JAY P 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
28/08/2528 August 2025 NewAccounts for a small company made up to 2024-11-30

View Document

16/01/2516 January 2025 Notification of Jay P Properties Holdings Limited as a person with significant control on 2024-10-24

View Document

16/01/2516 January 2025 Cessation of Gfw Group Limited as a person with significant control on 2024-10-24

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-06 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/10/2424 October 2024 Notification of Gfw Holdings Limited as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of Gfw Limited as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Notification of Gfw Group Limited as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of Gfw Holdings Limited as a person with significant control on 2024-10-24

View Document

23/10/2423 October 2024 Satisfaction of charge 098615990003 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 098615990004 in full

View Document

08/03/248 March 2024 Accounts for a small company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-11-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

23/02/2123 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

24/10/1824 October 2018 CURRSHO FROM 28/02/2019 TO 30/11/2018

View Document

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVEXT FROM 31/10/2017 TO 28/02/2018

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098615990004

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098615990003

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098615990001

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098615990002

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 1-2 EUROHOUSE SHADSWORTH BUSINESS PARK DUTTONS WAY BLACKBURN BB1 2QR ENGLAND

View Document

27/02/1827 February 2018 CESSATION OF ZAKIR VALI ISSA AS A PSC

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GFW LIMITED

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR JONATHON SHELDON PONSONBY

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR ZAKIR ISSA

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR ANDREW SHELDON PONSONBY

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

07/11/177 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/08/177 August 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/07/1617 July 2016 REGISTERED OFFICE CHANGED ON 17/07/2016 FROM 3 HARDMAN SQUARE MANCHESTER M3 3EB UNITED KINGDOM

View Document

17/07/1617 July 2016 REGISTERED OFFICE CHANGED ON 17/07/2016 FROM UNIT 1-2 EUROPLAST BLACKBURN DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN BB1 2QR ENGLAND

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098615990002

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098615990001

View Document

09/11/159 November 2015 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