J L E PROPERTIES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-06-30

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-06-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNTRUST LIMITED

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEIGHTON EARDLEY / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MRS SARAH LOUISE EARDLEY

View Document

18/07/1618 July 2016 PREVEXT FROM 15/01/2016 TO 30/06/2016

View Document

07/09/157 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD EARDLEY

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD EARDLEY

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 15 January 2015

View Document

22/08/1422 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 15 January 2014

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1311 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042725700004

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042725700003

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEIGHTON EARDLEY / 25/07/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 15 January 2013

View Document

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 15 January 2012

View Document

12/09/1112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 15 January 2011

View Document

21/09/1021 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 15 January 2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 15 January 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 15 January 2008

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/01/07

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/01/06

View Document

16/09/0516 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/01/05

View Document

09/09/049 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/01/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: INGRAM WINTER GREEN BEDFORD HOUSE 21A JOHN STREET LONDON WC1N 2BL

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

24/10/0324 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 15/01/04

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: SECOND FLOOR BEDFORD HOUSE 21A JOHN STREET LONDON WC1N 2BL

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 COMPANY NAME CHANGED KINDSOUND LIMITED CERTIFICATE ISSUED ON 09/11/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 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