3JS PROPERTY LTD

Company Documents

DateDescription
19/03/2519 March 2025 Amended total exemption full accounts made up to 2020-01-31

View Document

18/03/2518 March 2025 Amended total exemption full accounts made up to 2022-01-31

View Document

18/03/2518 March 2025 Amended total exemption full accounts made up to 2021-01-31

View Document

18/03/2518 March 2025 Amended total exemption full accounts made up to 2023-01-31

View Document

18/03/2518 March 2025 Amended total exemption full accounts made up to 2024-01-31

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Donna Mclaren as a director on 2023-09-11

View Document

13/03/2513 March 2025 Confirmation statement made on 2024-01-08 with updates

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Change of details for Mr Colin Gillan as a person with significant control on 2021-05-17

View Document

13/03/2513 March 2025 Cessation of Michelle Dillon as a person with significant control on 2021-05-17

View Document

13/03/2513 March 2025 Cessation of Sean Dillon as a person with significant control on 2021-05-17

View Document

13/03/2513 March 2025 Cessation of Donna Mclaren as a person with significant control on 2023-09-11

View Document

13/03/2513 March 2025 Termination of appointment of Michelle Dillon as a director on 2021-05-17

View Document

13/03/2513 March 2025 Termination of appointment of Sean Dillon as a director on 2021-05-17

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6178680001

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6178680002

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6178680001

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6178680002

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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