Having been setup in 2004, J & A Properties (UK) Ltd are based in Middlesex, it's status is listed as "Active". The companies directors are listed as Joshi, Manohar Lal, Nasser, Ahmed. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOSHI, Manohar Lal | 08 October 2004 | - | 1 |
NASSER, Ahmed | 08 October 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 14 October 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 20 October 2013 | |
AA - Annual Accounts | 20 July 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 30 July 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AA - Annual Accounts | 29 July 2010 | |
MG01 - Particulars of a mortgage or charge | 28 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 December 2009 | |
AR01 - Annual Return | 14 November 2009 | |
CH01 - Change of particulars for director | 14 November 2009 | |
CH01 - Change of particulars for director | 14 November 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 13 November 2008 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 28 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
363a - Annual Return | 25 October 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
287 - Change in situation or address of Registered Office | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
287 - Change in situation or address of Registered Office | 18 October 2004 | |
NEWINC - New incorporation documents | 08 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 November 2009 | Outstanding |
N/A |
Legal charge | 17 July 2009 | Outstanding |
N/A |
Legal charge | 03 February 2006 | Outstanding |
N/A |
Legal charge | 17 December 2004 | Outstanding |
N/A |