Warning: file_put_contents(c/85d800adadebb31ff1e0486814c693c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Janak Properties Limited, UB6 0HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JANAK PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Janak Properties Limited. The company was founded 23 years ago and was given the registration number 04157090. The firm's registered office is in MIDDLESEX. You can find them at 1276-1278 Greenford Road, Greenford, Middlesex, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JANAK PROPERTIES LIMITED
Company Number:04157090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1276-1278 Greenford Road, Greenford, Middlesex, UB6 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW

Secretary01 September 2006Active
Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW

Director09 February 2001Active
Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW

Director09 February 2001Active
67 Oakwood Avenue, Southall, UB1 3QD

Secretary09 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 February 2001Active

People with Significant Control

Mr Surinder Kumar Babber
Notified on:18 December 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Significant influence or control
Mr Saveet Babber
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sandeep Babber
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-17Capital

Capital name of class of shares.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Officers

Change person secretary company with change date.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-03-18Address

Change registered office address company with date old address new address.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.