P.t.j. Properties Ltd

General information

Name:

P.t.j. Properties Limited

Office Address:

C/o Begbies Traynor 340 Deansgate M3 4LY Manchester

Number: 03663063

Incorporation date: 1998-11-06

End of financial year: 27 November

Category: Private Limited Company

Status: In Administration/receiver Manager

Description

Data updated on:

1998 signifies the founding of P.t.j. Properties Ltd, the company that is situated at C/o Begbies Traynor, 340 Deansgate, Manchester. This means it's been 26 years P.t.j. Properties has existed in this business, as it was established on 1998-11-06. Its registered no. is 03663063 and the zip code is M3 4LY. seven years from now the company changed its registered name from D & P Jones (leisure & Property Developments) to P.t.j. Properties Ltd. The company's declared SIC number is 68100: Buying and selling of own real estate. 2021-11-30 is the last time when the accounts were reported.

With regards to this particular business, all of director's tasks have so far been met by Philip J. who was formally appointed in 1998 in November. For three years Gareth J., had been functioning as a director for this business up to the moment of the resignation on 2007-11-06. As a follow-up a different director, including Ann J. quit on 2013-05-31.

Executives who control the firm include: Ann J. owns 1/2 or less of company shares. Philip J. owns 1/2 or less of company shares.

  • Previous company's names
  • P.t.j. Properties Ltd 2017-02-01
  • D & P Jones (leisure & Property Developments) Limited 1998-11-06

Financial data based on annual reports

Company staff

Philip J.

Role: Director

Appointed: 06 November 1998

Latest update: 3 April 2024

People with significant control

Ann J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Philip J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ann J.
Notified on 6 April 2016
Ceased on 6 December 2016
Nature of control:
1/2 or less of shares
David J.
Notified on 6 April 2016
Ceased on 6 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 20 November 2022
Confirmation statement last made up date 06 November 2021
Annual Accounts 9 December 2013
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 9 December 2013
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 August 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 November 2016
Annual Accounts 22 November 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 22 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 19 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2021-11-30 (AA)
filed on: 9th, June 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2013

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2014

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
25
Company Age

Closest Companies - by postcode