Sheffield
South Yorkshire
S10 4PR
Secretary Name | Paul John Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR |
Secretary Name | Thomas Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bridge Road Doncaster South Yorkshire DN4 5LS |
Registered Address | 12 Nightingale Court Nightingale Close Rotherham S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
1 at £1 | Paul John Farmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,273 |
Cash | £9 |
Current Liabilities | £3,282 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2010 | Delivered on: 11 September 2010 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 riviera mount doncaster south yorkshire t/n SYK199218 all goodwill and uncalled capital plant machinery proceeds of insurance and intellectual property rights its rents and service charges and by way of floating charge all its property assets and rights see image for full details. Outstanding |
---|---|
1 September 2010 | Delivered on: 11 September 2010 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 62 carr view avenue doncaster south yorkshire t/n SYK21943 all goodwill and uncalled capital plant machinery proceeds of insurance and intellectual property rights its rents and service charges and by way of floating charge all its property assets and rights see image for full details. Outstanding |
1 September 2010 | Delivered on: 11 September 2010 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and all patent trade markets and intellectual property rights (for properties charged please refer to form MG01) see image for full details. Outstanding |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Paul John Farmer as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Paul John Farmer as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Registered office address changed from Mill Lane Farm Mayfield Road Sheffield S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Mill Lane Farm Mayfield Road Sheffield S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 10 July 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 October 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from C/O P&N Accountants 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from C/O P&N Accountants 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR England on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
15 November 2012 | Amended accounts made up to 30 June 2012 (4 pages) |
15 November 2012 | Amended accounts made up to 30 June 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Company name changed midland mills investment company LTD\certificate issued on 03/07/12
|
3 July 2012 | Change of name notice (2 pages) |
3 July 2012 | Change of name notice (2 pages) |
3 July 2012 | Company name changed midland mills investment company LTD\certificate issued on 03/07/12
|
11 May 2012 | Company name changed pjf properties LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed pjf properties LIMITED\certificate issued on 11/05/12
|
15 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Registered office address changed from Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR on 31 March 2011 (1 page) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Appointment of Paul John Farmer as a secretary (3 pages) |
20 May 2010 | Appointment of Paul John Farmer as a secretary (3 pages) |
20 May 2010 | Termination of appointment of Thomas Boyce as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Thomas Boyce as a secretary (2 pages) |
12 January 2010 | Registered office address changed from 12 Bridge Road Bessacarr Doncaster South Yorkshire DN4 5LS United Kingdom on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 12 Bridge Road Bessacarr Doncaster South Yorkshire DN4 5LS United Kingdom on 12 January 2010 (2 pages) |
29 June 2009 | Incorporation (13 pages) |
29 June 2009 | Incorporation (13 pages) |