Active
Company Information for C.J.I PROPERTIES LTD
295 HIGH STREET, SMETHWICK, B66 3NJ,
|
Company Registration Number
06170313
Private Limited Company
Active |
Company Name | |
---|---|
C.J.I PROPERTIES LTD | |
Legal Registered Office | |
295 HIGH STREET SMETHWICK B66 3NJ Other companies in B70 | |
Company Number | 06170313 | |
---|---|---|
Company ID Number | 06170313 | |
Date formed | 2007-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 03:48:19 |
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 |
---|---|---|
CHARANJIT SINGH |
||
JASBIR KAUR |
||
CHARANJIT SINGH |
||
IQUBAL SINGH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANTIS (MIDLANDS) LTD | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
CIS ENTERPRISES (MIDLANDS) LIMITED | Director | 2016-01-01 | CURRENT | 2015-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 061703130002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061703130002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHARANJIT SINGH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARANJIT SINGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | |
Termination of appointment of Charanjit Singh on 2022-01-09 | ||
APPOINTMENT TERMINATED, DIRECTOR JASBIR KAUR | ||
TM02 | Termination of appointment of Charanjit Singh on 2022-01-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASBIR KAUR | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Jasbir Kaur on 2021-06-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHARANJIT SINGH on 2021-06-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM 283a High Street Smethwick B66 3NJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM 100 Dudley Street West Bromwich West Midlands B70 9AJ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARANJIT SINGH / 19/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASBIR KAUR / 19/03/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASBIR KAUR / 21/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IQUBAL SINGH / 21/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARANJIT SINGH / 21/05/2008 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 138 DARTMOUTH STREET WEST BROMWICH WEST MIDLANDS B70 8BU | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR 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 | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | MORTGAGE EXPRESS |
Creditors Due After One Year | 2012-04-01 | £ 133,405 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 372 |
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 C.J.I PROPERTIES LTD
Called Up Share Capital | 2012-04-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,551 |
Current Assets | 2012-04-01 | £ 1,551 |
Fixed Assets | 2012-04-01 | £ 136,894 |
Shareholder Funds | 2012-04-01 | £ 4,668 |
Tangible Fixed Assets | 2012-04-01 | £ 136,894 |
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 C.J.I PROPERTIES LTD are:
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. |