J.A. & A.PROPERTY INVESTMENTS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 1RB

Company number 00622255
Status Active
Incorporation Date 4 March 1959
Company Type Private Limited Company
Address 1 THORNBURY GARDENS, BOREHAMWOOD, HERTFORDSHIRE, WD6 1RB
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 eighty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 500 . The most likely internet sites of J.A. & A.PROPERTY INVESTMENTS LIMITED are www.jaapropertyinvestments.co.uk, and www.j-a-a-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. J A A Property Investments Limited is a Private Limited Company. The company registration number is 00622255. J A A Property Investments Limited has been working since 04 March 1959. The present status of the company is Active. The registered address of J A A Property Investments Limited is 1 Thornbury Gardens Borehamwood Hertfordshire Wd6 1rb. . CIGMAN, Gloria is a Secretary of the company. MELINEK, Rachel Beatrice is a Secretary of the company. CIGMAN, Gloria is a Director of the company. MELINEK, Stanley John is a Director of the company. Secretary CIGMAN, Gloria has been resigned. Secretary HARFORD NOMINEES LIMITED has been resigned. Secretary MELINEK, Judith Ann has been resigned. Secretary PATWARDHAN, Ravindra Vishwanath has been resigned. Director BARBER, John Damian has been resigned. Director MANNING, Annie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CIGMAN, Gloria
Appointed Date: 03 January 2002

Secretary
MELINEK, Rachel Beatrice
Appointed Date: 06 January 2013

Director
CIGMAN, Gloria
Appointed Date: 24 May 1993
96 years old

Director

Resigned Directors

Secretary
CIGMAN, Gloria
Resigned: 24 May 1993

Secretary
HARFORD NOMINEES LIMITED
Resigned: 01 February 2000
Appointed Date: 24 May 1993

Secretary
MELINEK, Judith Ann
Resigned: 06 January 2013
Appointed Date: 06 December 2001

Secretary
PATWARDHAN, Ravindra Vishwanath
Resigned: 27 November 2001
Appointed Date: 01 February 2000

Director
BARBER, John Damian
Resigned: 07 December 2001
Appointed Date: 19 May 1993
69 years old

Director
MANNING, Annie
Resigned: 03 December 1992
119 years old

Persons With Significant Control

Mrs Gloria Cigman
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.A. & A.PROPERTY INVESTMENTS LIMITED Events

07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 25 March 2016
11 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 500

06 Jul 2015
Total exemption small company accounts made up to 25 March 2015
10 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500

...
... and 70 more events
03 May 1988
Full accounts made up to 5 April 1986

21 Mar 1988
Return made up to 28/12/87; full list of members

31 Jan 1987
Return made up to 07/10/86; full list of members

07 Nov 1986
Full accounts made up to 5 April 1985

09 May 1986
Registered office changed on 09/05/86 from: 68 teignmouth road london NW2