JARROW PROPERTIES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Return of final meeting in a members' voluntary winding up

View Document

26/10/2326 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

14/07/2114 July 2021 Cessation of Ralph Charles Jones as a person with significant control on 2021-07-13

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

14/07/2114 July 2021 Termination of appointment of Ralph Charles Jones as a director on 2021-07-13

View Document

14/07/2114 July 2021 Notification of John Nigel Kirkland as a person with significant control on 2021-07-13

View Document

14/07/2114 July 2021 Appointment of Mr John Nigel Kirkland as a director on 2021-07-13

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

12/02/1912 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMER & KIRKLAND LTD.

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCER PROPERTIES LTD.

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

15/07/1515 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

21/07/1421 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

18/07/1318 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY MELVIN SHELDON

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH CHARLES JONES / 20/07/2012

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/08/1124 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/08/1010 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/02/068 February 2006 AUDITOR'S RESIGNATION

View Document

28/12/0528 December 2005 AUDITOR'S RESIGNATION

View Document

29/11/0529 November 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 3 CENTRO PLACE PRIDE PARK DERBY DE24 8RF

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/08/943 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

13/07/9113 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/07/8913 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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