RAJJA LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B32 1RJ

Company number 02695981
Status Active
Incorporation Date 11 March 1992
Company Type Private Limited Company
Address 5 DWELLINGS LANE, QUINTON, BIRMINGHAM, B32 1RJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Dr Sachin Rajja Basandrai as a director on 1 June 2016. The most likely internet sites of RAJJA LIMITED are www.rajja.co.uk, and www.rajja.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Rajja Limited is a Private Limited Company. The company registration number is 02695981. Rajja Limited has been working since 11 March 1992. The present status of the company is Active. The registered address of Rajja Limited is 5 Dwellings Lane Quinton Birmingham B32 1rj. . BASANDRAI, Rajesh is a Secretary of the company. BASANDRAI, Sachin Rajja is a Director of the company. DHAMI, Sandeep Singh is a Director of the company. RAJJA, Kapil is a Director of the company. STREET, Roger Anthony is a Director of the company. Secretary RAJJA, Kapil has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director DEVI, Narinder has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SIRPAL, Rakesh Kumar has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BASANDRAI, Rajesh
Appointed Date: 07 September 2000

Director
BASANDRAI, Sachin Rajja
Appointed Date: 01 June 2016
35 years old

Director
DHAMI, Sandeep Singh
Appointed Date: 01 July 2010
52 years old

Director
RAJJA, Kapil

66 years old

Director
STREET, Roger Anthony
Appointed Date: 01 August 2009
73 years old

Resigned Directors

Secretary
RAJJA, Kapil
Resigned: 07 September 2000
Appointed Date: 11 March 1992

Nominee Secretary
SCOTT, Stephen John
Resigned: 11 March 1992
Appointed Date: 11 March 1992

Director
DEVI, Narinder
Resigned: 25 August 2000
Appointed Date: 11 March 1992
63 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 11 March 1992
Appointed Date: 11 March 1992
74 years old

Director
SIRPAL, Rakesh Kumar
Resigned: 11 August 1995
Appointed Date: 09 August 1995
67 years old

Persons With Significant Control

Mr Kapil Rajja
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

RAJJA LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
04 Jul 2016
Appointment of Dr Sachin Rajja Basandrai as a director on 1 June 2016
11 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

11 Mar 2016
Director's details changed for Mr Kapil Rajja on 1 April 2015
...
... and 86 more events
01 Apr 1992
New secretary appointed;director resigned

01 Apr 1992
Registered office changed on 01/04/92 from: 52 mucklow hill halesowen birmingham B62 8BL

01 Apr 1992
Accounting reference date notified as 31/03

30 Mar 1992
Dir / sec appoint / resign
11 Mar 1992
Incorporation

RAJJA LIMITED Charges

1 March 2016
Charge code 0269 5981 0017
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 March 2016
Charge code 0269 5981 0016
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 May 2014
Charge code 0269 5981 0015
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 March 2012
Mortgage deed
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 chester road new oscott sutton coldfield…
15 March 2012
Mortgage deed
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 sutton oak corner bakers lane streetly…
27 January 2012
An omnibus guarantee and set-off agreement
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 January 2012
Debenture deed
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2009
Legal charge
Delivered: 19 December 2009
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 428 foleshill road coventry by way of fixed charge, the…
16 December 2009
Legal charge
Delivered: 19 December 2009
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 17 station street east and 1 eld road foleshill by way…
16 December 2009
Legal charge
Delivered: 19 December 2009
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 110 brandon road binley coventry by way of fixed…
16 December 2009
Legal charge
Delivered: 19 December 2009
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 373 green lane coventry by way of fixed charge, the…
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 rough road, kingstanding, birmingham. By way of fixed…
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 sutton oak corner, streetly, sutton coldfield. By way of…
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 chester road, new oscott, sutton coldfield. By way of…
30 July 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h premises being ground floor 87 regent street…
15 April 1998
Legal charge
Delivered: 25 April 1998
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The pharmacy selcroft avenue quinton birmingham t/n…
16 June 1994
Debenture
Delivered: 23 June 1994
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

RAJJ SOLUTIONS LTD RAJJA (HOLDINGS) LIMITED RAJJAK ASSOCIATES LTD RAJJAN LTD RAJJAY LIMITED RAJJO LTD RAJKA LIMITED