AJG PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 6BE

Company number 03296953
Status Active
Incorporation Date 27 December 1996
Company Type Private Limited Company
Address APPLETON HOUSE 25 RECTORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6BE
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 sixty-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 27 December 2016 with updates; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of AJG PROPERTIES LIMITED are www.ajgproperties.co.uk, and www.ajg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Ajg Properties Limited is a Private Limited Company. The company registration number is 03296953. Ajg Properties Limited has been working since 27 December 1996. The present status of the company is Active. The registered address of Ajg Properties Limited is Appleton House 25 Rectory Road West Bridgford Nottingham Ng2 6be. The company`s financial liabilities are £14.72k. It is £-46.24k against last year. And the total assets are £3.83k, which is £3.03k against last year. PICK, Jennie Ruth is a Director of the company. PICK, Robert Andrew is a Director of the company. Secretary ASHBY CORPORATE SECRETARIES LIMITED has been resigned. Secretary ASHBY CORPORATE SECRETARIES LIMITED has been resigned. Secretary ASHBYS CORPORATE SECRETARIES LIMITED has been resigned. Director ASHBY NOMINEES SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ajg properties Key Finiance

LIABILITIES £14.72k
-76%
CASH n/a
TOTAL ASSETS £3.83k
+378%
All Financial Figures

Current Directors

Director
PICK, Jennie Ruth
Appointed Date: 14 January 2008
62 years old

Director
PICK, Robert Andrew
Appointed Date: 27 December 1996
61 years old

Resigned Directors

Secretary
ASHBY CORPORATE SECRETARIES LIMITED
Resigned: 31 December 1998
Appointed Date: 31 December 1998

Secretary
ASHBY CORPORATE SECRETARIES LIMITED
Resigned: 29 June 2004
Appointed Date: 27 December 1996

Secretary
ASHBYS CORPORATE SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 29 June 2004

Director
ASHBY NOMINEES SERVICES LIMITED
Resigned: 27 December 1996
Appointed Date: 27 December 1996

Persons With Significant Control

Robert Andrew Pick
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

AJG PROPERTIES LIMITED Events

07 Mar 2017
Micro company accounts made up to 31 May 2016
26 Jan 2017
Confirmation statement made on 27 December 2016 with updates
29 Apr 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

05 Mar 2016
Micro company accounts made up to 31 May 2015
10 Mar 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 57 more events
27 Mar 1997
Registered office changed on 27/03/97 from: grove manor spinney hill ruddington nottingham NG11 6LN
12 Mar 1997
Director resigned
28 Feb 1997
Particulars of mortgage/charge
28 Jan 1997
New director appointed
27 Dec 1996
Incorporation

AJG PROPERTIES LIMITED Charges

16 October 2009
Buy to let mortgage deed
Delivered: 2 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 airdale court beeston nottingham t/no NT379544.
28 August 2007
Floating charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all undertaking property assets rights and…
28 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 141 vernon road basford nottingham t/no NT127794.
14 October 2005
Legal mortgage
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 129 vernon road basford nottingham NG6 oaw.
30 November 2004
Legal mortgage
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 129 vernon road basford nottingham. With the benefit of all…
21 February 1997
Legal mortgage
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 10,harvard house,rivermead,wilford lane,west…