Company NameV J Enterprise Properties Limited
Company StatusActive
Company Number06589364
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBaljinder Kaur Pander
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(5 days after company formation)
Appointment Duration15 years, 11 months
RoleMD
Country of ResidenceEngland
Correspondence Address292 Norwood Road
Norwood Green
Middlesex
UB2 4JH
Director NameMiss Rajveer Jyoti Pander
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(5 days after company formation)
Appointment Duration15 years, 11 months
RoleMan
Country of ResidenceEngland
Correspondence Address292 Norwood Road
Norwood Green
Middlesex
UB2 4JH
Director NameMr Satvir Singh Pander
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(5 days after company formation)
Appointment Duration15 years, 11 months
RoleMD
Country of ResidenceEngland
Correspondence Address292 Norwood Road
Norwood Green
Middlesex
UB2 4JH
Secretary NameBaljinder Kaur Pander
NationalityBritish
StatusCurrent
Appointed14 May 2008(5 days after company formation)
Appointment Duration15 years, 11 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address292 Norwood Road
Norwood Green
Middlesex
UB2 4JH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address110 The Green
Southall
Middlesex
UB2 5TD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Baljinder Kaur Pander
40.00%
Ordinary
40 at £1Satviar Singh Pander
40.00%
Ordinary
20 at £1Rajveer Joyti Pander
20.00%
Ordinary

Financials

Year2014
Net Worth£27,906
Cash£5,400
Current Liabilities£1,688

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

27 September 2016Delivered on: 27 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 waltham road southall middlesex. UB2 5AP.
Outstanding
12 September 2016Delivered on: 12 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
31 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
16 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
24 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
30 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
15 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
17 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
4 July 2017Notification of Baljinder Kaur Pander as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Baljinder Kaur Pander as a person with significant control on 6 April 2017 (2 pages)
4 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
4 July 2017Notification of Baljinder Kaur Pander as a person with significant control on 6 April 2017 (2 pages)
4 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 September 2016Registration of charge 065893640002, created on 27 September 2016 (38 pages)
27 September 2016Registration of charge 065893640002, created on 27 September 2016 (38 pages)
12 September 2016Registration of charge 065893640001, created on 12 September 2016 (42 pages)
12 September 2016Registration of charge 065893640001, created on 12 September 2016 (42 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(6 pages)
20 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(6 pages)
20 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(6 pages)
21 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(6 pages)
21 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Director's details changed for Rajveer Jyoti Pander on 1 January 2012 (2 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Secretary's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages)
7 June 2012Secretary's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages)
7 June 2012Director's details changed for Rajveer Jyoti Pander on 1 January 2012 (2 pages)
7 June 2012Director's details changed for Satvir Singh Pander on 1 January 2012 (2 pages)
7 June 2012Director's details changed for Satvir Singh Pander on 1 January 2012 (2 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Director's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages)
7 June 2012Director's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages)
7 June 2012Director's details changed for Satvir Singh Pander on 1 January 2012 (2 pages)
7 June 2012Secretary's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages)
7 June 2012Director's details changed for Rajveer Jyoti Pander on 1 January 2012 (2 pages)
7 June 2012Director's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
21 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
21 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
8 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 June 2010Director's details changed for Satvir Singh Pander on 1 January 2010 (2 pages)
12 June 2010Director's details changed for Satvir Singh Pander on 1 January 2010 (2 pages)
12 June 2010Director's details changed for Baljinder Kaur Pander on 1 January 2010 (2 pages)
12 June 2010Director's details changed for Satvir Singh Pander on 1 January 2010 (2 pages)
12 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Rajveer Jyoti Pander on 1 January 2010 (2 pages)
12 June 2010Director's details changed for Rajveer Jyoti Pander on 1 January 2010 (2 pages)
12 June 2010Director's details changed for Rajveer Jyoti Pander on 1 January 2010 (2 pages)
12 June 2010Director's details changed for Baljinder Kaur Pander on 1 January 2010 (2 pages)
12 June 2010Director's details changed for Baljinder Kaur Pander on 1 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 June 2009Return made up to 09/05/09; full list of members (4 pages)
6 June 2009Return made up to 09/05/09; full list of members (4 pages)
23 September 2008Director's change of particulars / rajveer pander / 23/09/2008 (1 page)
23 September 2008Director's change of particulars / rajveer pander / 23/09/2008 (1 page)
23 September 2008Director's change of particulars / satviar pander / 23/09/2008 (1 page)
23 September 2008Director's change of particulars / satviar pander / 23/09/2008 (1 page)
21 May 2008Director appointed rajveer joyti pander (1 page)
21 May 2008Director appointed rajveer joyti pander (1 page)
21 May 2008Director appointed satviar singh pander (1 page)
21 May 2008Director and secretary appointed baljinder kaur pander (1 page)
21 May 2008Registered office changed on 21/05/2008 from 120 waverley road rayners lane harrow middlesex HA2 9RE united kingdom (1 page)
21 May 2008Director appointed satviar singh pander (1 page)
21 May 2008Director and secretary appointed baljinder kaur pander (1 page)
21 May 2008Registered office changed on 21/05/2008 from 120 waverley road rayners lane harrow middlesex HA2 9RE united kingdom (1 page)
21 May 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 May 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
13 May 2008Registered office changed on 13/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
13 May 2008Registered office changed on 13/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
13 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
13 May 2008Appointment terminated director qa nominees LIMITED (1 page)
13 May 2008Appointment terminated director qa nominees LIMITED (1 page)
9 May 2008Incorporation (16 pages)
9 May 2008Incorporation (16 pages)