SJV PROPERTY SERVICES LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 3AF

Company number 04144898
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address APR ACCOUNTANCY SERVICES, SHAN HOUSE, 80-86 NORTH STREET, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016. The most likely internet sites of SJV PROPERTY SERVICES LIMITED are www.sjvpropertyservices.co.uk, and www.sjv-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bingley Rail Station is 3.3 miles; to Ben Rhydding Rail Station is 6 miles; to Skipton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sjv Property Services Limited is a Private Limited Company. The company registration number is 04144898. Sjv Property Services Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Sjv Property Services Limited is Apr Accountancy Services Shan House 80 86 North Street Keighley West Yorkshire England Bd21 3af. . VASDEV, Sunil is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RUSSELL, Andrew Paul has been resigned. Secretary WRIGHTON, Glenn John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
VASDEV, Sunil
Appointed Date: 19 January 2001
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Secretary
RUSSELL, Andrew Paul
Resigned: 31 December 2014
Appointed Date: 01 November 2006

Secretary
WRIGHTON, Glenn John
Resigned: 31 October 2006
Appointed Date: 19 January 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 January 2001
Appointed Date: 19 January 2001
71 years old

Persons With Significant Control

Mr Sunil Vasdev
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Neelam Vasdev
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SJV PROPERTY SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Sep 2016
Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016
05 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 30

23 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 33 more events
25 Jan 2001
Director resigned
25 Jan 2001
New director appointed
25 Jan 2001
New secretary appointed
25 Jan 2001
Registered office changed on 25/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Jan 2001
Incorporation