JAC HOUSE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

31/03/2331 March 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

14/05/2214 May 2022 Termination of appointment of Harrison Frank Thrush as a director on 2022-05-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/10/1910 October 2019 DIRECTOR APPOINTED MRS ANN THRUSH

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR CONNER MCGUIGAN

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR JOSEPH THRUSH

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR PAUL THRUSH

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY THRUSH / 01/06/2016

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THRUSH

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN THRUSH

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 26 HARWILL ROAD CHURWELL MORLEY LEEDS WEST YORKSHIRE LS27 7QQ ENGLAND

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 36 HARWILL ROAD, CHURWELL MORLEY LEEDS LS27 7QJ UNITED KINGDOM

View Document

02/02/182 February 2018 CHANGE PERSON AS DIRECTOR

View Document

02/02/182 February 2018 CHANGE PERSON AS DIRECTOR

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/161 June 2016 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