About

Registered Number: 04219564
Date of Incorporation: 18/05/2001 (23 years ago)
Company Status: Active
Registered Address: 3 Bakers Lane, Shutlanger, Northants, NN12 7RT

 

Based in Northants, C.A.J.L. Property Ltd was registered on 18 May 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This business has one director listed as Lindsay, Chris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Chris 18 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 17 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 11 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 09 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 20 March 2006
287 - Change in situation or address of Registered Office 02 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
AA - Annual Accounts 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
363a - Annual Return 26 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
AA - Annual Accounts 23 March 2003
363a - Annual Return 17 June 2002
395 - Particulars of a mortgage or charge 06 June 2002
395 - Particulars of a mortgage or charge 18 April 2002
395 - Particulars of a mortgage or charge 21 March 2002
395 - Particulars of a mortgage or charge 31 October 2001
395 - Particulars of a mortgage or charge 31 October 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2004 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Legal charge 11 April 2002 Outstanding

N/A

Legal charge 14 March 2002 Outstanding

N/A

Legal charge 26 October 2001 Outstanding

N/A

Legal charge 26 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.