J & A PROPERTIES (UK) LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB6 9AT
Company number 05253848
Status Active
Incorporation Date 8 October 2004
Company Type Private Limited Company
Address 60 GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 9AT
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 thirty-seven events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of J & A PROPERTIES (UK) LIMITED are www.japropertiesuk.co.uk, and www.j-a-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. J A Properties Uk Limited is a Private Limited Company. The company registration number is 05253848. J A Properties Uk Limited has been working since 08 October 2004. The present status of the company is Active. The registered address of J A Properties Uk Limited is 60 Greenford Road Greenford Middlesex Ub6 9at. . NASSER, Ahmed is a Secretary of the company. JOSHI, Manohar Lal is a Director of the company. NASSER, Ahmed is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NASSER, Ahmed
Appointed Date: 08 October 2004

Director
JOSHI, Manohar Lal
Appointed Date: 08 October 2004
71 years old

Director
NASSER, Ahmed
Appointed Date: 08 October 2004
68 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 October 2004
Appointed Date: 08 October 2004

Nominee Director
QA NOMINEES LIMITED
Resigned: 11 October 2004
Appointed Date: 08 October 2004

Persons With Significant Control

Mr Nasser Ahmed
Notified on: 10 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & A PROPERTIES (UK) LIMITED Events

19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Nov 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2

...
... and 27 more events
20 Oct 2004
Registered office changed on 20/10/04 from: 120 waverley road rayners lane middlesex HA2 9RE
18 Oct 2004
Director resigned
18 Oct 2004
Secretary resigned
18 Oct 2004
Registered office changed on 18/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW
08 Oct 2004
Incorporation

J & A PROPERTIES (UK) LIMITED Charges

30 November 2009
Legal charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 180/182 shields road byker newcastle upon tyne NE6 1DT t/n…
17 July 2009
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 nash close off gainsborough road corby by way of fixed…
3 February 2006
Legal charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 60 greenford road greenford middlesex. By…
17 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 32 stowell technical park 22 thurlow street salford…