O&J PROPERTY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 CESSATION OF OLIVER EDWARD LAUGHTON-SCOTT AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARGARET LAUGHTON-SCOTT

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 10 PHILPOT LANE LONDON EC3M 8AA ENGLAND

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 10 PHILPOT LANE LONDON EC3M 8AA GREAT BRITAIN

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 106 LEADENHALL STREET LONDON EC3A 4AA

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY JAMES SIMPSON

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/03/1612 March 2016 SECRETARY APPOINTED MRS JACQUELINE MARGARET LAUGHTON-SCOTT

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT SIMPSON / 15/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/09/1420 September 2014 DIRECTOR APPOINTED MRS JACQUELINE MARGARET LAUGHTON-SCOTT

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCINTYRE

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY GREEN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR FREDRIK HANSSON

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 11-12 BURY STREET LONDON EC3A 5AT

View Document

23/08/1223 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY PRESCOTT

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR ANTONY MICHAEL GREEN

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR BRUCE WAI-PING MCINTYRE

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR JAMES ROBERT SIMPSON

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR FREDRIK PER HANSSON

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER EDWARD LAUGHTON-SCOTT / 30/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR JEREMY MALCOLM PRESCOTT

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENSON

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY OLIVER LAUGHTON-SCOTT

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NC INC ALREADY ADJUSTED 19/01/07

View Document

05/04/075 April 2007 £ NC 10101/200000 19/03

View Document

05/04/075 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/075 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/075 April 2007 £89998 19/03/07

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED IMAS CONSULTANTS LTD CERTIFICATE ISSUED ON 14/05/02

View Document

20/02/0220 February 2002 AGREEMENT SECTION 320 06/02/02

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 £ NC 10100/10101 06/02/

View Document

20/02/0220 February 2002 NC INC ALREADY ADJUSTED 06/02/02

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: ARTHUR CASTLE HOUSE 33 CREECHURCH LANE LONDON EC3A 5EB

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: POLAR HOUSE 5 CRANMER ROAD OVAL LONDON SW9 6EJ

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/10/973 October 1997 COMPANY NAME CHANGED DE LISLE JESSUP SCOTT & CO. LIMI TED CERTIFICATE ISSUED ON 06/10/97

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 20 COUSIN LANE LONDON EC4R 3TE

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/945 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 31/10/93; CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ALTER MEM AND ARTS 16/08/93

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/03/926 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/03/92

View Document

06/03/926 March 1992 COMPANY NAME CHANGED WILSON STEPHENS LIMITED CERTIFICATE ISSUED ON 09/03/92

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 SECRETARY RESIGNED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: 20 COUSIN LANE LONDON EC12 3TE

View Document

11/09/9111 September 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/04/905 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/89

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED WILSON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/02/89

View Document

31/10/8831 October 1988 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