UKBizDB.co.uk

J F T PROPERTY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J F T Property Investments Limited. The company was founded 14 years ago and was given the registration number 07203249. The firm's registered office is in BRENTWOOD. You can find them at 29a Crown Street, , Brentwood, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J F T PROPERTY INVESTMENTS LIMITED
Company Number:07203249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:29a Crown Street, Brentwood, Essex, United Kingdom, CM14 4BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director25 March 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director25 March 2010Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Director25 March 2010Active

People with Significant Control

Mr Paul Brian Tillett
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ
Nature of control:
  • Significant influence or control
Mrs Felicity Eileen Mary Tillett
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:29a, Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Change person director company with change date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Persons with significant control

Change to a person with significant control.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Resolution

Resolution.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.