Download leads from Nexok and grow your business. Find out more

Mr Jagjit Singh Sohal

British – Born 73 years ago (October 1950)

Mr Jagjit Singh Sohal
8 Kings Avenue
Greenford
Middlesex
UB6 9BZ

Current appointments

7

Resigned appointments

Closed appointments

9

Companies

Company NameAcre 714 Limited
Company StatusActive
Company Ownership
51%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 May 2003 (1 month after company formation)
Appointment Duration21 years
Assigned Occupation Property Developer
Addresses
Correspondence Address
8 Kings Avenue
Greenford
Middlesex
UB6 9BZ
Registered Company Address
1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameMonarch Commercial Limited
Company StatusActive
Company Ownership
75%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 June 2005 (10 years, 1 month after company formation)
Appointment Duration18 years, 11 months
Assigned Occupation Property Developer
Addresses
Correspondence Address
8 Kings Avenue
Greenford
Middlesex
UB6 9BZ
Registered Company Address
First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameCapstone International Properties Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 April 2010 (6 months, 1 week after company formation)
Appointment Duration14 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Registered Company Address
Monarch House
8 Church Street
Isleworth
Middlesex
TW7 6XB
Company NameMonarch Property Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 April 2015 (same day as company formation)
Appointment Duration9 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Jsp Accountants Limited First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Registered Company Address
Jsp Accountants Limited, First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameMonarch Residential Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 July 2015 (3 days after company formation)
Appointment Duration8 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Jsp Accountants Limited, First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Registered Company Address
Jsp Accountants Limited, First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameLionstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 May 2016 (same day as company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O. Jsp Accountants Limited First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Registered Company Address
C/O. Jsp Accountants Limited, First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameBuzzlink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 March 2018 (7 years, 4 months after company formation)
Appointment Duration6 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
10 College Road
Harrow
Middlesex
HA1 1BE
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameAutocity Greenford Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 July 1997 (3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (Closed 08 October 2002)
Assigned Occupation Property Developer
Addresses
Correspondence Address
8 Kings Avenue
Greenford
Middlesex
UB6 9BZ
Registered Company Address
7 Fernbank Avenue
Wembley
Middlesex
HA0 2TT
Company NameBody Perfect Greenford Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 July 1997 (3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (Closed 01 October 2002)
Assigned Occupation Property Developer
Addresses
Correspondence Address
8 Kings Avenue
Greenford
Middlesex
UB6 9BZ
Registered Company Address
7 Fernbank Avenue
Wembley
Middlesex
HA0 2TT
Company NameEmjay Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2000 (2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (Closed 23 September 2003)
Assigned Occupation Property Developer
Addresses
Correspondence Address
8 Kings Avenue
Greenford
Middlesex
UB6 9BZ
Registered Company Address
Acre House 11-15 William Road
London
NW1 3ER
Company NameDubai Property Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 May 2004 (1 day after company formation)
Appointment Duration6 years, 10 months (Closed 29 March 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
8 Kings Avenue
Greenford
Middlesex
UB6 9BZ
Registered Company Address
First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameCapstone International Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 March 2007 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Kings Avenue
Greenford
Middlesex
UB6 9BZ
Registered Company Address
8 Church Street
Isleworth
Middx
TW7 6BG
Company NameTurn Property Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 April 2010 (3 months after company formation)
Appointment Duration13 years, 6 months (Closed 24 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Registered Company Address
1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameSurething Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 April 2010 (1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (Closed 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Registered Company Address
1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameMonarch Finance Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2010 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 28 August 2012)
Assigned Occupation Businessman
Addresses
Correspondence Address
Jps Accountants Ltd 10 College Road
First Floor
Harrow
Middx
HA1 1BE
Registered Company Address
Jps Accountants Ltd 10 College Road
First Floor
Harrow
Middx
HA1 1BE
Company NamePathmast Limited
Company StatusDissolved 2018
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 May 2012 (1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (Closed 27 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Registered Company Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing