Company NameSKJ Properties Ltd
DirectorJohn Harry Turner
Company StatusActive
Company Number05702050
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Harry Turner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months
RoleElectrian
Country of ResidenceEngland
Correspondence Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
Secretary NameMr Robert William Turner
NationalityBritish
StatusResigned
Appointed21 February 2006(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months (resigned 05 May 2018)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
Director NameMr Robert William Turner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(10 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 05 May 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Harry Turner
50.00%
Ordinary
100 at £1Robert William Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£119,121
Cash£7,491
Current Liabilities£45,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

15 July 2022Delivered on: 20 July 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 22 halsall court ormskirk L39 3PU and garage 22.
Outstanding
15 July 2022Delivered on: 20 July 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 22 whalley road rochdale OL12 7NB.
Outstanding
26 April 2010Delivered on: 28 April 2010
Persons entitled: Barclays 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: 22 baildon road rochdale t/n LA88329.
Outstanding
27 January 2010Delivered on: 29 January 2010
Persons entitled: Barclays 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: L/H property k/a 32 clay lane rochdale t/no. GM638396.
Outstanding
19 August 2008Delivered on: 21 August 2008
Persons entitled: Barclays 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: 39 shepherd street norden rochdale t/no. LA136398.
Outstanding
12 May 2008Delivered on: 14 May 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings property assets rights and revenues whatever and wherever in the world present and future and includes each or any of them.
Outstanding
18 February 2008Delivered on: 29 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 26 marland avenue marland rochdale.
Outstanding
18 February 2008Delivered on: 26 February 2008
Persons entitled: Barclays Bank PLC

Classification: Buy to let mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No GM134457 for l/h property k/a 2 wingate street norden rochdale.
Outstanding
16 September 2022Delivered on: 22 September 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 24 clay lane, rochdale.
Outstanding
16 September 2022Delivered on: 22 September 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 39 shepherd street, norden, rochdale.
Outstanding
15 July 2022Delivered on: 20 July 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 22 baildon road rochdale OL12 7NG.
Outstanding
18 February 2008Delivered on: 20 February 2008
Persons entitled: Barclays 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: L/H property k/a 24 clay lane norden rochdale t/n cym 96097.
Outstanding

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
22 September 2022Registration of charge 057020500012, created on 16 September 2022 (6 pages)
22 September 2022Registration of charge 057020500011, created on 16 September 2022 (6 pages)
21 September 2022Satisfaction of charge 5 in full (1 page)
21 September 2022Satisfaction of charge 7 in full (1 page)
21 September 2022Satisfaction of charge 4 in full (1 page)
21 September 2022Satisfaction of charge 1 in full (1 page)
20 July 2022Registration of charge 057020500008, created on 15 July 2022 (6 pages)
20 July 2022Registration of charge 057020500009, created on 15 July 2022 (6 pages)
20 July 2022Registration of charge 057020500010, created on 15 July 2022 (6 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
10 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Termination of appointment of Robert William Turner as a director on 5 May 2018 (1 page)
14 May 2018Cessation of Robert William Turner as a person with significant control on 9 April 2018 (1 page)
14 May 2018Termination of appointment of Robert William Turner as a secretary on 5 May 2018 (1 page)
14 May 2018Change of details for Mr John Harry Turner as a person with significant control on 9 April 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(4 pages)
16 February 2016Register inspection address has been changed from Hall Fold 14 Woodgate Avenue Rochdale Lancashire OL11 4DW England to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX (1 page)
16 February 2016Register inspection address has been changed from Hall Fold 14 Woodgate Avenue Rochdale Lancashire OL11 4DW England to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX (1 page)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(4 pages)
18 January 2016Director's details changed for John Harry Turner on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Robert William Turner on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Mr Robert William Turner on 18 January 2016 (1 page)
18 January 2016Secretary's details changed for Mr Robert William Turner on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Hall Fold 14 Woodgate Ave Bamford Rochdale Lancashire OL11 4DW to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Hall Fold 14 Woodgate Ave Bamford Rochdale Lancashire OL11 4DW to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 18 January 2016 (1 page)
18 January 2016Director's details changed for John Harry Turner on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Robert William Turner on 18 January 2016 (2 pages)
5 January 2016Secretary's details changed for Mr Robert William Turner on 5 January 2016 (1 page)
5 January 2016Secretary's details changed for Mr Robert William Turner on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Robert William Turner on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Robert William Turner on 5 January 2016 (2 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Robert William Turner on 8 February 2012 (2 pages)
10 February 2012Director's details changed for Robert William Turner on 8 February 2012 (2 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Robert William Turner on 8 February 2012 (2 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
20 June 2011Secretary's details changed for Robert William Turner on 20 March 2011 (2 pages)
20 June 2011Director's details changed for John Harry Turner on 8 February 2011 (2 pages)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Director's details changed for Robert William Turner on 1 March 2011 (2 pages)
20 June 2011Registered office address changed from 689 Edenfield Road Norden Rochdale Lancs OL11 5SL on 20 June 2011 (1 page)
20 June 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for John Harry Turner on 8 February 2011 (2 pages)
20 June 2011Register(s) moved to registered inspection location (1 page)
20 June 2011Register(s) moved to registered inspection location (1 page)
20 June 2011Secretary's details changed for Robert William Turner on 20 March 2011 (2 pages)
20 June 2011Director's details changed for Robert William Turner on 1 March 2011 (2 pages)
20 June 2011Director's details changed for Robert William Turner on 1 March 2011 (2 pages)
20 June 2011Registered office address changed from 689 Edenfield Road Norden Rochdale Lancs OL11 5SL on 20 June 2011 (1 page)
20 June 2011Director's details changed for John Harry Turner on 8 February 2011 (2 pages)
20 June 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 6 (4 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 May 2009Return made up to 08/02/09; full list of members (5 pages)
9 May 2009Return made up to 08/02/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2008Registered office changed on 22/04/2008 from 689 edenfield road, norden rochdale lancashire OL11 5SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from 689 edenfield road, norden rochdale lancashire OL11 5SL (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
18 February 2008Location of debenture register (1 page)
18 February 2008Registered office changed on 18/02/08 from: c/o stafford & co, nelson mill gaskell street bolton lancashire BL1 2QE (1 page)
18 February 2008Location of debenture register (1 page)
18 February 2008Registered office changed on 18/02/08 from: c/o stafford & co, nelson mill gaskell street bolton lancashire BL1 2QE (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
2 October 2007Return made up to 08/02/07; full list of members; amend (7 pages)
2 October 2007Return made up to 08/02/07; full list of members; amend (7 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Ad 27/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 April 2007Ad 27/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Ad 21/02/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
12 February 2007Ad 21/02/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
1 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
8 February 2006Incorporation (9 pages)
8 February 2006Incorporation (9 pages)