P & J PROPERTIES (UK) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 04440233
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address CASHS BUSINESS CENTRE 1ST FLOOR, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of P & J PROPERTIES (UK) LIMITED are www.pjpropertiesuk.co.uk, and www.p-j-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. P J Properties Uk Limited is a Private Limited Company. The company registration number is 04440233. P J Properties Uk Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of P J Properties Uk Limited is Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands Cv1 4pb. . MAHAL, Julie Anne is a Secretary of the company. MAHAL, Julie Anne is a Director of the company. MAHAL, Parminder is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAHAL, Julie Anne
Appointed Date: 16 May 2002

Director
MAHAL, Julie Anne
Appointed Date: 16 May 2002
56 years old

Director
MAHAL, Parminder
Appointed Date: 16 May 2002
56 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Nominee Director
SCOTT, Jacqueline
Resigned: 16 May 2002
Appointed Date: 16 May 2002
74 years old

P & J PROPERTIES (UK) LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 August 2016
29 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 August 2015
11 Jun 2015
Annual return made up to 16 May 2015
Statement of capital on 2015-06-11
  • GBP 100

11 Jun 2015
Director's details changed for Parminder Mahal on 11 June 2015
...
... and 39 more events
26 Jun 2002
New secretary appointed;new director appointed
26 Jun 2002
New director appointed
02 Jun 2002
Director resigned
24 May 2002
Secretary resigned
16 May 2002
Incorporation

P & J PROPERTIES (UK) LIMITED Charges

2 April 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 22 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 49 church lane stoke west midlands;…