N J PROPERTIES LIMITED

470a Green Lanes, London, N13 5PA, England
StatusACTIVE
Company No.02869827
CategoryPrivate Limited Company
Incorporated08 Nov 1993
Age30 years, 6 months
JurisdictionEngland Wales

SUMMARY

N J PROPERTIES LIMITED is an active private limited company with number 02869827. It was incorporated 30 years, 6 months ago, on 08 November 1993. The company address is 470a Green Lanes, London, N13 5PA, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

New address: 470a Green Lanes London N13 5PA

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Change date: 2023-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Jane Barnett

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard Howard Barnett

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Jane Barnett

Change date: 2022-05-26

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard Howard Barnett

Change date: 2022-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2022

Action Date: 23 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-23

Charge number: 028698270004

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Jane Barnett

Appointment date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Howard Barnett

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Jane Barnett

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2017

Action Date: 22 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028698270003

Charge creation date: 2017-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laura Jane Barnett

Change date: 2010-11-08

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-08

Officer name: Richard Howard Barnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-20

Old address: Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Richard Howard Barnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; no change of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 04/12/2008 from 67/69,george street london W1U 8LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed litchfields (highgate) LIMITED\certificate issued on 23/09/02

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/95; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 01/09/95 from: 4 wellington avenue pinner middlesex HA5 4NG

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 17 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 01 Aug 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/94; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Capital

Type: 88(2)R

Description: Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 22 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 22/11/93 from: bridge house 181 queen victoria street london EC4V 4DD

Documents

View document PDF

Incorporation company

Date: 08 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLEY CONSULTING LTD

BARLEY MOW,STANSTED,CM24 8AB

Number:11452895
Status:ACTIVE
Category:Private Limited Company

FRIENDSREUNITED HOLDINGS LIMITED

THE GLEBE 6 CHAPEL PLACE,LONDON,EC2A 3DQ

Number:04853676
Status:ACTIVE
Category:Private Limited Company

ICE BOWL (GILLINGHAM) LIMITED

HEIGHTS OF ABRAHAM,DERBYS,DE4 3PD

Number:02831680
Status:ACTIVE
Category:Private Limited Company

LOVECE CLEANING SERVICES LIMITED

14 BARCLAY CLOSE,WOLVERHAMPTON,WV7 3PX

Number:07749655
Status:ACTIVE
Category:Private Limited Company

REDLAND ELECTRICS LIMITED

23 MALDEN AVE,MDDX,UB6 0DJ

Number:05092873
Status:ACTIVE
Category:Private Limited Company

ST.ANNE'S COMMUNITY HALL ASSOCIATION

OAKTREE CENTRE,COLCHESTER,CO4 3DH

Number:06105057
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source