Company NameNTJ Properties Limited
DirectorsJohn Owen Gaskell and TNJN Properties Limited
Company StatusActive
Company Number05421184
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Owen Gaskell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 12 months
RoleProject Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address13 Eshton Road
Gargrave
Skipton
North Yorkshire
BD23 3SH
Secretary NameMr John Owen Gaskell
StatusCurrent
Appointed13 May 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address16 Shelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
Director NameTNJN Properties Limited (Corporation)
StatusCurrent
Appointed13 May 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months
Correspondence Address16 Newburn Industrial Estate Shelley Road
Newcastle Upon Tyne
NE15 9RT
Director NameMr John Marshall Dodd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
Director NameMr Jonathan Andrew Dodd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Shelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitemillfield-group.co.uk

Location

Registered Address16 Shelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Millfield Fibrelock LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£239,819
Cash£21,521
Current Liabilities£6,237

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
16 April 2019Cessation of Millfield Fibrelock Limited as a person with significant control on 8 March 2019 (3 pages)
19 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 30,001.00
(8 pages)
15 March 2019Notification of Stalwart Properties Limited as a person with significant control on 8 March 2019 (4 pages)
15 March 2019Cessation of A Person with Significant Control as a person with significant control on 8 March 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
12 September 2011Registered office address changed from Bainbridge House 379 Stamfordham Road Westerhope Newcastle upon Tyne Tyne & Wear NE15 9JQ on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Bainbridge House 379 Stamfordham Road Westerhope Newcastle upon Tyne Tyne & Wear NE15 9JQ on 12 September 2011 (1 page)
26 April 2011Secretary's details changed for Wb Company Secretaries Limited on 26 April 2011 (2 pages)
26 April 2011Director's details changed for John Owen Gaskell on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
26 April 2011Secretary's details changed for Wb Company Secretaries Limited on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for John Owen Gaskell on 26 April 2011 (2 pages)
20 January 2011Appointment of Mr Jonathan Andrew Dodd as a director (2 pages)
20 January 2011Appointment of Mr John Marshall Dodd as a director (2 pages)
20 January 2011Appointment of Mr Jonathan Andrew Dodd as a director (2 pages)
20 January 2011Appointment of Mr John Marshall Dodd as a director (2 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (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)
27 April 2009Return made up to 11/04/09; full list of members (3 pages)
27 April 2009Return made up to 11/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 11/04/08; full list of members (3 pages)
9 May 2008Return made up to 11/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Registered office changed on 26/04/06 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
26 April 2006Registered office changed on 26/04/06 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
19 April 2006Return made up to 11/04/06; full list of members (2 pages)
19 April 2006Return made up to 11/04/06; full list of members (2 pages)
12 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Director resigned (1 page)
12 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 April 2005Incorporation (26 pages)
11 April 2005Incorporation (26 pages)