About

Registered Number: 04719026
Date of Incorporation: 01/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit B, 62 London Road, Southampton, Hampshire, SO15 2AH,

 

Bajar Estates Ltd was registered on 01 April 2003, it has a status of "Active". The current directors of the business are Bajar, Akram Mohammed, Bajar, Mohammed Sharif.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAJAR, Akram Mohammed 01 April 2003 - 1
BAJAR, Mohammed Sharif 01 April 2003 - 1

Filing History

Document Type Date
PSC04 - N/A 14 July 2020
PSC04 - N/A 14 July 2020
RESOLUTIONS - N/A 10 July 2020
CS01 - N/A 03 July 2020
SH01 - Return of Allotment of shares 02 July 2020
SH01 - Return of Allotment of shares 02 July 2020
MA - Memorandum and Articles 22 June 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 28 January 2020
AD01 - Change of registered office address 31 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 14 April 2019
AA01 - Change of accounting reference date 29 January 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 18 January 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 04 April 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 11 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
AA - Annual Accounts 25 January 2005
RESOLUTIONS - N/A 20 December 2004
363s - Annual Return 21 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2011 Outstanding

N/A

Legal charge 28 April 2005 Outstanding

N/A

Legal charge 31 March 2004 Outstanding

N/A

Legal charge 05 January 2004 Outstanding

N/A

Legal charge 24 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.