J P J 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
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

19/05/2519 May 2025 Secretary's details changed for Julie Pauline Lee on 2025-05-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Director's details changed for Mr Graham Roy Holden on 2024-05-07

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

30/09/1730 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/06/169 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY HOLDEN / 01/01/2012

View Document

21/06/1121 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY HOLDEN / 01/10/2009

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE PAULINE LEE / 01/10/2009

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/03/9925 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information