J D & J PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
10/12/1910 December 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
24/09/1924 September 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/09/1912 September 2019 | APPLICATION FOR STRIKING-OFF |
09/09/199 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058261110002 |
09/09/199 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
24/12/1824 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/08/1723 August 2017 | CESSATION OF JOHN LAWRENCE AS A PSC |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAWRENCE |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAWRENCE |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NORRIS |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SMITH |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/11/1326 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058261110002 |
18/06/1318 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/08/128 August 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/09/1124 September 2011 | DISS40 (DISS40(SOAD)) |
21/09/1121 September 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
20/09/1120 September 2011 | FIRST GAZETTE |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 23/05/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
08/06/098 June 2009 | LOCATION OF DEBENTURE REGISTER |
08/06/098 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
07/06/097 June 2009 | REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 26B STATION ROAD MANOR PARK LONDON E12 5BT ENGLAND |
07/06/097 June 2009 | LOCATION OF REGISTER OF MEMBERS |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 156 VICTORIA PARK ROAD LONDON E9 7JN |
05/11/085 November 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORRIS / 23/05/2008 |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/02/081 February 2008 | LOCATION OF DEBENTURE REGISTER |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 26B STATION ROAD MANOR PARK LONDON E12 5BT |
01/02/081 February 2008 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
01/02/081 February 2008 | LOCATION OF REGISTER OF MEMBERS |
31/01/0831 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/06/0623 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0613 June 2006 | COMPANY BUSINESS 23/05/06 |
13/06/0613 June 2006 | NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 26 STATION ROAD MANOR PARK LONDON E12 5BT |
31/05/0631 May 2006 | SECRETARY RESIGNED |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
23/05/0623 May 2006 | 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