J2T PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-02 with updates |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with updates |
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 09/01/229 January 2022 | Termination of appointment of Thomas Robert Wood as a secretary on 2022-01-09 |
| 09/01/229 January 2022 | Registered office address changed from 9 Bere Road Denmead Waterlooville Hampshire PO7 6PJ England to Compton Farmhouse Church Lane Compton Chichester West Sussex PO18 9HB on 2022-01-09 |
| 09/01/229 January 2022 | Appointment of Mrs Melita Lesley Cooper as a secretary on 2022-01-09 |
| 09/01/229 January 2022 | Cessation of Thomas Robert Wood as a person with significant control on 2022-01-09 |
| 09/01/229 January 2022 | Termination of appointment of Thomas Robert Wood as a director on 2022-01-09 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES EDWIN TILNEY COOPER / 28/03/2019 |
| 04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWIN TILNEY COOPER / 28/03/2019 |
| 02/12/192 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 12/11/1912 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 06/08/186 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | PREVEXT FROM 28/02/2018 TO 30/04/2018 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 03/02/173 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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