About

Registered Number: 03296953
Date of Incorporation: 27/12/1996 (27 years and 3 months ago)
Company Status: Active
Registered Address: Johnstone House 2a Gordon Road, West Bridgford, Nottingham, NG2 5LN,

 

Based in Nottingham, Ajg Properties Ltd was established in 1996. The companies directors are Pick, Jennie Ruth, Pick, Robert Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICK, Jennie Ruth 14 January 2008 - 1
PICK, Robert Andrew 27 December 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 11 January 2019
AA01 - Change of accounting reference date 10 January 2019
AA - Annual Accounts 07 March 2018
AD01 - Change of registered office address 26 February 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 05 March 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 06 March 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 06 March 2013
AA01 - Change of accounting reference date 22 February 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 24 February 2012
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 24 February 2010
MG01 - Particulars of a mortgage or charge 02 November 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 20 March 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 29 August 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 02 June 2006
225 - Change of Accounting Reference Date 23 March 2006
363a - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
395 - Particulars of a mortgage or charge 15 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 14 January 2005
395 - Particulars of a mortgage or charge 03 December 2004
AA - Annual Accounts 05 May 2004
225 - Change of Accounting Reference Date 03 April 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 22 March 2003
363s - Annual Return 26 January 2003
287 - Change in situation or address of Registered Office 04 December 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 19 December 2000
363s - Annual Return 23 May 2000
AAMD - Amended Accounts 16 April 2000
AA - Annual Accounts 31 March 2000
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 30 December 1997
225 - Change of Accounting Reference Date 30 December 1997
287 - Change in situation or address of Registered Office 27 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
395 - Particulars of a mortgage or charge 28 February 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
NEWINC - New incorporation documents 27 December 1996

Mortgages & Charges

Description Date Status Charge by
Buy to let mortgage deed 16 October 2009 Outstanding

N/A

Floating charge 28 August 2007 Outstanding

N/A

Legal charge 28 August 2007 Outstanding

N/A

Legal mortgage 14 October 2005 Outstanding

N/A

Legal mortgage 30 November 2004 Outstanding

N/A

Legal mortgage 21 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.