A.I.J PROPERTY LIMITED

C/O Defries Weiss C/O Defries Weiss, London, NW11 0EA, United Kingdom
StatusACTIVE
Company No.09814035
CategoryPrivate Limited Company
Incorporated07 Oct 2015
Age8 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

A.I.J PROPERTY LIMITED is an active private limited company with number 09814035. It was incorporated 8 years, 7 months, 26 days ago, on 07 October 2015. The company address is C/O Defries Weiss C/O Defries Weiss, London, NW11 0EA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Old address: 1 Bridge Lane London NW11 0EA United Kingdom

New address: C/O Defries Weiss 1 Bridge Lane London NW11 0EA

Change date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lynn Myfanwy Jane Wright

Change date: 2023-04-18

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean-Paul Da Costa

Change date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Paul Da Costa

Change date: 2023-04-18

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-18

Psc name: Karina Mair Grove

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karina Mair Grove

Change date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-18

Officer name: Lynn Myfanwy Jane Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Old address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ United Kingdom

Change date: 2023-05-10

New address: 1 Bridge Lane London NW11 0EA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

Old address: 311 Ballards Lane London N12 8LY United Kingdom

New address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: 311 Ballards Lane London N12 8LY

Old address: C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG England

Change date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-13

Psc name: Lynn Myfanwy Jane Wright

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-13

Psc name: Jean-Paul Da Costa

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karina Mair Grove

Notification date: 2017-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Mansel Jones

Cessation date: 2016-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-13

Psc name: Gerald Gleek

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Paul Da Costa

Appointment date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Gleek

Termination date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Karina Mair Grove

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Lynn Myfanwy Jane Wright

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Capital

Type: SH19

Capital : 50 GBP

Date: 2016-11-22

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Legacy

Date: 07 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/10/16

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/10/16

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Thomas Mansel Jones

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Gleek

Appointment date: 2016-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

New address: C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG

Old address: C/O Sherrards Solicitors Llp 5th Floor, 7 Swallow Place London W1B 2AG United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCE RESOURCING LIMITED

SUITE 3.1 STATION HOUSE,GLASGOW,G1 4DF

Number:SC376040
Status:ACTIVE
Category:Private Limited Company

DIDAC LIMITED

RIVERSIDE,BRISTOL,BS5 8BB

Number:03303042
Status:ACTIVE
Category:Private Limited Company

MFORE LIMITED

49 BIRKBECK ROAD,BARKINGSIDE,IG2 7NF

Number:09755278
Status:ACTIVE
Category:Private Limited Company

MOTION TECHNOLOGY (UK) LIMITED

325-331 HIGH ROAD,ILFORD,IG1 1NR

Number:09257728
Status:ACTIVE
Category:Private Limited Company

PATHCON LIMITED

20 HORSESHOE WAY,MORPETH,NE61 2GP

Number:11177874
Status:ACTIVE
Category:Private Limited Company

SIMPSON HOUSE 1 LTD

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:08577482
Status:ACTIVE
Category:Private Limited Company

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