UKBizDB.co.uk

SJPT PROPERTIES LIMITED

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

This company is commonly known as Sjpt Properties Limited. The company was founded 6 years ago and was given the registration number 10965810. The firm's registered office is in HARROW. You can find them at 42 Christchurch Avenue, , Harrow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SJPT PROPERTIES LIMITED
Company Number:10965810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:42 Christchurch Avenue, Harrow, United Kingdom, HA3 8NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Christchurch Avenue, Harrow, England, HA3 8NJ

Director01 July 2019Active
42, Christchurch Avenue, Harrow, England, HA3 8NJ

Director01 July 2019Active
42, Christchurch Avenue, Harrow, United Kingdom, HA3 8NJ

Secretary15 September 2017Active
42, Christchurch Avenue, Harrow, United Kingdom, HA3 8NJ

Director15 September 2017Active
42, Christchurch Avenue, Harrow, United Kingdom, HA3 8NJ

Director15 September 2017Active

People with Significant Control

Mrs Paragti Thakrar
Notified on:01 July 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:42, Christchurch Avenue, Harrow, England, HA3 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jentilal Prabhudas Thakrar
Notified on:01 July 2019
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:42, Christchurch Avenue, Harrow, England, HA3 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajinder Kumar Sagar
Notified on:15 September 2017
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:42, Christchurch Avenue, Harrow, United Kingdom, HA3 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pervine Balla Sagar
Notified on:15 September 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:42, Christchurch Avenue, Harrow, United Kingdom, HA3 8NJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-12-05Gazette

Gazette filings brought up to date.

Download
2018-12-04Gazette

Gazette notice compulsory.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.