JAVIN PROPERTY PORTFOLIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Director's details changed for Mr Daniel Yitzhak Baliti on 2024-12-09

View Document

05/12/245 December 2024 Termination of appointment of Anthony John Fox as a director on 2024-11-04

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

02/07/242 July 2024 Director's details changed for Mr Daniel Yitzhak Baliti on 2024-07-01

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Director's details changed for Dr Zoe Valerie Fox on 2023-10-16

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

25/07/2325 July 2023 Change of details for Javin Property Co. (London) Limited as a person with significant control on 2023-07-01

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 CURRSHO FROM 05/04/2019 TO 31/03/2019

View Document

24/12/1824 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/12/1729 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051676490004

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051676490005

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FENTON

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 1 TEMPLEWOOD AVENUE LONDON NW3 7UY

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR PAUL LAURENCE HUBERMAN

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY GERTRUDE FOX

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR GERTRUDE FOX

View Document

07/03/167 March 2016 DIRECTOR APPOINTED ZOE VALERIE FOX

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR DANIEL YITZHAK BALITI

View Document

14/12/1514 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1218 October 2012 SECTION 519(2)

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/02/129 February 2012 AUDITOR'S RESIGNATION

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

19/07/1119 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

05/08/105 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED IAN JONATHAN FENTON

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR FRED FOX

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

20/08/0720 August 2007 NC INC ALREADY ADJUSTED 31/03/07

View Document

20/08/0720 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 05/04/05

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

05/03/055 March 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 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