J & J PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Registered office address changed from 22a Bullescroft Road Edgware Middlesex HA8 8RW to 2 Hartfield Close Elstree Borehamwood WD6 3JD on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

15/07/2015 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

06/08/196 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

22/08/1822 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

09/08/179 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WATERMAN

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/07/162 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATERMAN / 19/09/2014

View Document

02/07/152 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM 8 SHAKESPEARE DRIVE BOREHAMWOOD WD6 2FD

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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