Company NameLt&Js Properties UK Limited
Company StatusDissolved
Company Number10448140
CategoryPrivate Limited Company
Incorporation Date26 October 2016(7 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameGRQ Management Services Ltd

Business Activity

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

Directors

Director NameMr Leslie Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(1 year after company formation)
Appointment Duration5 years, 1 month (closed 27 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Sunnirise
South Shields
NE34 8DN
Director NameMr John William Smart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2020(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr John William Smart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 May 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Mansion Heights
Dunston
Gateshead
NE11 9DL

Location

Registered Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

15 May 2018Delivered on: 16 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the freehold and leasehold property of the company including that which is described in the schedule to this debenture together with all buildings and fixtures now and subsequently on such property belonging to the company and all proceeds of sale and the benefit of all other agreements relating to land to which the company is or may become party or otherwise entitled including the goodwill and intellectual property. For full details please refer to instrument.
Outstanding
15 May 2018Delivered on: 16 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as unit 8, boldon business park, didcot way, boldon, NE35 9PD together with all rights and rents relating thereto. For full details please refer to instrument.
Outstanding

Filing History

10 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 June 2020Appointment of Mr John William Smart as a director on 22 June 2020 (2 pages)
12 June 2020Cessation of Nominee Solutions Limited as a person with significant control on 3 November 2017 (1 page)
12 June 2020Notification of John William Smart as a person with significant control on 3 November 2017 (2 pages)
12 June 2020Notification of Leslie Thompson as a person with significant control on 3 November 2017 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 October 2019Registered office address changed from 9 Sunnirise South Shields NE34 8DN England to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 30 October 2019 (1 page)
16 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
18 May 2018Termination of appointment of John William Smart as a director on 18 May 2018 (1 page)
16 May 2018Registration of charge 104481400002, created on 15 May 2018 (13 pages)
16 May 2018Registration of charge 104481400001, created on 15 May 2018 (8 pages)
9 May 2018Registered office address changed from Total Resources Uk Ltd Penshaw Way Portbello Industrial Estate Birtley Tyne & Wear DH3 2SA to 9 Sunnirise South Shields NE34 8DN on 9 May 2018 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with updates (3 pages)
16 February 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1.00
(4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
21 December 2017Registered office address changed from C/O Total Resources (Uk) Ltd Penshaw Way Birtley Chester Le Street DH3 2SA England to Total Resources Uk Ltd Penshaw Way Portbello Industrial Estate Birtley Tyne & Wear DH3 2SA on 21 December 2017 (2 pages)
21 December 2017Registered office address changed from C/O Total Resources (Uk) Ltd Penshaw Way Birtley Chester Le Street DH3 2SA England to Total Resources Uk Ltd Penshaw Way Portbello Industrial Estate Birtley Tyne & Wear DH3 2SA on 21 December 2017 (2 pages)
19 December 2017Registered office address changed from Penshaw Way Portobello Industrial Estate Birtley DH3 2SA England to C/O Total Resources (Uk) Ltd Penshaw Way Birtley Chester Le Street DH3 2SA on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Penshaw Way Portobello Industrial Estate Birtley DH3 2SA England to C/O Total Resources (Uk) Ltd Penshaw Way Birtley Chester Le Street DH3 2SA on 19 December 2017 (1 page)
6 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
3 November 2017Termination of appointment of Samantha Coetzer as a director on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Penshaw Way Portobello Industrial Estate Birtley DH3 2SA on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Penshaw Way Portobello Industrial Estate Birtley DH3 2SA on 3 November 2017 (1 page)
3 November 2017Appointment of Mr Leslie Thompson as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Leslie Thompson as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr John William Smart as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Samantha Coetzer as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Mr John William Smart as a director on 3 November 2017 (2 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)