JANE DUNCAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-28 with updates |
| 15/08/2415 August 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-28 with updates |
| 30/07/2430 July 2024 | Register inspection address has been changed from Hardy House Northbridge Road Berkhamsted HP4 1EF England to Brandon House First Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/10/2314 October 2023 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Herts HP4 1EF England to Brandon House First Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-10-14 |
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/01/2328 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/10/216 October 2021 | Registered office address changed from The Old Warehouse Chalfont Station Road Little Chalfont Amersham Buckinghamshire HP7 9PN to Hardy House Northbridge Road Berkhamsted Herts HP4 1EF on 2021-10-06 |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/11/1928 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/10/1710 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 09/08/179 August 2017 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/08/1615 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048482280004 |
| 15/08/1615 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048482280005 |
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 28/04/1628 April 2016 | SAIL ADDRESS CREATED |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 19/09/1519 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048482280005 |
| 19/09/1519 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048482280004 |
| 29/07/1529 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/07/1429 July 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 19/08/1319 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 03/08/123 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/08/1110 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/08/1017 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELSA DUNCAN / 01/04/2010 |
| 24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN MARTIN DUNCAN / 01/04/2010 |
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 13/08/0913 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 13/08/0813 August 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 28/08/0728 August 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
| 18/07/0718 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 18/07/0718 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 13/10/0613 October 2006 | SECRETARY'S PARTICULARS CHANGED |
| 02/08/062 August 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
| 11/07/0611 July 2006 | LOCATION OF REGISTER OF MEMBERS |
| 27/06/0627 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/06/0620 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/06/0613 June 2006 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06 |
| 01/04/061 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 29/07/0529 July 2005 | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
| 16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 09/08/049 August 2004 | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
| 22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 1 GRIMSDELLS CORNER, SYCAMORE ROAD, AMERSHAM BUCKS HP6 5EL |
| 28/07/0328 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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