D & J PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
30/05/2530 May 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Micro company accounts made up to 2022-09-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
14/07/2314 July 2023 | Satisfaction of charge 7 in full |
14/06/2314 June 2023 | Satisfaction of charge 2 in full |
06/06/236 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROBERTSON |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
02/06/202 June 2020 | DIRECTOR APPOINTED MR DAVID BUCHANAN WYLLIE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
16/06/1916 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM C/O CURLE STEWART LIMITED 16 GORDON STREET GLASGOW G1 6PT |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/06/1620 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
16/06/1616 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/06/1528 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/06/152 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
26/11/1426 November 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WYLLIE |
26/11/1426 November 2014 | DIRECTOR APPOINTED MRS JENNIFER ROBERTSON |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
14/08/1314 August 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM EURO HOUSE 423 HILLINGTON ROAD HILLINGTON PARK GLASGOW G52 4BL SCOTLAND |
29/01/1329 January 2013 | Annual return made up to 31 May 2012 with full list of shareholders |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WYLLIE / 31/05/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/08/1117 August 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
06/07/116 July 2011 | 30/09/10 TOTAL EXEMPTION FULL |
05/07/105 July 2010 | 30/09/09 TOTAL EXEMPTION FULL |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WYLLIE / 31/05/2010 |
14/06/1014 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 423 HILLINGTON ROAD GLASGOW G52 4BL |
03/08/093 August 2009 | 30/09/08 TOTAL EXEMPTION FULL |
13/07/0913 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
25/06/0825 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
18/10/0718 October 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
24/07/0624 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
15/06/0615 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 13/06/04; NO CHANGE OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
29/07/0329 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
16/06/0316 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
04/07/024 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
01/07/021 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
30/07/0130 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
10/07/0110 July 2001 | PARTIC OF MORT/CHARGE ***** |
10/07/0110 July 2001 | PARTIC OF MORT/CHARGE ***** |
20/06/0120 June 2001 | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | PARTIC OF MORT/CHARGE ***** |
17/04/0117 April 2001 | PARTIC OF MORT/CHARGE ***** |
26/07/0026 July 2000 | RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS |
19/05/0019 May 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
13/12/9913 December 1999 | PARTIC OF MORT/CHARGE ***** |
08/06/998 June 1999 | RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS |
08/06/998 June 1999 | SECRETARY RESIGNED |
08/06/998 June 1999 | NEW SECRETARY APPOINTED |
15/03/9915 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
13/07/9813 July 1998 | RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
03/04/983 April 1998 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98 |
17/06/9717 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/06/9717 June 1997 | SECRETARY RESIGNED |
17/06/9717 June 1997 | DIRECTOR RESIGNED |
13/06/9713 June 1997 | 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