This company is commonly known as Sjp Freeman Properties Limited. The company was founded 9 years ago and was given the registration number 09440969. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17-21 Ashford Road, Maidstone, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SJP FREEMAN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 09440969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 February 2015 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, The Mall, Clifton Village, Bristol, United Kingdom, BS8 4DS | Director | 16 February 2015 | Active |
Victoria Court, 17-21 Ashford Road, Maidstone, ME14 5DA | Director | 16 February 2015 | Active |
Mrs Sarah Jayne Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, ME14 5DA |
Nature of control | : |
|
Mr Marc Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, ME14 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Officers | Change person director company with change date. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Officers | Change person director company with change date. | Download |
2016-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-26 | Change of constitution | Statement of companys objects. | Download |
2016-02-26 | Capital | Capital variation of rights attached to shares. | Download |
2016-02-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.