Company NameF.J.B. Property Developers Limited
Company StatusDissolved
Company Number02651350
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Thomas Burke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(5 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 30 March 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address73 Rudston Road
Childwall
Liverpool
Merseyside
L16 4PQ
Director NameMiss Gillian Burke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2018(27 years after company formation)
Appointment Duration2 years, 6 months (closed 30 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address73 Rudston Road
Liverpool
L16 4PQ
Director NameMs Joanne Burke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2018(27 years after company formation)
Appointment Duration2 years, 6 months (closed 30 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address73 Rudston Road
Liverpool
L16 4PQ
Director NameElizabeth Burke
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 days after company formation)
Appointment Duration8 years, 10 months (resigned 28 August 2000)
RoleRetired
Correspondence Address57 Dorothy Street
Liverpool
L7 1QN
Director NameMaureen Burke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 days after company formation)
Appointment Duration8 years, 10 months (resigned 28 August 2000)
RoleSchool Supervisor
Correspondence Address73 Rudston Road
Liverpool
Merseyside
L16 4PQ
Secretary NameMavis Burke
NationalityBritish
StatusResigned
Appointed08 October 1991(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address27 Rishton Close
Liverpool
Merseyside
L5 4TP
Secretary NameDawn Wingle
NationalityBritish
StatusResigned
Appointed09 September 1998(6 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Aldwych Road
West Derby
Liverpool
Merseyside
L12 8QL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address91 Princess Street
Manchester
M1 4HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Thomas Burke
100.00%
Ordinary

Financials

Year2014
Net Worth£98,912
Cash£3,070
Current Liabilities£83,297

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

13 May 2002Delivered on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises k/a 57 dorothy street liverpool merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 April 2002Delivered on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 29 gors road, towyn, abergele, conwy LL22 9LS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
2 October 2018Appointment of Ms Gillian Burke as a director on 2 October 2018 (2 pages)
2 October 2018Appointment of Ms Joanne Burke as a director on 2 October 2018 (2 pages)
21 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 August 2016Termination of appointment of Dawn Wingle as a secretary on 27 August 2016 (1 page)
30 August 2016Termination of appointment of Dawn Wingle as a secretary on 27 August 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
8 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
8 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 October 2010Annual return made up to 4 October 2010 (14 pages)
29 October 2010Annual return made up to 4 October 2010 (14 pages)
29 October 2010Annual return made up to 4 October 2010 (14 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 December 2008Return made up to 04/10/08; no change of members (4 pages)
29 December 2008Return made up to 04/10/08; no change of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 November 2007Return made up to 04/10/07; no change of members (6 pages)
8 November 2007Return made up to 04/10/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 October 2006Return made up to 04/10/06; full list of members (6 pages)
24 October 2006Return made up to 04/10/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
23 February 2006Return made up to 04/10/05; full list of members (6 pages)
23 February 2006Return made up to 04/10/05; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
15 October 2003Return made up to 04/10/03; full list of members (6 pages)
15 October 2003Return made up to 04/10/03; full list of members (6 pages)
11 October 2002Return made up to 04/10/02; full list of members (6 pages)
11 October 2002Return made up to 04/10/02; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
11 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 2001Accounts for a small company made up to 31 October 2000 (2 pages)
18 June 2001Accounts for a small company made up to 31 October 2000 (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Return made up to 04/10/00; full list of members (7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Return made up to 04/10/00; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (2 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (2 pages)
11 October 1999Return made up to 04/10/99; full list of members (7 pages)
11 October 1999Return made up to 04/10/99; full list of members (7 pages)
11 October 1999Ad 24/09/99--------- £ si 98@1 (2 pages)
11 October 1999Ad 24/09/99--------- £ si 98@1 (2 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (2 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (2 pages)
6 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (2 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (2 pages)
13 October 1997Return made up to 04/10/97; no change of members (4 pages)
13 October 1997Return made up to 04/10/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
31 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
11 October 1996Return made up to 04/10/96; no change of members (4 pages)
11 October 1996Return made up to 04/10/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
29 February 1996Registered office changed on 29/02/96 from: the studio st. Nicholas close elstree. Herts. WD6 3EW (1 page)
29 February 1996Return made up to 03/10/94; no change of members (6 pages)
29 February 1996Accounts for a small company made up to 31 October 1993 (2 pages)
29 February 1996Return made up to 03/10/95; full list of members (8 pages)
29 February 1996Return made up to 03/10/93; no change of members (6 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Return made up to 04/10/92; full list of members (8 pages)
29 February 1996Return made up to 03/10/94; no change of members (6 pages)
29 February 1996Accounts for a small company made up to 31 October 1994 (1 page)
29 February 1996Accounts for a small company made up to 31 October 1993 (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Return made up to 04/10/92; full list of members (8 pages)
29 February 1996Return made up to 03/10/93; no change of members (6 pages)
29 February 1996Registered office changed on 29/02/96 from: the studio st. Nicholas close elstree. Herts. WD6 3EW (1 page)
29 February 1996Return made up to 03/10/95; full list of members (8 pages)
29 February 1996Accounts for a small company made up to 31 October 1994 (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 31 October 1992 (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 31 October 1992 (2 pages)