled: Nationwide Building Society
Description: The freehold land being 27A/b/c/d hume street warrington…
18 August 2003
Legal charge
Delivered: 19 August 2003
Status: Satisfied on 9 August 2011
Persons entitled: Nationwide Building Society
Description: The land being 519 winwick warrington t/n CH111525…
18 August 2003
Legal charge
Delivered: 19 August 2003
Status: Satisfied on 9 August 2011
Persons entitled: Nationwide Building Society
Description: Land being 42 sandy lane warrington t/n CH300101. Together…
12 May 2003
Legal charge
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 76 hume street, warrington t/n CH501951…
28 March 2003
Legal charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 5 farnworth road penketh warrington t/n…
28 March 2003
Legal charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 50 gorsey lane warrington t/n CH102719. By…
16 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 whitley avenue latchford warrington cheshire. By way of…
23 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 278 longshaw…
23 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 27 hume street…
23 December 2002
Debenture
Delivered: 2 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2002
Legal charge
Delivered: 27 June 2002
Status: Satisfied on 9 August 2011
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 5 farnworth rd,penketh; ch 356149…
17 June 2002
Debenture (full)
Delivered: 27 June 2002
Status: Satisfied on 8 April 2003
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
22 April 2002
Legal charge
Delivered: 3 May 2002
Status: Satisfied on 9 August 2011
Persons entitled: Nationwide Building Society
Description: 50 and 52 gorsey lane, warrington, WA1 3PS t/nos CH102719…
22 April 2002
Debenture
Delivered: 3 May 2002
Status: Satisfied on 8 April 2003
Persons entitled: Nationwide Building Society
Description: 50 and 52 gorsey lane warrington WA1 3PS t/nos CH102719 &…