Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.L.& J.PROPERTIES COMPANY
Company Information for

F.L.& J.PROPERTIES COMPANY

29 ARBORETUM STREET, NOTTINGHAM, NOTTS, NG1 4JA,
Company Registration Number
00469773
Private Unlimited Company
Active

Company Overview

About F.l.& J.properties Company
F.L.& J.PROPERTIES COMPANY was founded on 1949-06-17 and has its registered office in Notts. The organisation's status is listed as "Active". F.l.& J.properties Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
F.L.& J.PROPERTIES COMPANY
 
Legal Registered Office
29 ARBORETUM STREET
NOTTINGHAM
NOTTS
NG1 4JA
Other companies in NG1
 
Filing Information
Company Number 00469773
Company ID Number 00469773
Date formed 1949-06-17
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/06/1990
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2024-01-09 04:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.L.& J.PROPERTIES COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.L.& J.PROPERTIES COMPANY

Current Directors
Officer Role Date Appointed
GALE JANET ROSE TOWLE
Company Secretary 1991-12-31
ADRIAN GREGORY BEVINS
Director 1991-12-31
ANGELA WINIFRED ROSALIE HALL
Director 1991-12-31
DAVID JOHN HAWORTH
Director 2013-11-07
PAMELA JORDAN
Director 1991-12-31
GALE JANET ROSE TOWLE
Director 1991-12-31
KAREN IRIS TREMAYNE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ROSE HAWORTH
Director 2004-06-16 2012-08-23
HAROLD GEOFFREY GRAY
Director 1991-12-31 2011-06-30
JOHN LUTTEREL HAWORTH
Director 1991-12-31 2004-06-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-05Director's details changed for Pamela Jordan on 2023-12-05
2023-12-05CH01Director's details changed for Pamela Jordan on 2023-12-05
2023-11-30DIRECTOR APPOINTED MR JEREMY STEPHEN FOSTER HALL
2023-11-30AP01DIRECTOR APPOINTED MR JEREMY STEPHEN FOSTER HALL
2023-11-29APPOINTMENT TERMINATED, DIRECTOR ANGELA WINIFRED ROSALIE HALL
2023-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WINIFRED ROSALIE HALL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004697730001
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-30CH01Director's details changed for Adrian Gregory Bevins on 2017-10-30
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 76667
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 76667
2016-02-10AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-22RES09Resolution of authority to purchase a number of shares
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004697730001
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-14RES01ADOPT ARTICLES 14/02/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR DAVID JOHN HAWORTH
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HAWORTH
2012-01-25AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-24CH01Director's details changed for Adrian Gregory Bevins on 2011-07-26
2011-08-09CH01Director's details changed for Adrian Gregory Bevins on 2011-07-26
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD GRAY
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-15AR0131/12/09 ANNUAL RETURN FULL LIST
2009-01-13363aReturn made up to 31/12/08; full list of members
2008-01-08363aReturn made up to 31/12/07; full list of members
2007-01-11363aReturn made up to 31/12/06; full list of members
2006-01-16363aReturn made up to 31/12/05; full list of members
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sReturn made up to 31/12/04; full list of members
2004-08-05288aNew director appointed
2004-06-14288bDIRECTOR RESIGNED
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-27363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-18363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-10363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-02-14363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-03-12363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-12-23288NEW DIRECTOR APPOINTED
1991-07-04AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-03-14363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-03-05AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-03-05363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-11-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1989-11-09288NEW DIRECTOR APPOINTED
1989-07-17225(1)ACCOUNTING REF. DATE SHORT FROM 29/03 TO 30/06
1989-05-25225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 29/03
1989-02-18363RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS
1989-02-18AAFULL ACCOUNTS MADE UP TO 30/06/88
1988-05-16363RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS
1988-04-21AAFULL ACCOUNTS MADE UP TO 30/06/87
1987-02-16363RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS
1987-01-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-12-15AAFULL ACCOUNTS MADE UP TO 30/06/86
1949-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to F.L.& J.PROPERTIES COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.L.& J.PROPERTIES COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of F.L.& J.PROPERTIES COMPANY's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of F.L.& J.PROPERTIES COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for F.L.& J.PROPERTIES COMPANY
Trademarks
We have not found any records of F.L.& J.PROPERTIES COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.L.& J.PROPERTIES COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as F.L.& J.PROPERTIES COMPANY are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where F.L.& J.PROPERTIES COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.L.& J.PROPERTIES COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.L.& J.PROPERTIES COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1