JAKAFRAIK 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
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

29/01/2529 January 2025 Appointment of Ms Susannah Browning as a director on 2025-01-01

View Document

28/01/2528 January 2025 Appointment of Mr Alastair Browning as a director on 2025-01-01

View Document

28/01/2528 January 2025 Appointment of Mr Jonathan Browning as a director on 2025-01-01

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

18/09/2318 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Director's details changed for Ms Anne Machin on 2023-06-08

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

17/04/2317 April 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/05/1613 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MS ANNE MACHIN

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE MACHIN

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA CHARIS PHYSICK / 12/05/2014

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/05/138 May 2013 11/04/13 NO CHANGES

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/05/128 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/05/1124 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA CHARIS PHYSICK / 20/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY TH COMPANY SECRETARIAL LTD

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C/O THOMAS HARRIS THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: 5 HARDCOURTS CLOSE WEST WICKHAM KENT BR4 9LG

View Document

11/05/0511 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: 100 THE GROVE WEST WICKHAM KENT BR4 9JY

View Document

24/04/9024 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: 33 CHANCERY LANE LONDON WC2A 1EW

View Document

25/08/8325 August 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

27/04/6327 April 1963 MEMORANDUM OF ASSOCIATION

View Document

29/07/1829 July 1918 ARTICLES OF ASSOCIATION

View Document

29/07/1829 July 1918 Incorporation

View Document

29/07/1829 July 1918 Incorporation

View Document

29/07/1829 July 1918 Incorporation

View Document

29/07/1829 July 1918 Incorporation

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