J W H PROPERTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Second Floor Lhs 10 Bull Plain Hertford SG14 1DT on 2024-04-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

08/06/238 June 2023 Registered office address changed from Borne House 221 Turners Hill Cheshunt Waltham Cross EN8 9DG United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2023-06-08

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR FREDDIE BELLENGER

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HUGHES

View Document

12/06/1912 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/1930 May 2019 SECRETARY APPOINTED MR GEORGIE ALBERT HUGHES

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR FREDDIE ALEXANDER BELLENGER

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR DANIEL HUGHES

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114870190002

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114870190001

View Document

27/07/1827 July 2018 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