A.I.J PROPERTY LIMITED
Status | ACTIVE |
Company No. | 09814035 |
Category | Private Limited Company |
Incorporated | 07 Oct 2015 |
Age | 8 years, 7 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Jan 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Resolution
Date: 18 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 07 Nov 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 07 Nov 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/10/16
Documents
Legacy
Date: 31 Oct 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 31 Oct 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/10/16
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Oct 2016
Category: Capital
Type: SH08
Documents
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
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
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
Some Companies
SUITE 3.1 STATION HOUSE,GLASGOW,G1 4DF
Number: | SC376040 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE,BRISTOL,BS5 8BB
Number: | 03303042 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20 HORSESHOE WAY,MORPETH,NE61 2GP
Number: | 11177874 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 08577482 |
Status: | ACTIVE |
Category: | Private Limited Company |