AJAC PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6HF

Company number 03414611
Status Active
Incorporation Date 5 August 1997
Company Type Private Limited Company
Address PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286B CHASE ROAD, SOUTHGATE, LONDON, N14 6HF
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 seventy-one events have happened. The last three records are Registration of charge 034146110016, created on 27 January 2017; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of AJAC PROPERTIES LIMITED are www.ajacproperties.co.uk, and www.ajac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Ajac Properties Limited is a Private Limited Company. The company registration number is 03414611. Ajac Properties Limited has been working since 05 August 1997. The present status of the company is Active. The registered address of Ajac Properties Limited is Philips Accountants Southgate Ltd 286b Chase Road Southgate London N14 6hf. The company`s financial liabilities are £17.32k. It is £-29.21k against last year. The cash in hand is £14.46k. It is £14.46k against last year. And the total assets are £14.46k, which is £14.46k against last year. HUGHES, Janice Ann is a Secretary of the company. HUGHES, Andrew John is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director JACKSON, Ian has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ajac properties Key Finiance

LIABILITIES £17.32k
-63%
CASH £14.46k
TOTAL ASSETS £14.46k
All Financial Figures

Current Directors

Secretary
HUGHES, Janice Ann
Appointed Date: 05 August 1997

Director
HUGHES, Andrew John
Appointed Date: 05 August 1997
63 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 05 August 1997
Appointed Date: 05 August 1997

Director
JACKSON, Ian
Resigned: 31 August 2014
Appointed Date: 15 April 2014
57 years old

Nominee Director
LUFMER LIMITED
Resigned: 05 August 1997
Appointed Date: 05 August 1997

Persons With Significant Control

Mr Andrew John Hughes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

AJAC PROPERTIES LIMITED Events

01 Feb 2017
Registration of charge 034146110016, created on 27 January 2017
09 Nov 2016
Confirmation statement made on 5 August 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 August 2015
05 May 2016
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

06 Apr 2016
Registration of charge 034146110014, created on 29 March 2016
...
... and 61 more events
31 Oct 1997
New secretary appointed
31 Oct 1997
New director appointed
15 Aug 1997
Secretary resigned
15 Aug 1997
Director resigned
05 Aug 1997
Incorporation

AJAC PROPERTIES LIMITED Charges

27 January 2017
Charge code 0341 4611 0016
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
30 March 2016
Charge code 0341 4611 0015
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuity security for the payment and discharge of…
29 March 2016
Charge code 0341 4611 0014
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuity security for the payment and discharge of…
28 July 2015
Charge code 0341 4611 0013
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 1 harkness close romford t/no EGL121353…
5 March 2015
Charge code 0341 4611 0012
Delivered: 26 March 2015
Status: Satisfied on 21 May 2015
Persons entitled: Landbay Partners Limited
Description: 44 downing road dagenham essex t/no EGL215113…
5 March 2015
Charge code 0341 4611 0011
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Landbay Partnership Limited
Description: 44 downing road dagenham…
5 March 2015
Charge code 0341 4611 0010
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Landbay Partners Limited
Description: 44 downing road dagenham.
7 February 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Keystone Mortgages
Description: 115 wellington drive dagenham essex together by way of…
14 July 2006
Deed of charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 34 beam avenue dagenham. See the mortgage charge document…
12 July 2006
Deed of charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 sterry road dagenham essex. See the mortgage charge…
12 July 2006
Deed of charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 264 rugby road dagenham essex. See the mortgage charge…
21 November 1997
Legal charge
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 264 rugby road dagenham essex t/n EGL205693.
21 November 1997
Legal charge
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 44 downing road dagenham essex t/n EGL215113.
21 November 1997
Legal charge
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 26 sterry road dagenham essex t/n EGL7336.
21 November 1997
Legal charge
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 15 ford road dagenham essex t/n EGL170065.
21 November 1997
Legal charge
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 34 beam avenue dagenham essex t/n EGL347308.