D & J PROPERTIES UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-05-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LYNN EARNSHAW |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/04/1622 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/08/154 August 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN GODFREY / 07/08/2014 |
13/06/1413 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN GODFREY / 14/05/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 1A STATION STREET EAST, FOLESHILL, COVENTRY WEST MIDLANDS CV6 5FL |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/06/077 June 2007 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS; AMEND |
16/06/0516 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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