Active
Company Information for BAJAR ESTATES LIMITED
UNIT B, 62 LONDON ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 2AH,
|
Company Registration Number
04719026
Private Limited Company
Active |
Company Name | |
---|---|
BAJAR ESTATES LIMITED | |
Legal Registered Office | |
UNIT B 62 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AH Other companies in SO14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED SHARIF BAJAR |
||
AKRAM MOHAMMED BAJAR |
||
ASHRAF MOHAMMED BAJAR |
||
MOHAMMED ASLAM BAJAR |
||
MOHAMMED SHARIF BAJAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT LAND & PROPERTY SOLUTIONS LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active | |
AZUREUS HOMES LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
BELLVUE786 LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
BROADLANDS786 LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Sub-division of shares on 2024-08-05 | ||
Resolutions passed:<ul><li>Resolution 05/08/2024</ul> | ||
CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES | ||
CESSATION OF MOHAMMED SHARIF BAJAR AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr. Mohammed Aslam Bajar as a person with significant control on 2024-08-06 | ||
29/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES | ||
29/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047190260006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047190260014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047190260008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047190260007 | |
29/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047190260006 | |
AA | 29/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr. Akram Mohammed Bajar on 2020-11-26 | |
PSC04 | Change of details for Mr. Mohammed Aslam Bajar as a person with significant control on 2020-06-19 | |
RES10 | Resolutions 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... | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES | |
SH01 | 15/06/20 STATEMENT OF CAPITAL GBP 210 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | |
AA | 29/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/19 FROM Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/04/19 TO 29/04/19 | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHARIF BAJAR / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ASLAM BAJAR / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHRAF MOHAMMED BAJAR / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AKRAM MOHAMMED BAJAR / 01/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MOHAMMED SHARIF BAJAR on 2010-04-01 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM WHITELEY LODGE WHITELY LANE SEGENSWORTH HAMPSHIRE PO15 6RW | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
RES13 | COMP SELL LODGE HOTEL 25/11/04 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/03--------- £ SI 10@1=10 £ IC 1/11 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
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
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
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
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 |
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. |