Background WavePink WaveYellow Wave

JAZ PROPERTY MANAGEMENT LTD (07831297)

JAZ PROPERTY MANAGEMENT LTD (07831297) is an active UK company. incorporated on 1 November 2011. with registered office in Hillingdon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JAZ PROPERTY MANAGEMENT LTD has been registered for 14 years. Current directors include BINDRA, Harjit Singh.

Company Number
07831297
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
1 Agincourt Villas, Hillingdon, UB10 0NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINDRA, Harjit Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAZ PROPERTY MANAGEMENT LTD

JAZ PROPERTY MANAGEMENT LTD is an active company incorporated on 1 November 2011 with the registered office located in Hillingdon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JAZ PROPERTY MANAGEMENT LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07831297

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

1 Agincourt Villas Uxbridge Road Hillingdon, UB10 0NX,

Previous Addresses

1 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX England
From: 13 May 2013To: 20 January 2014
42 Leamington Road Southall Middlesex UB2 5JE England
From: 1 November 2011To: 13 May 2013
Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Feb 14
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BINDRA, Harjit Singh

Active
Agincourt Villas, HillingdonUB10 0NX
Born July 1987
Director
Appointed 02 Aug 2017

BINDRA, Harjit Singh

Resigned
Agincourt Villas, UxbridgeUB10 0NX
Born July 1987
Director
Appointed 01 Nov 2011
Resigned 10 Nov 2013

RAM, Hari

Resigned
Burj Al Noor Building Al Nahda 2, Dubai181417
Born February 1975
Director
Appointed 01 Nov 2011
Resigned 02 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Harjit Singh Bindra

Active
Agincourt Villas, HillingdonUB10 0NX
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017

Mr Hari Ram

Ceased
Agincourt Villas, HillingdonUB10 0NX
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Incorporation Company
1 November 2011
NEWINCIncorporation