J. FRANCOIS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JEREMY JAMES FRANCOIS / 20/03/2020 |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES FRANCOIS / 20/03/2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA FRANCOIS / 03/10/2017 |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY JAMES FRANCOIS / 03/10/2017 |
03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY JAMES FRANCOIS / 03/10/2017 |
03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES FRANCOIS / 03/10/2017 |
03/01/183 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA FRANCOIS / 03/10/2017 |
03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES FRANCOIS / 03/10/2017 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 237 KENNINGTON LANE LONDON SE11 5QU UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 99-105 STANSTEAD ROAD LONDON SE23 1HH |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1315 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES FRANCOIS / 09/10/2012 |
28/11/1228 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA FRANCOIS / 09/10/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES FRANCOIS / 09/10/2009 |
29/10/0929 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | SECRETARY APPOINTED MRS TANYA FRANCOIS |
07/01/097 January 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL NICHOL |
29/10/0829 October 2008 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
28/10/0828 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | NEW SECRETARY APPOINTED |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
10/10/0710 October 2007 | DIRECTOR RESIGNED |
10/10/0710 October 2007 | SECRETARY RESIGNED |
09/10/079 October 2007 | 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