J & GA 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
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/12/219 December 2021 Director's details changed for Mr Geoffrey William Adkin on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mrs Julie Adkin on 2021-12-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/09/2010 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

05/11/195 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM WILLOUGHBY HOUSE FORE STREET SEATON DEVON EX12 2AD

View Document

18/09/1818 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

08/11/178 November 2017 COMPANY NAME CHANGED FOCAL RESEARCH LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

20/10/1720 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1716 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/05/1516 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1415 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM THE COACH YARD BERRY HILL BEER SEATON DEVON EX12 3JP

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ADKIN / 13/05/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: LISTRY HOUSE DURLEY ROAD SEATON DEVON EX12 2HW

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 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