Company NameQJ Properties Limited
DirectorsDebbie Queenie Kathleen Riggs and Paul James Riggs
Company StatusActive
Company Number10605110
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Debbie Queenie Kathleen Riggs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMr Paul James Riggs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Secretary NameMr Andrew Nicholas Hall
StatusCurrent
Appointed22 October 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Secretary NameMrs Angela Jane Hall
StatusCurrent
Appointed22 October 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA

Location

Registered AddressC/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

9 June 2021Delivered on: 15 June 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All the freehold property known as 108 malgraves pitsea basildon SS13 3QE as registered at hmlr under the title number EX321653.
Outstanding
27 March 2020Delivered on: 8 April 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 108 malgraves, pitsea, basildon, SS13 3QE.
Outstanding
23 March 2018Delivered on: 24 March 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 108 malgraves pitsea basildon.
Outstanding

Filing History

9 February 2024Confirmation statement made on 6 February 2024 with updates (5 pages)
6 February 2024Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 6 February 2024 (1 page)
6 February 2024Satisfaction of charge 106051100002 in full (1 page)
6 February 2024Director's details changed for Mr Paul James Riggs on 6 February 2024 (2 pages)
6 February 2024Satisfaction of charge 106051100003 in full (1 page)
6 February 2024Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 6 February 2024 (2 pages)
6 February 2024Secretary's details changed for Mrs Angela Jane Hall on 6 February 2024 (1 page)
6 February 2024Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 6 February 2024 (2 pages)
6 February 2024Satisfaction of charge 106051100001 in full (1 page)
6 February 2024Secretary's details changed for Mr Andrew Nicholas Hall on 6 February 2024 (1 page)
6 February 2024Change of details for Mr Paul James Riggs as a person with significant control on 6 February 2024 (2 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
8 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
8 February 2023Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 6 February 2023 (2 pages)
8 February 2023Change of details for Mr Paul James Riggs as a person with significant control on 6 February 2023 (2 pages)
7 February 2023Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 7 February 2017 (2 pages)
7 February 2023Change of details for Mr Paul James Riggs as a person with significant control on 7 February 2017 (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
9 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
15 June 2021Registration of charge 106051100003, created on 9 June 2021 (4 pages)
8 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
12 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
3 December 2020Appointment of Mr Andrew Nicholas Hall as a secretary on 22 October 2020 (2 pages)
22 October 2020Appointment of Mrs Angela Jane Hall as a secretary on 22 October 2020 (2 pages)
13 October 2020Registered office address changed from 3 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ England to 7 Johnston Road Woodford Green Essex IG8 0XA on 13 October 2020 (1 page)
13 October 2020Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Paul James Riggs on 13 October 2020 (2 pages)
30 April 2020Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page)
8 April 2020Registration of charge 106051100002, created on 27 March 2020 (4 pages)
18 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
19 September 2018Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
24 March 2018Registration of charge 106051100001, created on 23 March 2018 (6 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1,000
(30 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1,000
(30 pages)