About

Registered Number: 04114191
Date of Incorporation: 24/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Verdemar House, 230 Park View, Whitley Bay, Tyne & Wear, NE26 3QR

 

Ajk Properties Ltd was founded on 24 November 2000 and has its registered office in Tyne & Wear. The organisation has one director listed as Smith, Gillian Ann at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Gillian Ann 24 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 20 December 2018
MR04 - N/A 20 September 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 24 November 2017
RESOLUTIONS - N/A 20 November 2017
SH01 - Return of Allotment of shares 04 August 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
395 - Particulars of a mortgage or charge 12 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 20 March 2006
395 - Particulars of a mortgage or charge 08 February 2006
363a - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 02 September 2003
CERTNM - Change of name certificate 27 May 2003
363s - Annual Return 03 December 2002
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 June 2009 Outstanding

N/A

A standard security which was presented for registration in scotland on 1 february 2006 and 17 January 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 14 august 2002 and 06 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.