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

PIERS J. PROPERTIES LIMITED

C/O KPM BUSINESS RECOVERY & INSOLVENCY LIMITED LITTLE BURDSON, HARTLAND, BIDEFORD, DEVON, EX39 6HB,
Company Registration Number
01976122
Private Limited Company
Liquidation

Company Overview

About Piers J. Properties Ltd
PIERS J. PROPERTIES LIMITED was founded on 1986-01-10 and has its registered office in Bideford. The organisation's status is listed as "Liquidation". Piers J. Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PIERS J. PROPERTIES LIMITED
 
Legal Registered Office
C/O KPM BUSINESS RECOVERY & INSOLVENCY LIMITED LITTLE BURDSON
HARTLAND
BIDEFORD
DEVON
EX39 6HB
Other companies in EX2
 
Filing Information
Company Number 01976122
Company ID Number 01976122
Date formed 1986-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 21/11/2021
Account next due 21/08/2023
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 16:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIERS J. PROPERTIES LIMITED
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 PIERS J. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER JANE LESTER
Company Secretary 1991-07-14
PETER JOHN BRADY
Director 1991-07-14
JENNIFER JANE LESTER
Director 1991-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER JANE LESTER CHARBONNAY DEVELOPMENTS LTD. Company Secretary 1992-05-23 CURRENT 1976-04-13 Liquidation
PETER JOHN BRADY CHARBONNAY DEVELOPMENTS LTD. Director 1992-05-23 CURRENT 1976-04-13 Liquidation
JENNIFER JANE LESTER CHARBONNAY DEVELOPMENTS LTD. Director 1992-10-14 CURRENT 1976-04-13 Liquidation

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
2024-01-10Final Gazette dissolved via compulsory strike-off
2023-10-10Voluntary liquidation. Notice of members return of final meeting
2023-01-18Voluntary liquidation Statement of receipts and payments to 2022-11-21
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 69 High Street Bideford Devon EX39 2AT England
2021-11-29600Appointment of a voluntary liquidator
2021-11-29LIQ01Voluntary liquidation declaration of solvency
2021-11-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-22
2021-11-23AA01Previous accounting period shortened from 05/04/22 TO 21/11/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 4
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MR PETER JOHN BRADY / 03/09/2016
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MISS JENNY LESTER / 03/09/2016
2017-07-11PSC04PSC'S CHANGE OF PARTICULARS / MISS JENNY LESTER / 03/09/2016
2017-07-11PSC04PSC'S CHANGE OF PARTICULARS / MR PETER JOHN BRADY / 03/09/2016
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07CH01Director's details changed for Miss Jennifer Jane Lester on 2016-09-03
2016-09-06CH01Director's details changed for Mr Peter John Brady on 2016-09-03
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 16 Maritime Court Haven Road Exeter Devon EX2 8GP
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-04AR0114/07/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-08AR0114/07/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0114/07/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0114/07/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0114/07/11 ANNUAL RETURN FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER JANE LESTER / 03/08/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BRADY / 03/08/2011
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER JANE LESTER / 03/08/2011
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BRADY / 30/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER JANE LESTER / 30/09/2010
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM WESTBURY HOUSE BOSSINGTON LANE PORLOCK SOMERSET TA24 8HD
2010-07-28AR0114/07/10 FULL LIST
2009-12-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-12-18AA05/04/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-09-03363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-07363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-08-09363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-23363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-09-09363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-07-22363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-08-07363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-03-08225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-01363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-03363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-10363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-18AUDAUDITOR'S RESIGNATION
1997-07-16363sRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-31363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-26225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04
1995-08-09363sRETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS
1994-08-25363sRETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS
1994-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-15288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-15288DIRECTOR'S PARTICULARS CHANGED
1993-11-15287REGISTERED OFFICE CHANGED ON 15/11/93 FROM: COX'S COTTAGE DUNFIELD KEMPSFORD FAIRFORD GLOUCESTERSHIRE GL7 4HE
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-20363sRETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS
1992-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-08-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-08-13363sRETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS
1992-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-08-06363bRETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS
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 PIERS J. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-25
Resolution2021-11-25
Notices to2021-11-25
Fines / Sanctions
No fines or sanctions have been issued against PIERS J. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-10-30 Outstanding COMMERCIAL FINANCIAL SERVICES LIMITED
LEGAL MORTGAGE 1987-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 96,647
Creditors Due Within One Year 2012-03-31 £ 95,137

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-11-21

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIERS J. PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 24,519
Cash Bank In Hand 2012-03-31 £ 15,058
Current Assets 2013-03-31 £ 52,127
Current Assets 2012-03-31 £ 38,095
Debtors 2013-03-31 £ 27,608
Debtors 2012-03-31 £ 23,037
Fixed Assets 2013-03-31 £ 450,389
Fixed Assets 2012-03-31 £ 450,717
Shareholder Funds 2013-03-31 £ 405,791
Shareholder Funds 2012-03-31 £ 393,532
Tangible Fixed Assets 2013-03-31 £ 450,000
Tangible Fixed Assets 2012-03-31 £ 450,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIERS J. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIERS J. PROPERTIES LIMITED
Trademarks
We have not found any records of PIERS J. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIERS J. PROPERTIES LIMITED. 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 PIERS J. PROPERTIES LIMITED 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 PIERS J. PROPERTIES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPIERS J. PROPERTIES LIMITEDEvent Date2021-11-25
Name of Company: PIERS J. PROPERTIES LIMITED Company Number: 01976122 Nature of Business: Property investment Registered office: C/o KPM Business Recovery & Insolvency Limited, Little Bursdon, Hartlan…
 
Initiating party Event TypeResolution
Defending partyPIERS J. PROPERTIES LIMITEDEvent Date2021-11-25
 
Initiating party Event TypeNotices to
Defending partyPIERS J. PROPERTIES LIMITEDEvent Date2021-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIERS J. PROPERTIES LIMITED 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 PIERS J. PROPERTIES LIMITED 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.