J & A PROPERTIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2022-10-08

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Registered office address changed from 60 Greenford Road Greenford Middlesex UB6 9AT to 25 Sudbury Court Road Harrow Middlesex HA1 3SD on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Ahmed Nasser as a secretary on 2023-11-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 08/10/16 Statement of Capital gbp 2

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/10/1320 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/0914 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANOHAR LAL JOSHI / 14/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AHMED NASSER / 14/11/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 120 WAVERLEY ROAD RAYNERS LANE MIDDLESEX HA2 9RE

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 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