Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAJAR ESTATES LIMITED
Company Information for

BAJAR ESTATES LIMITED

UNIT B, 62 LONDON ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 2AH,
Company Registration Number
04719026
Private Limited Company
Active

Company Overview

About Bajar Estates Ltd
BAJAR ESTATES LIMITED was founded on 2003-04-01 and has its registered office in Southampton. The organisation's status is listed as "Active". Bajar Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAJAR ESTATES LIMITED
 
Legal Registered Office
UNIT B
62 LONDON ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 2AH
Other companies in SO14
 
Filing Information
Company Number 04719026
Company ID Number 04719026
Date formed 2003-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB813414559  
Last Datalog update: 2024-09-08 09:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAJAR ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAJAR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED SHARIF BAJAR
Company Secretary 2003-04-01
AKRAM MOHAMMED BAJAR
Director 2003-04-01
ASHRAF MOHAMMED BAJAR
Director 2003-04-01
MOHAMMED ASLAM BAJAR
Director 2003-04-01
MOHAMMED SHARIF BAJAR
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 2003-04-01 2003-04-01
DANIEL JAMES DWYER
Nominated Director 2003-04-01 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHRAF MOHAMMED BAJAR CONCEPT LAND & PROPERTY SOLUTIONS LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
MOHAMMED ASLAM BAJAR AZUREUS HOMES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MOHAMMED ASLAM BAJAR BELLVUE786 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
MOHAMMED SHARIF BAJAR BROADLANDS786 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-05Sub-division of shares on 2024-08-05
2024-08-15Resolutions passed:<ul><li>Resolution 05/08/2024</ul>
2024-08-08CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES
2024-08-07CESSATION OF MOHAMMED SHARIF BAJAR AS A PERSON OF SIGNIFICANT CONTROL
2024-08-07Change of details for Mr. Mohammed Aslam Bajar as a person with significant control on 2024-08-06
2024-01-2329/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-01-2629/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047190260006
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047190260014
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047190260008
2022-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047190260007
2022-01-2729/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA29/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047190260006
2021-03-30AA29/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CH01Director's details changed for Mr. Akram Mohammed Bajar on 2020-11-26
2020-07-14PSC04Change of details for Mr. Mohammed Aslam Bajar as a person with significant control on 2020-06-19
2020-07-10RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsRealtion to the issue and allotment 15/06/2020Resolution of variation of share rightsResolution of adoption of Articles of Association...
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-07-02SH0115/06/20 STATEMENT OF CAPITAL GBP 210
2020-06-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-01-28AA29/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY
2019-04-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-01-29AA01Current accounting period shortened from 30/04/19 TO 29/04/19
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 10
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-10AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-08AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-13AR0101/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0101/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0101/04/12 ANNUAL RETURN FULL LIST
2012-01-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24MG01Particulars of a mortgage or charge / charge no: 5
2011-06-08AR0101/04/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0101/04/10 ANNUAL RETURN FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHARIF BAJAR / 01/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ASLAM BAJAR / 01/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHRAF MOHAMMED BAJAR / 01/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AKRAM MOHAMMED BAJAR / 01/04/2010
2010-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MOHAMMED SHARIF BAJAR on 2010-04-01
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM WHITELEY LODGE WHITELY LANE SEGENSWORTH HAMPSHIRE PO15 6RW
2009-04-15363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-12-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-04-04363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-04-19363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-20RES13COMP SELL LODGE HOTEL 25/11/04
2004-04-21363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-2488(2)RAD 01/04/03--------- £ SI 10@1=10 £ IC 1/11
2003-04-09288bDIRECTOR RESIGNED
2003-04-09288bSECRETARY RESIGNED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BAJAR ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAJAR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-04-30 £ 570,000
Creditors Due Within One Year 2013-04-30 £ 773,617
Creditors Due Within One Year 2012-04-30 £ 781,812
Creditors Due Within One Year 2012-04-30 £ 781,812
Creditors Due Within One Year 2011-04-30 £ 203,940

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-29
Annual Accounts
2021-04-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAJAR ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 30,233
Cash Bank In Hand 2012-04-30 £ 45,878
Cash Bank In Hand 2012-04-30 £ 45,878
Cash Bank In Hand 2011-04-30 £ 33,988
Current Assets 2013-04-30 £ 33,495
Current Assets 2012-04-30 £ 46,293
Current Assets 2012-04-30 £ 46,293
Current Assets 2011-04-30 £ 34,403
Debtors 2013-04-30 £ 3,262
Fixed Assets 2013-04-30 £ 683,791
Fixed Assets 2012-04-30 £ 682,951
Fixed Assets 2012-04-30 £ 682,951
Fixed Assets 2011-04-30 £ 682,951
Tangible Fixed Assets 2013-04-30 £ 617,706
Tangible Fixed Assets 2012-04-30 £ 617,706
Tangible Fixed Assets 2012-04-30 £ 617,706
Tangible Fixed Assets 2011-04-30 £ 617,706

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAJAR ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAJAR ESTATES LIMITED
Trademarks
We have not found any records of BAJAR ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAJAR ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BAJAR ESTATES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BAJAR ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAJAR ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAJAR ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.