Company NameKJV Property Investments Limited
DirectorsJetinder Singh Sokal and Sabina Sokal
Company StatusActive
Company Number07507894
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 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 Jetinder Singh Sokal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Fern Lane
Hounslow
Middlesex
TW5 0HJ
Director NameMiss Sabina Sokal
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Yoden Way
Peterlee
SR8 1AL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameKusum Sokal
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Fern Lane
Hounslow
Middlesex
TW5 0HJ

Location

Registered AddressEshton Suite 2 Wynyard Business Park
Wynyard Avenue
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 80 other UK companies use this postal address

Shareholders

34 at £1Kusum Sokal
34.00%
Ordinary
33 at £1Jetinder Singh Sokal
33.00%
Ordinary
33 at £1Vikram Sokal
33.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

15 September 2017Delivered on: 20 September 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 8A cressingham road reading.
Outstanding
15 September 2017Delivered on: 20 September 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 8 cressingham road reading.
Outstanding
11 May 2017Delivered on: 18 May 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 penge road london.
Outstanding
11 May 2017Delivered on: 12 May 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 6 December 2016
Persons entitled: Consulco Finance Limited

Classification: A registered charge
Particulars: 91 wentworth crescent hayes.
Outstanding
30 November 2016Delivered on: 6 December 2016
Persons entitled: Consulco Finance Limited

Classification: A registered charge
Particulars: 56 convent way southall.
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Consulco Finance Limited

Classification: A registered charge
Particulars: 20 penge road london.
Outstanding
10 May 2023Delivered on: 18 May 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 91 wentworth crescent. Hayes. UB3 1NW.
Outstanding
22 December 2022Delivered on: 4 January 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 8A cressingham road. Reading. RG2 7JE.
Outstanding
21 July 2016Delivered on: 2 August 2016
Persons entitled: Consulco Finance Limited

Classification: A registered charge
Particulars: 130 charlemont road london.
Outstanding
30 June 2021Delivered on: 30 June 2021
Persons entitled: London Credit LTD

Classification: A registered charge
Outstanding
30 June 2021Delivered on: 30 June 2021
Persons entitled: London Credit LTD

Classification: A registered charge
Particulars: 56 convent way, southall UB2 5UD and 130 charlemont road, london E6 6HE.
Outstanding
5 June 2020Delivered on: 10 June 2020
Persons entitled: London Credit LTD

Classification: A registered charge
Particulars: All that leasehold land and premises situate at and known as 56 convent way, southall, UB2 5UD registered at the land registry with title number AGL70220.
Outstanding
10 July 2019Delivered on: 12 July 2019
Persons entitled: London Credit LTD

Classification: A registered charge
Particulars: 1 norman road, uxbridge UB8 3RR. MX419873. 130 charlemont road, london E6 6HE. EGL444400.
Outstanding
10 July 2019Delivered on: 11 July 2019
Persons entitled: London Credit LTD

Classification: A registered charge
Outstanding
10 September 2018Delivered on: 12 September 2018
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 8A cressingham road reading.
Outstanding
10 September 2018Delivered on: 12 September 2018
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 8B cressingham road reading.
Outstanding
26 March 2018Delivered on: 6 April 2018
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: F/H 130 charlemont road london t/no EGL44400.
Outstanding
5 January 2018Delivered on: 19 January 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 91 wentworth crescent, hayes.
Outstanding
15 September 2017Delivered on: 21 September 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
23 June 2011Delivered on: 6 July 2011
Satisfied on: 14 February 2015
Persons entitled: Marson Financial Services Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 ardfillan road london.
Fully Satisfied

