Company NameOJG Properties Limited
Company StatusDissolved
Company Number04661675
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Oliver Joseph Gaffney
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Limekilns
North Anston
Sheffield
South Yorkshire
S25 4FB
Secretary NameMr James Beachill
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 March Vale Rise
Conisbrough
Doncaster
South Yorkshire
DN12 2EW

Location

Registered AddressOld Waleswood Colliery
Mansfield Road
Wales, Sheffield
South Yorkshire
S26 5PQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales

Shareholders

2 at £1Oliver Joseph Gaffney
100.00%
Ordinary

Financials

Year2014
Net Worth£11,864
Cash£6,323
Current Liabilities£192,769

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

29 June 2010Delivered on: 2 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 2 and 3 old waleswood colliery waleswood sheffield.
Outstanding
4 February 2010Delivered on: 18 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east side of mansfield road waleswood sheffield south yorkshire.
Outstanding
8 September 2009Delivered on: 17 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £18,000 due or to become due from the company to the chargee.
Particulars: Land lying to the north east side of mansfield road waleswood sheffield south yorkshire t/n SYK461514.
Outstanding
22 January 2008Delivered on: 26 January 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 April 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
5 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2009Return made up to 10/02/09; full list of members (3 pages)
27 February 2009Return made up to 10/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 June 2008Return made up to 10/02/08; full list of members (6 pages)
3 June 2008Return made up to 10/02/08; full list of members (6 pages)
26 January 2008Particulars of mortgage/charge (9 pages)
26 January 2008Particulars of mortgage/charge (9 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 February 2007Return made up to 10/02/07; full list of members (6 pages)
23 February 2007Return made up to 10/02/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 March 2006Return made up to 10/02/06; full list of members (6 pages)
24 March 2006Return made up to 10/02/06; full list of members (6 pages)
16 August 2005Return made up to 10/02/05; full list of members (6 pages)
16 August 2005Return made up to 10/02/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 March 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 April 2004Return made up to 10/02/04; full list of members (6 pages)
28 April 2004Return made up to 10/02/04; full list of members (6 pages)
10 February 2003Incorporation (17 pages)
10 February 2003Incorporation (17 pages)