JDR PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

23/03/2523 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Satisfaction of charge 089359380001 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 089359380002 in full

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

02/05/232 May 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-05-02

View Document

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

View Accounts

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/03/2115 March 2021 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED JH SHELCO 4 LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089359380002

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 PREVSHO FROM 25/03/2018 TO 24/03/2018

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 11/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 25/01/2019

View Document

19/12/1819 December 2018 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

09/02/189 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089359380001

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

10/12/1510 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 02/09/2015

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA KATSAPAOU

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JAMIE DANIEL RISHOVER

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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