A.I.J PROPERTY LIMITED

Register to unlock more data on OkredoRegister

A.I.J PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09814035

Incorporation date

07/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2015)
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/07/2025
Director's details changed for Mr Jean-Paul Da Costa on 2025-06-30
dot icon18/07/2025
Change of details for Lynn Myfanwy Jane Wright as a person with significant control on 2025-06-30
dot icon18/07/2025
Change of details for Karina Mair Grove as a person with significant control on 2025-06-30
dot icon18/07/2025
Director's details changed for Karina Mair Grove on 2025-06-30
dot icon18/07/2025
Director's details changed for Lynn Myfanwy Jane Wright on 2025-06-30
dot icon18/07/2025
Change of details for Mr Jean-Paul Da Costa as a person with significant control on 2025-06-30
dot icon30/06/2025
Registered office address changed from C/O Defries Weiss 1 Bridge Lane London NW11 0EA United Kingdom to C/O Simmons Gainsford 14th Floor 33 Cavendish Square London W1G 0PW on 2025-06-30
dot icon16/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/07/2024
Change of details for Lynn Myfanwy Jane Wright as a person with significant control on 2019-04-02
dot icon03/07/2024
Change of details for Karina Mair Grove as a person with significant control on 2019-01-14
dot icon03/07/2024
Change of details for Mr Jean-Paul Da Costa as a person with significant control on 2019-01-14
dot icon25/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon04/10/2023
Registered office address changed from , 1 Bridge Lane London, NW11 0EA, United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2023-10-04
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/05/2023
Registered office address changed from , C/O Defries Weiss Central House, Suite 6.10, 1 Ballards Lane, London, N3 1LQ, United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2023-05-10
dot icon10/05/2023
Director's details changed for Karina Mair Grove on 2023-04-18
dot icon10/05/2023
Director's details changed for Lynn Myfanwy Jane Wright on 2023-04-18
dot icon10/05/2023
Change of details for Karina Mair Grove as a person with significant control on 2023-04-18
dot icon10/05/2023
Director's details changed for Mr Jean-Paul Da Costa on 2023-04-18
dot icon10/05/2023
Change of details for Mr Jean-Paul Da Costa as a person with significant control on 2023-04-18
dot icon10/05/2023
Change of details for Lynn Myfanwy Jane Wright as a person with significant control on 2023-04-18
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon16/06/2021
Registered office address changed from , 311 Ballards Lane London, N12 8LY, United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2021-06-16
dot icon24/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/01/2021
Compulsory strike-off action has been discontinued
dot icon20/01/2021
Confirmation statement made on 2020-10-06 with no updates
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon23/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/03/2019
Resolutions
dot icon25/02/2019
Resolutions
dot icon20/02/2019
Registered office address changed from , C/O Sherrards Solicitors 1-3 Pemberton Row, London, EC4A 3BG, England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2019-02-20
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon06/10/2017
Notification of Lynn Myfanwy Jane Wright as a person with significant control on 2017-02-13
dot icon06/10/2017
Notification of Jean-Paul Da Costa as a person with significant control on 2017-02-13
dot icon06/10/2017
Notification of Karina Mair Grove as a person with significant control on 2017-02-13
dot icon06/10/2017
Cessation of Thomas Mansel Jones as a person with significant control on 2016-10-07
dot icon06/10/2017
Cessation of Gerald Gleek as a person with significant control on 2017-02-13
dot icon23/02/2017
Appointment of Mr Jean-Paul Da Costa as a director on 2017-02-13
dot icon23/02/2017
Termination of appointment of Gerald Gleek as a director on 2017-02-13
dot icon23/02/2017
Appointment of Karina Mair Grove as a director on 2017-02-13
dot icon23/02/2017
Appointment of Lynn Myfanwy Jane Wright as a director on 2017-02-13
dot icon11/12/2016
Memorandum and Articles of Association
dot icon22/11/2016
Statement of capital on 2016-11-22
dot icon22/11/2016
Resolutions
dot icon21/11/2016
Resolutions
dot icon11/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon07/11/2016
Statement by Directors
dot icon07/11/2016
Solvency Statement dated 07/10/16
dot icon31/10/2016
Statement by Directors
dot icon31/10/2016
Solvency Statement dated 07/10/16
dot icon27/10/2016
Resolutions
dot icon20/10/2016
Change of share class name or designation
dot icon11/10/2016
Termination of appointment of Thomas Mansel Jones as a director on 2016-10-07
dot icon11/10/2016
Appointment of Mr Gerald Gleek as a director on 2016-10-07
dot icon26/05/2016
Registered office address changed from , C/O Sherrards Solicitors Llp 5th Floor, 7 Swallow Place, London, W1B 2AG, United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2016-05-26
dot icon07/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+5.70 % *

* during past year

Cash in Bank

£675,541.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.30M
-
0.00
639.12K
-
2022
0
2.07M
-
0.00
675.54K
-
2022
0
2.07M
-
0.00
675.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.07M £Descended-9.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

675.54K £Ascended5.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Da Costa, Jean-Paul
Director
13/02/2017 - Present
106
Gleek, Gerald
Director
07/10/2016 - 13/02/2017
5
Grove, Karina Mair
Director
13/02/2017 - Present
2
Wright, Lynn Myfanwy Jane
Director
13/02/2017 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.I.J PROPERTY LIMITED

A.I.J PROPERTY LIMITED is an(a) Active company incorporated on 07/10/2015 with the registered office located at C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.I.J PROPERTY LIMITED?

toggle

A.I.J PROPERTY LIMITED is currently Active. It was registered on 07/10/2015 .

Where is A.I.J PROPERTY LIMITED located?

toggle

A.I.J PROPERTY LIMITED is registered at C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PW.

What does A.I.J PROPERTY LIMITED do?

toggle

A.I.J PROPERTY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A.I.J PROPERTY LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-06 with no updates.