Company NameSJV Property Services Limited
DirectorSunil Vasdev
Company StatusActive
Company Number04144898
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Sunil Vasdev
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanbury 148 Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameAndrew Paul Russell
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU

Location

Registered AddressShan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15 at £1Neelam Vasdev
50.00%
Ordinary
15 at £1Sunil Vasdev
50.00%
Ordinary

Financials

Year2014
Net Worth£301,753
Cash£3,000
Current Liabilities£261,638

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 30
(3 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 30
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30
(3 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30
(3 pages)
2 March 2015Termination of appointment of Andrew Paul Russell as a secretary on 31 December 2014 (1 page)
2 March 2015Termination of appointment of Andrew Paul Russell as a secretary on 31 December 2014 (1 page)
20 November 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Director's details changed for Mr Sunil Vasdev on 19 January 2010 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Sunil Vasdev on 19 January 2010 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 February 2008Return made up to 19/01/08; full list of members (2 pages)
6 February 2008Return made up to 19/01/08; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 February 2007Return made up to 19/01/07; full list of members (2 pages)
7 February 2007Return made up to 19/01/07; full list of members (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
27 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 March 2006Return made up to 19/01/06; full list of members (6 pages)
2 March 2006Return made up to 19/01/06; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 February 2005Return made up to 19/01/05; full list of members (6 pages)
11 February 2005Return made up to 19/01/05; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 January 2004Return made up to 19/01/04; full list of members (6 pages)
26 January 2004Return made up to 19/01/04; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 March 2003Return made up to 19/01/03; full list of members (6 pages)
11 March 2003Return made up to 19/01/03; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
12 March 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
7 February 2002Return made up to 19/01/02; full list of members (6 pages)
7 February 2002Return made up to 19/01/02; full list of members (6 pages)
25 January 2001Registered office changed on 25/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
19 January 2001Incorporation (18 pages)
19 January 2001Incorporation (18 pages)