About

Registered Number: 05970682
Date of Incorporation: 18/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 732 Yardley Wood Road, Billesley, Birmingham, West Midlands, B13 0JD

 

Founded in 2006, Jaj Properties Ltd has its registered office in Birmingham, West Midlands, it has a status of "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Sunner, Jetinder Singh, Sunner, Jaspreet for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNNER, Jetinder Singh 18 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SUNNER, Jaspreet 18 October 2006 31 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 08 April 2014
MR01 - N/A 26 February 2014
MR01 - N/A 30 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 16 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
225 - Change of Accounting Reference Date 04 October 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2014 Outstanding

N/A

A registered charge 16 January 2014 Outstanding

N/A

Legal charge 10 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.