JAI MATAJI 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
16/08/2516 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

24/04/2024 April 2020 SECRETARY APPOINTED MR RAMESH CHUNIBHAI PATEL

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY JAYSHREEBEN PATEL

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

26/05/1926 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

09/04/179 April 2017 REGISTERED OFFICE CHANGED ON 09/04/2017 FROM 62 NUNHEAD LANE LONDON SE15 3QE

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059083500003

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059083500002

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059083500001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1317 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

12/05/1312 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/06/1217 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYSHREEBEN HARSHADLAL PATEL / 01/11/2009

View Document

24/08/1024 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYSHREEBEN HARSHADLAL PATEL / 01/11/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHOBHANA RAMESH PATEL / 01/11/2009

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR RAJU KALIA

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 43 OAKWOOD CRESCENT WINCHMORE HILL LONDON N21 1NX

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY REENA KALIA

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED MRS JAYSHREEBEN HARSHADLAL PATEL

View Document

31/12/0831 December 2008 SECRETARY APPOINTED MRS JAYSHREEBEN HARSHADLAL PATEL

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED MRS SHOBHANA RAMESH PATEL

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 126 ROYAL COLLEGE STREET LONDON NW1 0TA

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAYSHREEBEN PATEL

View Document

23/04/0823 April 2008 SECRETARY APPOINTED REENA KALIA

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED RAJU JAGAT NARAYAN KALIA

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR SHOBHANA PATEL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information