D.J.S. PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

22/11/2422 November 2024 Previous accounting period extended from 2024-02-27 to 2024-06-30

View Document

14/11/2414 November 2024 Registration of charge 034442330043, created on 2024-11-08

View Document

07/08/247 August 2024 Registration of charge 034442330041, created on 2024-08-06

View Document

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

View Accounts

02/05/242 May 2024 Satisfaction of charge 4 in full

View Document

02/05/242 May 2024 Satisfaction of charge 7 in full

View Document

02/05/242 May 2024 Satisfaction of charge 034442330035 in full

View Document

02/05/242 May 2024 Satisfaction of charge 25 in full

View Document

02/05/242 May 2024 Satisfaction of charge 5 in full

View Document

02/05/242 May 2024 Satisfaction of charge 10 in full

View Document

02/05/242 May 2024 Satisfaction of charge 1 in full

View Document

02/05/242 May 2024 Satisfaction of charge 9 in full

View Document

02/05/242 May 2024 Satisfaction of charge 6 in full

View Document

02/05/242 May 2024 Satisfaction of charge 3 in full

View Document

02/05/242 May 2024 Satisfaction of charge 2 in full

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

29/09/2329 September 2023 Registered office address changed from 69 25 Gresse Street London W1T 1QP England to 69, 25 Gresse Street London W1T 1QP on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 69 25 Gresse Street London W1T 1QP on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Cessation of Desmond Samuel Shekleton as a person with significant control on 2021-04-08

View Document

18/10/2218 October 2022 Change of details for Mr Jonathan Robert Shekleton as a person with significant control on 2021-04-08

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-07 with updates

View Document

30/03/2230 March 2022 Registration of charge 034442330040, created on 2022-03-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034442330034

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034442330036

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/01/194 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY SHEKLETON

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND SAMUEL CHARLES SHEKLETON / 01/10/2016

View Document

15/11/1615 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DESMOND SAMUEL CHARLES SHEKLETON / 01/10/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT SHEKLETON / 01/10/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/10/1427 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034442330035

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034442330034

View Document

16/12/1316 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED JONATHAN ROBERT SHEKLETON

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/11/1226 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1122 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/11/102 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY YVONNE SHEKLETON / 03/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND SAMUEL CHARLES SHEKLETON / 03/10/2009

View Document

02/11/092 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/12/0521 December 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: LYTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

20/12/0420 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/12/0318 December 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/12/0220 December 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 MR ABRAHAMS AS SIGNATOR 26/04/02

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/12/0124 December 2001 DELIVERY EXT'D 3 MTH 28/02/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

18/12/0018 December 2000 DELIVERY EXT'D 3 MTH 28/02/00

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 DELIVERY EXT'D 3 MTH 28/02/99

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 28/02/99

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 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