Company NameJAKA Properties Limited
DirectorsHarbans Singh Bhullar and Daljit Kaur Bhullar
Company StatusActive
Company Number11464240
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 9 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 Harbans Singh Bhullar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMrs Daljit Kaur Bhullar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

18 August 2022Delivered on: 18 August 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 59 park avenue, northfleet, gravesend, DA11 8DW.
Outstanding
8 August 2018Delivered on: 11 August 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 59 park avenue northfleet gravesend kent.
Outstanding

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 September 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 26 September 2022 (1 page)
18 August 2022Registration of charge 114642400002, created on 18 August 2022 (4 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2021Director's details changed for Mrs Daljit Bhullar on 4 May 2020 (2 pages)
6 January 2021Director's details changed for Mr Harbans Singh Bhullar on 4 May 2020 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
4 June 2020Registered office address changed from Hazel View Valley Lane, Meopham Gravesend DA13 0DG England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 4 June 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
17 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2020Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
11 August 2018Registration of charge 114642400001, created on 8 August 2018 (6 pages)
13 July 2018Incorporation
Statement of capital on 2018-07-13
  • GBP 2
(28 pages)