Company NameJVJ Property Ltd
Company StatusActive
Company Number12593612
CategoryPrivate Limited Company
Incorporation Date11 May 2020(3 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Varinder Pal Singh Khaira
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Ettrick Grove
Sunderland
SR3 4AW
Director NameMr Jagdeep Singh Sahajpal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Castle View
Sunderland
SR5 3DS
Director NameMr Jatinder Pal Singh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ettrick Grove
Sunderland
SR3 4AW

Location

Registered Address63 Ettrick Grove
Sunderland
SR3 4AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

24 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
13 July 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
24 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
22 April 2022Compulsory strike-off action has been discontinued (1 page)
21 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
7 August 2021Compulsory strike-off action has been discontinued (1 page)
6 August 2021Registered office address changed from 103 Ryhope Road Sunderland SR2 7SZ England to 63 Ettrick Grove Sunderland SR3 4AW on 6 August 2021 (1 page)
6 August 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2020Incorporation
Statement of capital on 2020-05-11
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)