Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AJ & NJ PROPERTY LIMITED
Company Information for

AJ & NJ PROPERTY LIMITED

C/O GEOFFREY MARTIN & CO. 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
Company Registration Number
05687651
Private Limited Company
Liquidation

Company Overview

About Aj & Nj Property Ltd
AJ & NJ PROPERTY LIMITED was founded on 2006-01-25 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Aj & Nj Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AJ & NJ PROPERTY LIMITED
 
Legal Registered Office
C/O GEOFFREY MARTIN & CO. 3RD FLOOR
ONE PARK ROW
LEEDS
LS1 5HN
Other companies in LS27
 
Previous Names
GEORGE WALKER TRANSPORT (HOLDINGS) LIMITED27/10/2017
Filing Information
Company Number 05687651
Company ID Number 05687651
Date formed 2006-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-05 16:55:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJ & NJ PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AJ & NJ PROPERTY LIMITED
The following companies were found which have the same name as AJ & NJ PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AJ & NJ PROPERTY HOLDINGS LIMITED C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN Liquidation Company formed on the 2017-03-07

Company Officers of AJ & NJ PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR LEE JENKINSON
Company Secretary 2006-01-25
ALISTAIR LEE JENKINSON
Director 2006-01-25
JULIE VICTORIA JENKINSON
Director 2018-01-15
NIGEL PATRICK JENKINSON
Director 2006-01-25
SUSAN JENKINSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JAMES SHORT
Director 2006-01-25 2015-12-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-01-25 2006-01-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-01-25 2006-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR LEE JENKINSON AJ & NJ PROPERTY HOLDINGS LIMITED Director 2017-06-07 CURRENT 2017-03-07 Liquidation
NIGEL PATRICK JENKINSON TCP TOPCO (CALIFORNIA) LIMITED Director 2017-10-17 CURRENT 2017-09-04 Active
NIGEL PATRICK JENKINSON WALKERS HOLDINGS ONE LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
NIGEL PATRICK JENKINSON AJ & NJ PROPERTY HOLDINGS LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
NIGEL PATRICK JENKINSON NIKLU INVESTMENTS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
NIGEL PATRICK JENKINSON NORTHERN HUB LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
NIGEL PATRICK JENKINSON GEORGE WALKER TRANSPORT ONE LIMITED Director 2009-07-17 CURRENT 2009-07-17 Liquidation
NIGEL PATRICK JENKINSON GEORGE WALKER TRANSPORT MANCHESTER LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
NIGEL PATRICK JENKINSON VIRTUAL LOGISTICS SYSTEMS LIMITED Director 2006-11-02 CURRENT 2006-11-02 Dissolved 2017-07-18
NIGEL PATRICK JENKINSON GEORGE WALKER TRANSPORT LIMITED Director 1991-07-23 CURRENT 1978-11-07 Active
SUSAN JENKINSON AJ & NJ PROPERTY HOLDINGS LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
SUSAN JENKINSON GEORGE WALKER TRANSPORT ONE LIMITED Director 2016-12-08 CURRENT 2009-07-17 Liquidation
SUSAN JENKINSON NIKLU INVESTMENTS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-30Voluntary liquidation. Notice of members return of final meeting
2021-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-29
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom
2020-09-23600Appointment of a voluntary liquidator
2020-09-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-30
2020-09-23LIQ01Voluntary liquidation declaration of solvency
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM Howley Park Road East Howley Park Industrial Estate Morley Leeds West Yorkshire LS27 0BN
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 10001
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-05AP01DIRECTOR APPOINTED JULIE VICTORIA JENKINSON
2017-10-27RES15CHANGE OF COMPANY NAME 27/10/17
2017-10-27CERTNMCOMPANY NAME CHANGED GEORGE WALKER TRANSPORT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 27/10/17
2017-07-03SH08Change of share class name or designation
2017-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 10001
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25CH01Director's details changed for Mr Nigel Patrick Jenkinson on 2016-07-25
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 10001
2016-02-05AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MRS SUSAN JENKINSON
2016-01-22TM01Termination of appointment of a director
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES SHORT
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 10001
2015-01-27AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10001
2014-01-28AR0125/01/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0125/01/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0125/01/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SHORT / 04/07/2011
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O SOCHALL SMITH LTD 3 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NE
2011-02-17AR0125/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SHORT / 30/01/2010
2010-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-21AR0125/01/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR LEE JENKINSON / 25/01/2010
2010-01-05RES13ENTRY INTO FORM OF GUARANTEE 08/12/2009
2009-12-22RES13TERMS ARRANGEMENT DEBENTURE INTERCREDITOR AGREEMENT 08/12/2009
2009-12-22RES01ADOPT ARTICLES 08/12/2009
2009-12-18RES13COMPANY INTEREST DISTRIBUTED TO HOLDING COMPANY 08/12/2009
2009-12-18SH0108/12/09 STATEMENT OF CAPITAL GBP 10001
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-30RES13FACILITY AGREEMENT 16/05/2008
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-14363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS WEST YORKSHIRE LS16 6RB
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-02-1688(2)RAD 25/01/06--------- £ SI 9999@1
2007-02-02363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: NORTH LANE HOUSE, 9B NORTH LANE HEADINGLEY LEEDS WEST YORKSHIRE LS6 3HG
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288bSECRETARY RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AJ & NJ PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AJ & NJ PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-06-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-12-12 Satisfied ALISTAIR LEE JENKINSON AND JULIE JENKINSON
LEGAL CHARGE 2008-06-04 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-05-23 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-04-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AJ & NJ PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of AJ & NJ PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJ & NJ PROPERTY LIMITED
Trademarks
We have not found any records of AJ & NJ PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJ & NJ PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AJ & NJ PROPERTY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AJ & NJ PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJ & NJ PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AJ & NJ PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.