CARJAN PROPERTIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B62 8PH

Company number 02902155
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address BROAD OAKS,HIGLAND RIDGE, HALESOWEN, WEST MIDLANDS, B62 8PH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Registration of charge 029021550025, created on 7 October 2016. The most likely internet sites of CARJAN PROPERTIES LIMITED are www.carjanproperties.co.uk, and www.carjan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Carjan Properties Limited is a Private Limited Company. The company registration number is 02902155. Carjan Properties Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Carjan Properties Limited is Broad Oaks Higland Ridge Halesowen West Midlands B62 8ph. . FINN, Carol is a Secretary of the company. FINN, Carol is a Director of the company. ROCHELLE, Janet is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FINN, Carol
Appointed Date: 25 February 1994

Director
FINN, Carol
Appointed Date: 25 February 1994
66 years old

Director
ROCHELLE, Janet
Appointed Date: 25 February 1994
68 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 25 February 1994
Appointed Date: 24 February 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 25 February 1994
Appointed Date: 24 February 1994
73 years old

Persons With Significant Control

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

Janet Rochelle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARJAN PROPERTIES LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
13 Oct 2016
Registration of charge 029021550025, created on 7 October 2016
15 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 84 more events
16 Mar 1994
Director resigned

16 Mar 1994
Secretary resigned

12 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

12 Mar 1994
Director resigned;new director appointed

24 Feb 1994
Incorporation

CARJAN PROPERTIES LIMITED Charges

7 October 2016
Charge code 0290 2155 0025
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining 6 lantern road, dudley, DY2 0DL registered…
10 November 2015
Charge code 0290 2155 0024
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 20 highland ridge, halesowen B62 8PH…
28 May 2013
Charge code 0290 2155 0023
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rose & crown 411 halesowen road cradley heath west midlands…
22 January 2013
Mortgage debenture
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 January 2013
Deed of legal mortgage
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 215 (and flats to the rear) halesowen road cradley heath…
22 January 2013
Deed of legal mortgage
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 73 lodge road west bromwich t/no.WM600169 fixed charge all…
22 January 2013
Deed of legal mortgage
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 mace street cradley heath t/no.WR5666 fixed charge all…
22 January 2013
Deed of legal mortgage
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 92A high street cradley heath t/no.WM152440 fixed charge…
22 January 2013
Deed of legal mortgage
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats to rear of 11-14 high street lye stourbridge…
22 January 2013
Deed of legal mortgage
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 172 bromford lane west bromwich t/no.WM48937 fixed charge…
22 January 2013
Deed of legal mortgage
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45, 46 high street lye stourbridge t/no.WM805364 fixed…
7 December 2011
Legal charge
Delivered: 15 December 2011
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Bank PLC
Description: Land at the rear of 11-14 high street lye stournridge west…
1 March 2011
Legal charge
Delivered: 12 March 2011
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Bank PLC
Description: Land at the rear of 215 halesowen road, cradley heath t/n…
15 October 2003
Legal mortgage
Delivered: 17 October 2003
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Bank PLC
Description: The property at freehold 45 high street, lye,west midlands…
15 October 2003
Legal mortgage
Delivered: 17 October 2003
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Bank PLC
Description: The property at freehold - 215 halesowen road, old hill…
23 May 2001
Legal mortgage
Delivered: 2 June 2001
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 172 bromford lane sandwell west…
23 May 2001
Legal mortgage
Delivered: 2 June 2001
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 73 lodge road west bromwich t/no…
2 November 2000
Debenture
Delivered: 10 November 2000
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1997
Debenture
Delivered: 22 August 1997
Status: Satisfied on 6 May 2010
Persons entitled: Nationwide Building Society
Description: By way of a floating charge its undertaking and all its…
6 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 6 May 2010
Persons entitled: Nationwide Building Society
Description: 73 lodge road west bromwich west midlands t/no.WM600169 and…
8 November 1996
Legal mortgage
Delivered: 12 November 1996
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: 172 bromford lane west bromwich west midlands with the…
17 March 1995
Legal charge
Delivered: 18 March 1995
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a 1 mace street, old hill, cradley…
30 September 1994
Fixed and floating charge
Delivered: 1 October 1994
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1994
Legal charge
Delivered: 10 September 1994
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 92A high street cradley heath west…
9 September 1994
Legal charge
Delivered: 10 September 1994
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 73 lodge road west bromwich west midlands…