JANDEVA 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
25/05/2525 May 2025 Micro company accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Appointment of Mr Jonathan Dwek as a director on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Joseph Claude Dwek on 2024-11-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-10-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-10-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENMARRIC LTD

View Document

11/03/2111 March 2021 PREVSHO FROM 31/03/2021 TO 31/10/2020

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/03/2111 March 2021 CESSATION OF JANDEVA LTD AS A PSC

View Document

22/01/2122 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 110798590001

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 11-19 KINGS ROAD HARROGATE HG1 5JY ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART LEWIS

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANDEVA LTD

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR JOSEPH CLAUDE DWEK

View Document

22/10/1922 October 2019 CESSATION OF STEWART ALAN LEWIS AS A PSC

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED DENISON 3 LTD CERTIFICATE ISSUED ON 18/10/19

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

04/07/184 July 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

02/07/182 July 2018 COMPANY NAME CHANGED BROOKLANDS APARTMENTS 2 LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

23/11/1723 November 2017 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