AAJ PROPERTIES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S4 7WZ

Company number 04379032
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address ROWLAND HOUSE 274 ATTERCLIFFE, ROAD, SHEFFIELD, SOUTH YORKSHIRE, S4 7WZ
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 forty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 500 . The most likely internet sites of AAJ PROPERTIES LIMITED are www.aajproperties.co.uk, and www.aaj-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Rotherham Central Rail Station is 4.6 miles; to Elsecar Rail Station is 7.6 miles; to Swinton (South Yorks) Rail Station is 8.8 miles; to Silkstone Common Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aaj Properties Limited is a Private Limited Company. The company registration number is 04379032. Aaj Properties Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Aaj Properties Limited is Rowland House 274 Attercliffe Road Sheffield South Yorkshire S4 7wz. . PROUD, Tia is a Secretary of the company. ROWLAND, Albert Gordon is a Director of the company. ROWLAND, Anthony is a Director of the company. ROWLAND, Gloria is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROWLAND, Jason has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PROUD, Tia
Appointed Date: 21 February 2002

Director
ROWLAND, Albert Gordon
Appointed Date: 21 February 2002
82 years old

Director
ROWLAND, Anthony
Appointed Date: 21 February 2002
61 years old

Director
ROWLAND, Gloria
Appointed Date: 21 February 2002
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Director
ROWLAND, Jason
Resigned: 21 June 2004
Appointed Date: 21 February 2002
55 years old

Persons With Significant Control

Mrs Gloria Rowland
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AAJ PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Satisfaction of charge 2 in full
...
... and 31 more events
08 Mar 2003
Return made up to 11/02/03; full list of members
29 May 2002
Particulars of mortgage/charge
20 Mar 2002
Accounting reference date extended from 28/02/03 to 31/03/03
25 Feb 2002
Secretary resigned
21 Feb 2002
Incorporation

AAJ PROPERTIES LIMITED Charges

18 February 2005
Legal mortgage
Delivered: 3 March 2005
Status: Satisfied on 13 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at clay street/brompton road attercliffe…
20 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 15 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: A plot of land at the corner of bromton road and clay…