JONABAS PROPERTIES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-26

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

26/05/2426 May 2024 Annual accounts for year ending 26 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

26/05/2326 May 2023 Annual accounts for year ending 26 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-26

View Document

18/01/2318 January 2023 Change of details for Adam Bassi as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Adam Bassi on 2023-01-18

View Document

26/05/2226 May 2022 Annual accounts for year ending 26 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BASSI / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / ADAM BASSI / 21/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 27/05/2017 TO 26/05/2017

View Document

17/05/1717 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 PREVSHO FROM 28/05/2016 TO 27/05/2016

View Document

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 PREVSHO FROM 29/05/2013 TO 28/05/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/08/136 August 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 PREVSHO FROM 30/05/2012 TO 29/05/2012

View Document

25/02/1325 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

14/06/1214 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED ADAM BASSI

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company