C.A.J PROPERTY INVESTMENTS LTD

Blacksheep House Blacksheep House, Biggar, ML12 6QZ, South Lanarkshire
StatusACTIVE
Company No.SC253562
CategoryPrivate Limited Company
Incorporated30 Jul 2003
Age20 years, 10 months, 8 days
JurisdictionScotland

SUMMARY

C.A.J PROPERTY INVESTMENTS LTD is an active private limited company with number SC253562. It was incorporated 20 years, 10 months, 8 days ago, on 30 July 2003. The company address is Blacksheep House Blacksheep House, Biggar, ML12 6QZ, South Lanarkshire.



Company Fillings

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Jenkins

Change date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Craig Jenkins

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-13

Officer name: Craig Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Alexander Jenkins

Notification date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-16

Psc name: Susan Jenkins

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grant Trustee Company Ltd

Change date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grant Trustee Company Ltd

Notification date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Alexander Jenkins

Cessation date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 May 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Old address: Dunpannin Cottage New Row Wanlockhead ML12 6UJ

Change date: 2013-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 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: 11 Oct 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caj developments LIMITED\certificate issued on 23/06/11

Documents

View document PDF

Resolution

Date: 23 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Jenkins

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Alexander Jenkins

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / craig jenkins / 30/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: blacksheep house elsrickle biggar ML12 6QZ

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 08/11/05 from: millennium cottage gardendyke wanlockhead ML12 6UZ

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/08/05--------- £ si 25@1=25 £ ic 100/125

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/05/05--------- £ si 97@1=97 £ ic 3/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/07/03--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSETCORP LTD

CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS PARK,DARTFORD,DA2 6QA

Number:09249394
Status:ACTIVE
Category:Private Limited Company

GOLDEN BRICK CONSTRUCTION LIMITED

35 ALBEMARLE STREET,LONDON,W1S 4JD

Number:09329196
Status:ACTIVE
Category:Private Limited Company

KEN DAVIES HAULAGE LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:08742013
Status:ACTIVE
Category:Private Limited Company

LEONTARIS HOLDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11102580
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R I TRUCKING LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:11138815
Status:ACTIVE
Category:Private Limited Company

STIMUL8 C.I.C

2 LITTLE GARTH,YORK,YO26 6NH

Number:10960268
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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