Company NamePJF Properties Limited
Company StatusDissolved
Company Number06946719
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NamesPJF Properties Limited and Midland Mills Investment Company Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul John Farmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Secretary NamePaul John Farmer
NationalityBritish
StatusClosed
Appointed10 May 2010(10 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Secretary NameThomas Boyce
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Bridge Road
Doncaster
South Yorkshire
DN4 5LS

Location

Registered Address12 Nightingale Court Nightingale Close
Rotherham
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Paul John Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,273
Cash£9
Current Liabilities£3,282

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 September 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 August 2017Notification of Paul John Farmer as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 August 2017Notification of Paul John Farmer as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(4 pages)
4 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 October 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Registered 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 2013Registered 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 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
15 November 2012Amended accounts made up to 30 June 2012 (4 pages)
15 November 2012Amended accounts made up to 30 June 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Company name changed midland mills investment company LTD\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
3 July 2012Change of name notice (2 pages)
3 July 2012Change of name notice (2 pages)
3 July 2012Company name changed midland mills investment company LTD\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
11 May 2012Company name changed pjf properties LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed pjf properties LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
15 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Registered office address changed from Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR on 31 March 2011 (1 page)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
20 May 2010Appointment of Paul John Farmer as a secretary (3 pages)
20 May 2010Appointment of Paul John Farmer as a secretary (3 pages)
20 May 2010Termination of appointment of Thomas Boyce as a secretary (2 pages)
20 May 2010Termination of appointment of Thomas Boyce as a secretary (2 pages)
12 January 2010Registered office address changed from 12 Bridge Road Bessacarr Doncaster South Yorkshire DN4 5LS United Kingdom on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 12 Bridge Road Bessacarr Doncaster South Yorkshire DN4 5LS United Kingdom on 12 January 2010 (2 pages)
29 June 2009Incorporation (13 pages)
29 June 2009Incorporation (13 pages)