About

Registered Number: 06170313
Date of Incorporation: 19/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 295 High Street, Smethwick, B66 3NJ,

 

Established in 2007, C.J.I Properties Ltd have registered office in Smethwick. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Jasbir 01 June 2007 - 1
SINGH, Charanjit 01 June 2007 - 1
SINGH, Iqubal 19 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 29 December 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 04 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 15 December 2009
DISS40 - Notice of striking-off action discontinued 27 May 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
287 - Change in situation or address of Registered Office 20 June 2008
363a - Annual Return 24 April 2008
395 - Particulars of a mortgage or charge 17 August 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.