Company NameP & J  Properties (London) Ltd
DirectorParesh Doshi
Company StatusActive
Company Number06301210
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paresh Doshi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(1 year, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address48 Boston Road
London
W7 3TR
Director NameJitendra Shingadia
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2008)
RoleBusiness Consultant
Correspondence AddressBeamends
7 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JF
Secretary NameParesh Doshi
NationalityBritish
StatusResigned
Appointed04 July 2007(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2008)
RoleBusiness Consultant
Correspondence Address48 Boston Road
London
W7 3TR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address48 Boston Road
London
W7 3TR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paresh Doshi
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

20 May 2008Delivered on: 23 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 44 lillie road london t/no.254797 See image for full details.
Outstanding

Filing History

9 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
23 December 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Director's details changed for Paresh Doshi on 12 December 2009 (3 pages)
19 June 2012Director's details changed for Paresh Doshi on 12 December 2009 (3 pages)
19 June 2012Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Registered office address changed from C/O None Po Box None 48 Boston Road London London London W7 3TR England on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O None Po Box None 48 Boston Road London London London W7 3TR England on 14 April 2011 (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 3 July 2008 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 3 July 2008 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 3 July 2008 with a full list of shareholders (3 pages)
15 October 2010Registered office address changed from Davinder S Ahluwalia 48 Boston Road London W7 3TR on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Davinder S Ahluwalia 48 Boston Road London W7 3TR on 15 October 2010 (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Director appointed paresh doshi (2 pages)
22 December 2008Director appointed paresh doshi (2 pages)
26 November 2008Appointment terminated secretary paresh doshi (1 page)
26 November 2008Appointment terminated director jitendra shingadia (1 page)
26 November 2008Appointment terminated secretary paresh doshi (1 page)
26 November 2008Appointment terminated director jitendra shingadia (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Ad 04/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 March 2008Director appointed jitendra shingadia (2 pages)
20 March 2008Ad 04/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 March 2008Director appointed jitendra shingadia (2 pages)
20 March 2008Secretary appointed paresh doshi (2 pages)
20 March 2008Secretary appointed paresh doshi (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 July 2007Incorporation (6 pages)
3 July 2007Incorporation (6 pages)