JRPA PROPERTIES LIMITED

Company Documents

DateDescription
22/09/1222 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1222 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/06/1222 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2012

View Document

08/06/128 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2012

View Document

09/01/129 January 2012 SECRETARY APPOINTED MR ANDEW DAVID DEWHIRST

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR CBRE GLOBAL INVESTORS (UK) LIMITED

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LOVE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY CBRE GLOBAL INVESTORS (UK INVESTMENTS) LIMITED

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MICHAEL JAMES MORRIS

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ANDREW DAVID DEWHIRST

View Document

08/11/118 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 02/11/2011

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED / 03/11/2011

View Document

08/06/118 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 60 LONDON WALL LONDON EC2M 5TQ

View Document

08/06/118 June 2011 SPECIAL RESOLUTION TO WIND UP

View Document

08/06/118 June 2011 DECLARATION OF SOLVENCY

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/04/10

View Document

30/09/1030 September 2010 PREVSHO FROM 31/12/2010 TO 22/04/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN GALAN

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 4 FARM STREET MAYFAIR LONDON W1J 5RD

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JAMES FLETCHER

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WATT

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP KENDALL

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

28/05/1028 May 2010 CORPORATE SECRETARY APPOINTED ING REAL ESTATE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED

View Document

28/05/1028 May 2010 CORPORATE DIRECTOR APPOINTED ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED DAVID ARTHUR LOVE

View Document

19/05/1019 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY APPOINTED JAMES DAVID FLETCHER

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY WHITE

View Document

22/04/0822 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 06/01/08

View Document

06/12/076 December 2007 AUDITOR'S RESIGNATION

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: OSBORNE HOUSE STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 8LL

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 14/04/06; CHANGE OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 14/04/05; NO CHANGE OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 SHARES AGREEMENT OTC

View Document

11/05/0011 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 Incorporation

View Document

14/04/0014 April 2000 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