Filing History

20 December 2023Registration of charge 075078940023, created on 15 December 2023 (22 pages)
20 December 2023Registration of charge 075078940022, created on 15 December 2023 (14 pages)
27 November 2023Total exemption full accounts made up to 28 January 2023 (9 pages)
17 July 2023Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 17 July 2023 (1 page)
18 May 2023Registration of charge 075078940021, created on 10 May 2023 (4 pages)
23 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
4 January 2023Registration of charge 075078940020, created on 22 December 2022 (18 pages)
20 December 2022Total exemption full accounts made up to 28 January 2022 (9 pages)
23 March 2022Total exemption full accounts made up to 28 January 2021 (9 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
11 January 2022Notification of Sabina Sokal as a person with significant control on 1 January 2019 (2 pages)
11 January 2022Appointment of Miss Sabina Sokal as a director on 1 January 2019 (2 pages)
11 January 2022Cessation of Vikram Sokal as a person with significant control on 1 January 2019 (1 page)
13 October 2021Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page)
30 June 2021Registration of charge 075078940019, created on 30 June 2021 (14 pages)
30 June 2021Registration of charge 075078940018, created on 30 June 2021 (21 pages)
20 April 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 30 January 2020 (9 pages)
28 January 2021Previous accounting period shortened from 30 January 2020 to 29 January 2020 (1 page)
10 June 2020Registration of charge 075078940017, created on 5 June 2020 (22 pages)
24 March 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 January 2019 (8 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
24 July 2019Satisfaction of charge 075078940012 in full (1 page)
12 July 2019Registration of charge 075078940016, created on 10 July 2019 (22 pages)
11 July 2019Registration of charge 075078940015, created on 10 July 2019 (14 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
12 September 2018Registration of charge 075078940013, created on 10 September 2018 (6 pages)
12 September 2018Registration of charge 075078940014, created on 10 September 2018 (6 pages)
6 April 2018Registration of charge 075078940012, created on 26 March 2018 (40 pages)
16 March 2018Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU to 30 Yoden Way Peterlee SR8 1AL on 16 March 2018 (1 page)
16 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 January 2018Registration of charge 075078940011, created on 5 January 2018 (36 pages)
18 January 2018Satisfaction of charge 075078940002 in full (1 page)
18 January 2018Satisfaction of charge 075078940003 in full (1 page)
18 January 2018Satisfaction of charge 075078940005 in full (1 page)
18 January 2018Satisfaction of charge 075078940004 in full (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
21 September 2017Registration of charge 075078940010, created on 15 September 2017 (19 pages)
21 September 2017Registration of charge 075078940010, created on 15 September 2017 (19 pages)
20 September 2017Registration of charge 075078940009, created on 15 September 2017 (6 pages)
20 September 2017Registration of charge 075078940009, created on 15 September 2017 (6 pages)
20 September 2017Registration of charge 075078940008, created on 15 September 2017 (6 pages)
20 September 2017Registration of charge 075078940008, created on 15 September 2017 (6 pages)
18 May 2017Registration of charge 075078940007, created on 11 May 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
18 May 2017Registration of charge 075078940007, created on 11 May 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
12 May 2017Registration of charge 075078940006, created on 11 May 2017 (19 pages)
12 May 2017Registration of charge 075078940006, created on 11 May 2017 (19 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
6 December 2016Registration of charge 075078940005, created on 30 November 2016 (22 pages)
6 December 2016Registration of charge 075078940004, created on 30 November 2016 (22 pages)
6 December 2016Registration of charge 075078940004, created on 30 November 2016 (22 pages)
6 December 2016Registration of charge 075078940005, created on 30 November 2016 (22 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 August 2016Registration of charge 075078940003, created on 1 August 2016 (22 pages)
4 August 2016Registration of charge 075078940003, created on 1 August 2016 (22 pages)
2 August 2016Registration of charge 075078940002, created on 21 July 2016 (22 pages)
2 August 2016Registration of charge 075078940002, created on 21 July 2016 (22 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
14 February 2015Satisfaction of charge 1 in full (4 pages)
14 February 2015Satisfaction of charge 1 in full (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE United Kingdom on 22 June 2011 (1 page)
27 May 2011Termination of appointment of Kusum Sokal as a director (1 page)
27 May 2011Termination of appointment of Kusum Sokal as a director (1 page)
24 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 100
(4 pages)
24 February 2011Appointment of Jetinder Singh Sokal as a director (3 pages)
24 February 2011Appointment of Kusum Sokal as a director (3 pages)
24 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 100
(4 pages)
24 February 2011Appointment of Jetinder Singh Sokal as a director (3 pages)
24 February 2011Appointment of Kusum Sokal as a director (3 pages)
7 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)