Company NameJitnam Properties Limited
DirectorsJit Singh and Satnam Singh
Company StatusActive
Company NumberSC344273
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NamesMSN Maintenance & Facilities Limited and Sustainability Solutions Scotland Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jit Singh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(7 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed06 June 2016(7 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Director NameMr Brian Gallagher
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Ferndale Gardens
Glasgow
G23 5BT
Scotland
Director NameMr Jarnal Singh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Satnam Singh
70.00%
Ordinary
15 at £1Jarnal Singh
15.00%
Ordinary
15 at £1Mr Brian Gallacher
15.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

16 May 2019Delivered on: 17 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole (in the first place) the flatted dwellinghouse known as 2/1 253 albert drive, glasgow being the subjects registered in the land register of scotland under title number GLA43995 and (in the second place) all and whole the flatted dwellinghouse known as 2/2 253 albert drive, glasgow being the subjects in the land register of scotland under title number GLA27092.
Outstanding
18 October 2017Delivered on: 24 October 2017
Persons entitled: Aspin Estates Limited

Classification: A registered charge
Particulars: Flat: 2/2, 253 albert drive, glasgow G41 2RN registered in the land register of scotland under title number GLA27092.
Outstanding
12 October 2017Delivered on: 15 October 2017
Persons entitled: Aspin Estates Limited

Classification: A registered charge
Particulars: Flat:2/1, 253 albert drive, glasgow G41 2RN registered in the land register of scotland under title number GLA43995.
Outstanding
17 October 2016Delivered on: 20 October 2016
Persons entitled: Aspin Estates Limited

Classification: A registered charge
Particulars: Flat: 1/2, 4 well street, paisley registered in the land register of scotland under title number REN91437.
Outstanding
17 October 2016Delivered on: 20 October 2016
Persons entitled: Aspin Estates Limited

Classification: A registered charge
Particulars: Flat:3/3, 93 middleton street, glasgow G51 1AF registered in the land register of scotland under title number GLA223151.
Outstanding
18 October 2016Delivered on: 20 October 2016
Persons entitled: Aspin Estates Limited

Classification: A registered charge
Particulars: Flat:0/1, 670 hawthorn street, glasgow G22 6BX registered in the land register of scotland under title number GLA202393.
Outstanding

Filing History

13 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
28 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
22 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
9 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 May 2019Registration of charge SC3442730007, created on 16 May 2019 (10 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
24 October 2017Registration of charge SC3442730005, created on 18 October 2017 (3 pages)
24 October 2017Registration of charge SC3442730005, created on 18 October 2017 (3 pages)
15 October 2017Registration of charge SC3442730004, created on 12 October 2017 (3 pages)
15 October 2017Registration of charge SC3442730004, created on 12 October 2017 (3 pages)
25 July 2017Cessation of Satnam Singh as a person with significant control on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 July 2017Cessation of Satnam Singh as a person with significant control on 1 July 2017 (1 page)
25 July 2017Notification of Satnam Singh as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Cessation of Satnam Singh as a person with significant control on 1 July 2017 (1 page)
25 July 2017Notification of Satnam Singh as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Notification of Satnam Singh as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 October 2016Registration of charge SC3442730001, created on 18 October 2016 (4 pages)
20 October 2016Registration of charge SC3442730002, created on 17 October 2016 (4 pages)
20 October 2016Registration of charge SC3442730002, created on 17 October 2016 (4 pages)
20 October 2016Registration of charge SC3442730001, created on 18 October 2016 (4 pages)
20 October 2016Registration of charge SC3442730003, created on 17 October 2016 (4 pages)
20 October 2016Registration of charge SC3442730003, created on 17 October 2016 (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
6 June 2016Termination of appointment of Jarnal Singh as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Brian Gallagher as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Satnam Singh as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Brian Gallagher as a director on 6 June 2016 (1 page)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
6 June 2016Appointment of Mr Jit Singh as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Jit Singh as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Jarnal Singh as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Satnam Singh as a director on 6 June 2016 (2 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 September 2013Termination of appointment of Satnam Singh as a director (1 page)
27 September 2013Termination of appointment of Satnam Singh as a director (1 page)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 December 2010Company name changed msn maintenance & facilities LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
(3 pages)
29 December 2010Company name changed msn maintenance & facilities LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
(3 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
(1 page)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
(1 page)
26 July 2010Director's details changed for Mr Brian Gallagher on 12 June 2010 (2 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Brian Gallagher on 12 June 2010 (2 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 12/06/09; full list of members (4 pages)
30 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2008Incorporation (19 pages)
12 June 2008Incorporation (19 pages)