HJS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from 564/568 Falls Road Belfast BT11 9AB to 20 Edentrillick Road Hillsborough BT26 6PG on 2025-08-26

View Document

06/08/256 August 2025 NewRegistration of charge NI6285200004, created on 2025-07-28

View Document

06/08/256 August 2025 NewRegistration of charge NI6285200003, created on 2025-07-28

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Accounts

20/08/2420 August 2024 Satisfaction of charge NI6285200001 in full

View Document

20/08/2420 August 2024 Satisfaction of charge NI6285200002 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

01/08/231 August 2023 Notification of Frances Kennedy as a person with significant control on 2016-06-16

View Document

01/08/231 August 2023 Change of details for Mr Stephen Paul Kennedy as a person with significant control on 2017-01-07

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6285200002

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6285200001

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/09/1627 September 2016 PREVSHO FROM 31/01/2016 TO 30/09/2015

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH KENNEDY

View Document

25/01/1625 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/01/157 January 2015 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