G. I. JO 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
27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Satisfaction of charge 103966840004 in full

View Document

12/07/2312 July 2023 Satisfaction of charge 103966840003 in full

View Document

12/07/2312 July 2023 Satisfaction of charge 103966840002 in full

View Document

12/07/2312 July 2023 Satisfaction of charge 103966840001 in full

View Document

07/07/237 July 2023 Registration of charge 103966840008, created on 2023-07-05

View Document

07/07/237 July 2023 Registration of charge 103966840009, created on 2023-07-05

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Registration of charge 103966840006, created on 2021-06-29

View Document

01/07/211 July 2021 Registration of charge 103966840007, created on 2021-06-30

View Document

02/02/212 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103966840005

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103966840003

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103966840004

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103966840002

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103966840001

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 COMPANY NAME CHANGED PET & SONS PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/01/18

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR ANTONY MAVROUDHIS KOUNNIS

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVE WIRE PR LIMITED

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELVI CONSULTING LIMITED

View Document

08/01/188 January 2018 CESSATION OF JOANNA PETINOU AS A PSC

View Document

08/01/188 January 2018 CESSATION OF CHRIS PETINOU AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA PETINOU

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PETINOU / 25/04/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRIS PETINOU / 16/11/2016

View Document

16/11/1616 November 2016 16/11/16 STATEMENT OF CAPITAL GBP 120

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 134 LONSDALE DRIVE ENFIELD MIDDLESEX EN2 7ND UNITED KINGDOM

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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