JAY TEE 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
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

21/02/2421 February 2024 Change of details for Mrs Ann Lyttle as a person with significant control on 2024-02-20

View Document

21/02/2421 February 2024 Secretary's details changed for Mr John Patrick Lyttle on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Mr John Patrick Lyttle as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr John Patrick Lyttle on 2024-02-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from C/O Cafe 1844 Ltd Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT England to 19 over Hall Park Mirfield WF14 9JP on 2024-02-20

View Document

31/08/2331 August 2023 Change of details for Mrs Ann Vivien Lyttle as a person with significant control on 2023-08-25

View Document

31/08/2331 August 2023 Secretary's details changed for Mr John Patrick Lyttle on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr John Patrick Lyttle as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Director's details changed for Mr John Patrick Lyttle on 2023-08-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

21/02/2321 February 2023 Director's details changed for Mr John Patrick Lyttle on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-29

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

21/02/2221 February 2022 Notification of Ann Vivien Lyttle as a person with significant control on 2020-09-17

View Document

21/02/2221 February 2022 Director's details changed for Mr John Patrick Lyttle on 2022-02-21

View Document

21/02/2221 February 2022 Cessation of Paul Richard Bailey as a person with significant control on 2020-11-17

View Document

21/02/2221 February 2022 Secretary's details changed for Mr John Patrick Lyttle on 2022-02-21

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYTTLE / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BAILEY / 29/09/2017

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD BAILEY / 29/09/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYTTLE / 26/06/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD BAILEY / 26/06/2017

View Document

14/07/1714 July 2017 CESSATION OF ANN VIVIEN LYTTLE AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF SARAH MARGARET BAILEY AS A PSC

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM BECKSIDE COURT 286 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 5PW

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

02/03/152 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYTTLE / 02/05/2014

View Document

10/03/1410 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM FOLLY HALL MILLS ST. THOMAS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 3LT

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/129 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BAILEY / 15/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM MANOR HOUSE MANOR STREET DEWSBURY WEST YORKSHIRE WF12 8ED

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: PINNACLE HOUSE ROUSE MILL LANE BATLEY WEST YORKSHIRE WF17 5QB

View Document

01/03/051 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: HICKWELL HOUSE HICK LANE BATLEY WF17 5TD

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 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