Company NameJohns' Properties Limited
DirectorMarcus John Senior
Company StatusActive
Company Number00755134
CategoryPrivate Limited Company
Incorporation Date27 March 1963(61 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marcus John Senior
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(38 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDenshaw House
Denshaw
Oldham
OL3 5SB
Secretary NameMrs Eileen Avril Senior
NationalityBritish
StatusCurrent
Appointed01 July 2002(39 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenshaw House
Denshaw
Oldham
OL3 5SB
Director NameJohn David Senior
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(28 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2002)
RoleSolicitor
Correspondence AddressDenshaw House
Denshaw
Oldham
Lancs
OL3 5SB
Director NameMrs Eileen Avril Senior
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(28 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 18 January 2017)
RoleSolicitors Clerk
Country of ResidenceEngland
Correspondence AddressDenshaw House
Denshaw
Oldham
OL3 5SB
Secretary NameJohn David Senior
NationalityBritish
StatusResigned
Appointed27 November 1991(28 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2002)
RoleCompany Director
Correspondence AddressDenshaw House
Denshaw
Oldham
Lancs
OL3 5SB

Location

Registered AddressDenshaw House
Huddersfield Road, Denshaw
Oldham
Lancashire
OL3 5SB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaDenshaw
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Marcus John Senior
100.00%
Ordinary

