ANJ PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 17/10/2517 October 2025 New | Register inspection address has been changed from Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ United Kingdom to 4 New Street Ossett WF5 8BH | 
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-17 with updates | 
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-01-31 | 
| 28/01/2528 January 2025 | Compulsory strike-off action has been discontinued | 
| 28/01/2528 January 2025 | Compulsory strike-off action has been discontinued | 
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with no updates | 
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off | 
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-25 with no updates | 
| 22/01/2422 January 2024 | Total exemption full accounts made up to 2023-01-31 | 
| 19/01/2419 January 2024 | Change of details for Miss Adele Kathryn Hey as a person with significant control on 2024-01-19 | 
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-25 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 25/01/2325 January 2023 | Register inspection address has been changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ England to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ | 
| 24/01/2324 January 2023 | Register(s) moved to registered inspection location 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ | 
| 17/02/2217 February 2022 | Confirmation statement made on 2022-01-25 with updates | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | 
| 14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE KATHRYN HEY / 24/01/2017 | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 01/02/161 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 09/03/159 March 2015 | SUB DIVISION 26/01/2015 | 
| 24/02/1524 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 03/02/143 February 2014 | 25/01/14 NO CHANGES | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 24/12/1324 December 2013 | SAIL ADDRESS CREATED | 
| 24/12/1324 December 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | 
| 23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 3 & 5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ | 
| 27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE KATHRYN HEY / 27/11/2013 | 
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 06/02/136 February 2013 | 25/01/13 NO CHANGES | 
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 | 
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 01/02/121 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders | 
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 | 
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 | 
| 07/02/117 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders | 
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 | 
| 10/02/1010 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders | 
| 10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL BEARD / 24/01/2010 | 
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE KATHRYN HEY / 24/01/2010 | 
| 03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 | 
| 27/03/0927 March 2009 | RETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS | 
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 January 2008 | 
| 01/08/081 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | 
| 29/02/0829 February 2008 | RETURN MADE UP TO 25/01/08; CHANGE OF MEMBERS | 
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | 
| 16/01/0816 January 2008 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/01/0816 January 2008 | PARTICULARS OF MORTGAGE/CHARGE | 
| 10/01/0810 January 2008 | PARTICULARS OF MORTGAGE/CHARGE | 
| 04/01/084 January 2008 | PARTICULARS OF MORTGAGE/CHARGE | 
| 07/03/077 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | 
| 04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | 
| 27/02/0627 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | 
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | 
| 15/02/0515 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | 
| 04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | 
| 13/02/0413 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | 
| 19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | 
| 28/02/0328 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | 
| 30/01/0230 January 2002 | NEW SECRETARY APPOINTED | 
| 30/01/0230 January 2002 | NEW DIRECTOR APPOINTED | 
| 28/01/0228 January 2002 | DIRECTOR RESIGNED | 
| 28/01/0228 January 2002 | SECRETARY RESIGNED | 
| 25/01/0225 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company