JALFRED PROPERTIES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Termination of appointment of Roger Andrew Kingston as a director on 2022-10-17

View Document

01/11/221 November 2022 Appointment of Castle Estates (Property Management Services) Ltd as a secretary on 2022-10-17

View Document

01/11/221 November 2022 Termination of appointment of Jeffrey Brian Bishop as a director on 2022-10-17

View Document

01/11/221 November 2022 Termination of appointment of Peter Terence John Griffin as a director on 2022-10-17

View Document

01/11/221 November 2022 Termination of appointment of John Rudge as a director on 2022-10-17

View Document

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

View Accounts

02/11/212 November 2021 Termination of appointment of Mary Anne Fox as a director on 2021-10-08

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY JOHN RUDGE

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA ROWLAND

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR PETER ROWLAND

View Document

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

View Accounts

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALDRIDGE

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

20/11/1720 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MS MARY ANNE FOX

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

07/07/167 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR PETER TERENCE JOHN GRIFFIN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ROGER ANDREW KINGSTON

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR EDNA KINGSTON

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR DAVID JONATHAN ALDRIDGE

View Document

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

View Accounts

08/07/158 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM C/O C/O MJ ACCOUNTANCY LTD CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LTD OFFICES 2 & 3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT ENGLAND

View Document

01/08/141 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O C/O CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LTD 159A MARSTON ROAD STAFFORD ST16 3BS ENGLAND

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM C/O FRASER WOOD MANAGEMENT 60 HIGH ROAD LANE HEAD WILLENHALL WEST MIDLANDS WV12 4JQ

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY NICKLIN / 20/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRIAN BISHOP / 20/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN JOYNES / 20/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDNA DOROTHY KINGSTON / 20/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA SIAN ROWLAND / 20/06/2012

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN RUDGE / 20/06/2012

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUDGE / 20/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 SECRETARY APPOINTED JOHN RUDGE

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ROWLAND / 19/06/2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATE, DIRECTOR JASON WILLIAM VIGRASS LOGGED FORM

View Document

16/09/0816 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR JASON VIGRASS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BEECROFT / 15/09/2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/06/05; NO CHANGE OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: FOX & HARRISON 51 LOWER HALL LANE WALSALL WEST MIDLANDS WS1 1RJ

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 6TH FLOOR SWAN OFFICE CENTRE 1506/1508 COVENTRY ROAD BIRMINGHAM B25 8AD

View Document

28/07/9828 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94 FROM: 125 EDMUND STREET BIRMINGHAM B3 2HY

View Document

07/09/947 September 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/11/938 November 1993 NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 SECRETARY RESIGNED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

09/08/939 August 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

09/08/939 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 NEW SECRETARY APPOINTED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 RETURN MADE UP TO 16/12/84; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/03/898 March 1989 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 01/01/00 AMEND

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 3 CRANE CRT ARBORETUM RD. WALSALL WEST MIDLANDS WS1 2QH

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 FIRST GAZETTE

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

15/04/8615 April 1986 FIRST GAZETTE

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