Financials

Year2014
Net Worth£345,092
Cash£50,132
Current Liabilities£13,736

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

28 January 2020Delivered on: 28 January 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 115 middleton road heywood OL10 2LU.
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 48 crown street rochdale OL16 5LQ.
Outstanding
30 August 2019Delivered on: 30 August 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 42 dowson road hyde SK14 1JS.
Outstanding
30 August 2019Delivered on: 30 August 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 32 oakdene road liverpool L4 2SR.
Outstanding
1 October 2018Delivered on: 1 October 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 13 lord street stalybridge SK15 1UF.
Outstanding
6 October 2017Delivered on: 11 October 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property known as 50 staveley avenue, staylbridge SK15 1BU.
Outstanding
31 July 2017Delivered on: 3 August 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 42 dowson road, hyde, greater manchester SK14 1JS.
Outstanding
3 March 2023Delivered on: 3 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 54 witton park stockton-on-tees TS18 3BE.
Outstanding
6 January 2023Delivered on: 6 January 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 1 primrose gardens st helen auckland bishop auckland DL14 9BN.
Outstanding
14 July 2017Delivered on: 20 July 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 115 middleton road, heywood, rochdale , greater manchester OL10 2LU.
Outstanding
2 December 2022Delivered on: 2 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 13 lord street stalybridge SK15 1UF.
Outstanding
21 September 2022Delivered on: 22 September 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 11 st. Matthew street, hull, HU3 2UA.
Outstanding
15 July 2022Delivered on: 21 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 115 middleton road heywood OL10 2LU.
Outstanding
15 July 2022Delivered on: 15 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 42 dowson road hyde SK14 1JS.
Outstanding
15 July 2022Delivered on: 15 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 48 crown street stalybridge OL16 5LQ.
Outstanding
15 July 2022Delivered on: 15 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 50 staveley avenue stalybridge SK15 1BU.
Outstanding
15 July 2022Delivered on: 15 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 32 oakdene road liverpool L4 2SR.
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 13 lord street staylbridge SK15 1UF.
Outstanding
10 June 2020Delivered on: 10 June 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 11 st matthew street hull HU3 2UA.
Outstanding
28 January 2020Delivered on: 28 January 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 50 staveley avenue stalybridge SK15 1BU.
Outstanding
26 May 1965Delivered on: 2 June 1965
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 35 market street, shaw, lancs. With all fixtures.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
30 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
3 March 2023Registration of charge 007551340021, created on 3 March 2023 (6 pages)
6 January 2023Registration of charge 007551340020, created on 6 January 2023 (6 pages)
13 December 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
2 December 2022Registration of charge 007551340019, created on 2 December 2022 (6 pages)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
22 September 2022Registration of charge 007551340018, created on 21 September 2022 (6 pages)
16 August 2022Memorandum and Articles of Association (18 pages)
10 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2022Registration of charge 007551340017, created on 15 July 2022 (6 pages)
15 July 2022Registration of charge 007551340014, created on 15 July 2022 (6 pages)
15 July 2022Registration of charge 007551340013, created on 15 July 2022 (6 pages)
15 July 2022Registration of charge 007551340016, created on 15 July 2022 (6 pages)
15 July 2022Registration of charge 007551340015, created on 15 July 2022 (6 pages)
8 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
11 March 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
4 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
18 December 2020Registration of charge 007551340012, created on 18 December 2020 (6 pages)
10 June 2020Registration of charge 007551340011, created on 10 June 2020 (6 pages)
28 May 2020Satisfaction of charge 007551340004 in full (1 page)
28 May 2020Satisfaction of charge 007551340002 in full (1 page)
28 May 2020Satisfaction of charge 007551340003 in full (1 page)
28 January 2020Registration of charge 007551340009, created on 28 January 2020 (6 pages)
28 January 2020Registration of charge 007551340010, created on 28 January 2020 (6 pages)
3 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
2 September 2019Registration of charge 007551340008, created on 30 August 2019 (6 pages)
30 August 2019Registration of charge 007551340007, created on 30 August 2019 (6 pages)
30 August 2019Registration of charge 007551340006, created on 30 August 2019 (6 pages)
11 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
7 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
1 October 2018Registration of charge 007551340005, created on 1 October 2018 (6 pages)
27 July 2018Satisfaction of charge 1 in full (4 pages)
22 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
11 October 2017Registration of charge 007551340004, created on 6 October 2017 (5 pages)
11 October 2017Registration of charge 007551340004, created on 6 October 2017 (5 pages)
3 August 2017Registration of charge 007551340003, created on 31 July 2017 (4 pages)
20 July 2017Registration of charge 007551340002, created on 14 July 2017 (5 pages)
20 July 2017Registration of charge 007551340002, created on 14 July 2017 (5 pages)
26 January 2017Termination of appointment of Eileen Avril Senior as a director on 18 January 2017 (2 pages)
26 January 2017Termination of appointment of Eileen Avril Senior as a director on 18 January 2017 (2 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,000
(5 pages)
7 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,000
(5 pages)
4 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,000
(5 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,000
(5 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 December 2009Director's details changed for Marcus John Senior on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Eileen Avril Senior on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Eileen Avril Senior on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Marcus John Senior on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Marcus John Senior on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Eileen Avril Senior on 1 October 2009 (2 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 December 2008Return made up to 27/11/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 December 2008Return made up to 27/11/08; full list of members (3 pages)
21 December 2007Return made up to 27/11/07; full list of members (2 pages)
21 December 2007Return made up to 27/11/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2007Return made up to 27/11/06; full list of members (7 pages)
30 January 2007Return made up to 27/11/06; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 January 2006Return made up to 27/11/05; full list of members (7 pages)
12 January 2006Return made up to 27/11/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 December 2004Return made up to 27/11/04; full list of members (7 pages)
22 December 2004Return made up to 27/11/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 December 2003Return made up to 27/11/03; full list of members (7 pages)
17 December 2003Return made up to 27/11/03; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
10 December 2001Return made up to 27/11/01; full list of members (6 pages)
10 December 2001Return made up to 27/11/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
3 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
3 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
3 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
18 December 2000Return made up to 27/11/00; full list of members (6 pages)
18 December 2000Return made up to 27/11/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
11 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
11 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
7 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
7 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
26 January 1999Return made up to 27/11/98; no change of members (4 pages)
26 January 1999Return made up to 27/11/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
27 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
27 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
6 February 1998Return made up to 27/11/97; full list of members (6 pages)
6 February 1998Return made up to 27/11/97; full list of members (6 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
18 December 1996Accounts for a small company made up to 5 April 1996 (5 pages)
18 December 1996Accounts for a small company made up to 5 April 1996 (5 pages)
18 December 1996Accounts for a small company made up to 5 April 1996 (5 pages)
11 December 1996Return made up to 27/11/96; no change of members (4 pages)
11 December 1996Return made up to 27/11/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
22 December 1995Return made up to 27/11/95; no change of members (4 pages)
22 December 1995Return made up to 27/11/95; no change of members (4 pages)
27 March 1963Incorporation (11 pages)
27 March 1963Incorporation (11 pages)