KJV PROPERTY INVESTMENTS LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9PU

Company number 07507894
Status Active
Incorporation Date 27 January 2011
Company Type Private Limited Company
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registration of charge 075078940005, created on 30 November 2016; Registration of charge 075078940004, created on 30 November 2016. The most likely internet sites of KJV PROPERTY INVESTMENTS LIMITED are www.kjvpropertyinvestments.co.uk, and www.kjv-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Kjv Property Investments Limited is a Private Limited Company. The company registration number is 07507894. Kjv Property Investments Limited has been working since 27 January 2011. The present status of the company is Active. The registered address of Kjv Property Investments Limited is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9pu. The company`s financial liabilities are £17.05k. It is £0k against last year. The cash in hand is £2.88k. It is £0.44k against last year. And the total assets are £60.01k, which is £11k against last year. SOKAL, Jetinder Singh is a Director of the company. Director KAHAN, Barbara Z has been resigned. Director SOKAL, Kusum has been resigned. The company operates in "Buying and selling of own real estate".


kjv property investments Key Finiance

LIABILITIES £17.05k
CASH £2.88k
+18%
TOTAL ASSETS £60.01k
+22%
All Financial Figures

Current Directors

Director
SOKAL, Jetinder Singh
Appointed Date: 27 January 2011
44 years old

Resigned Directors

Director
KAHAN, Barbara Z
Resigned: 27 January 2011
Appointed Date: 27 January 2011
94 years old

Director
SOKAL, Kusum
Resigned: 23 May 2011
Appointed Date: 27 January 2011
71 years old

Persons With Significant Control

Mrs Kusam Sokal
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vikram Sokal
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jetinder Singh Sokal
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KJV PROPERTY INVESTMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
06 Dec 2016
Registration of charge 075078940005, created on 30 November 2016
06 Dec 2016
Registration of charge 075078940004, created on 30 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Aug 2016
Registration of charge 075078940003, created on 1 August 2016
...
... and 14 more events
24 Feb 2011
Statement of capital following an allotment of shares on 27 January 2011
  • GBP 100

24 Feb 2011
Appointment of Kusum Sokal as a director
24 Feb 2011
Appointment of Jetinder Singh Sokal as a director
07 Feb 2011
Termination of appointment of Barbara Kahan as a director
27 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KJV PROPERTY INVESTMENTS LIMITED Charges

30 November 2016
Charge code 0750 7894 0005
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Consulco Finance Limited
Description: 91 wentworth crescent hayes…
30 November 2016
Charge code 0750 7894 0004
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Consulco Finance Limited
Description: 56 convent way southall…
1 August 2016
Charge code 0750 7894 0003
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Consulco Finance Limited
Description: 20 penge road london…
21 July 2016
Charge code 0750 7894 0002
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Consulco Finance Limited
Description: 130 charlemont road london…
23 June 2011
Legal mortgage
Delivered: 6 July 2011
Status: Satisfied on 14 February 2015
Persons entitled: Marson Financial Services Limited
Description: 64 ardfillan road london.