A.J. PROPERTY INVESTMENTS LIMITED

5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG, United Kingdom
StatusACTIVE
Company No.03884689
CategoryPrivate Limited Company
Incorporated26 Nov 1999
Age24 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

A.J. PROPERTY INVESTMENTS LIMITED is an active private limited company with number 03884689. It was incorporated 24 years, 6 months, 20 days ago, on 26 November 1999. The company address is 5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jacqueline Louise Jones

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Alan Wellesley Jones

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038846890002

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-22

Charge number: 038846890002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

New address: 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG

Old address: 146 Burton Road Derby Derbyshire DE1 1TN

Change date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Jacqueline Louise Jones

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-02

Officer name: Jacqueline Louise Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Wellesley Jones

Change date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Alan Wellesley Jones

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Louise Jones

Change date: 2009-11-26

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Capital

Type: 88(2)

Description: Ad 07/04/09\gbp si 20@1=20\gbp ic 180/200\

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Capital

Type: 88(2)

Description: Ad 07/04/09\gbp si 80@1=80\gbp ic 100/180\

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Capital

Type: 88(2)

Description: Ad 07/04/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/04/09

Documents

View document PDF

Resolution

Date: 22 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 21/09/05 from: 63 friar gate derby derbyshire DE1 1DJ

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 16/02/00 from: 63 friar gate derby derbyshire DE1 1DJ

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 05/01/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/00 to 31/07/00

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stratford haven LIMITED\certificate issued on 16/12/99

Documents

View document PDF

Incorporation company

Date: 26 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY BOOKKEEPING LIMITED

21 OAK GROVE,MANCHESTER,M41 0XU

Number:11181416
Status:ACTIVE
Category:Private Limited Company

KILLERHOOK RECORDS LIMITED

18 DENNETT ROAD 18 DENNETT ROAD,LONDON,CR0 3JA

Number:10789490
Status:ACTIVE
Category:Private Limited Company

MIH EVENTS SCOTLAND LTD

4 TAYLOR CRESCENT,STONEHAVEN,AB39 2GB

Number:SC623141
Status:ACTIVE
Category:Private Limited Company

RACE TEC MOTORSPORTS LTD

2 UPPER PRESCOTE,BANBURY,OX17 1PF

Number:06806778
Status:LIQUIDATION
Category:Private Limited Company

RED LODGE COUNTRY HOUSE LTD

RED LODGE COUNRTY HOUSE,NARFORD,PE32 1JA

Number:10064396
Status:ACTIVE
Category:Private Limited Company

RICHDORF LLP

175 DARKES LANE,POTTERS BAR,EN6 1BW

Number:OC372972
Status:ACTIVE
Category:Limited Liability Partnership

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