About

Registered Number: 05687651
Date of Incorporation: 25/01/2006 (18 years and 3 months ago)
Company Status: Liquidation
Registered Address: York House, Cottingley Business Park,, Bradford, West Yorkshire, BD16 1PE,

 

Aj & Nj Property Ltd was founded on 25 January 2006 and are based in Bradford, it has a status of "Liquidation". Jenkinson, Julie Victoria, Short, Graham James are listed as the directors of the business. Currently we aren't aware of the number of employees at the Aj & Nj Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, Julie Victoria 15 January 2018 - 1
SHORT, Graham James 25 January 2006 31 December 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2020
LIQ01 - N/A 23 September 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 25 January 2019
AD01 - Change of registered office address 25 September 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 05 February 2018
RESOLUTIONS - N/A 27 October 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
MR04 - N/A 19 June 2017
AA - Annual Accounts 24 April 2017
MR04 - N/A 13 April 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 20 September 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 05 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 04 July 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
RESOLUTIONS - N/A 05 January 2010
RESOLUTIONS - N/A 22 December 2009
RESOLUTIONS - N/A 18 December 2009
SH01 - Return of Allotment of shares 18 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 04 June 2008
RESOLUTIONS - N/A 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 15 August 2007
287 - Change in situation or address of Registered Office 11 April 2007
395 - Particulars of a mortgage or charge 24 March 2007
225 - Change of Accounting Reference Date 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
363a - Annual Return 02 February 2007
287 - Change in situation or address of Registered Office 03 October 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 May 2011 Fully Satisfied

N/A

Debenture 08 December 2009 Fully Satisfied

N/A

Legal charge 21 May 2008 Fully Satisfied

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Legal charge 22 March 2007 Fully Satisfied

N/A

Guarantee & debenture 28 April 2006 Fully Satisfied

N/A

Legal charge 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.