Jojephil Properties Limited WHITEFIELD


Jojephil Properties Limited was formally closed on 2020-10-03. Jojephil Properties was a private limited company that could have been found at Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA, Greater Manchester. This company (formed on 1962-04-11) was run by 2 directors and 1 secretary.
Director John D. who was appointed on 01 November 2000.
Director Philip D. who was appointed on 08 August 1991.
Moving on to the secretaries, we can name: John D. appointed on 14 August 2015.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was filed on 2018-08-08 and last time the annual accounts were filed was on 30 June 2018. 2015-08-08 is the date of the latest annual return.

Jojephil Properties Limited Address / Contact

Office Address Leonard Curtis House Elms Square
Office Address2 Bury New Road
Town Whitefield
Post code M45 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00721217
Date of Incorporation Wed, 11th Apr 1962
Date of Dissolution Sat, 3rd Oct 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 58 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Thu, 22nd Aug 2019
Last confirmation statement dated Wed, 8th Aug 2018

Company staff

John D.

Position: Secretary

Appointed: 14 August 2015

John D.

Position: Director

Appointed: 01 November 2000

Philip D.

Position: Director

Appointed: 08 August 1991

Helen D.

Position: Director

Resigned: 14 July 2017

John D.

Position: Director

Appointed: 08 August 1991

Resigned: 18 November 1992

Helen D.

Position: Secretary

Appointed: 08 August 1991

Resigned: 14 August 2015

Evan D.

Position: Director

Appointed: 08 August 1991

Resigned: 18 November 1992

People with significant control

John D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Philip D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen D.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 7th, September 2018
Free Download (6 pages)

Company search