JDT PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewCessation of A Person with Significant Control as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Mr Daniel Jacob Klin as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Theodore Lewis Klin as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

18/08/2518 August 2025 NewAppointment of Theodore Lewis Klin as a director on 2025-08-18

View Document

18/08/2518 August 2025 NewSecond filing of Confirmation Statement dated 2025-05-28

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

21/02/2521 February 2025 Cessation of Lesley Ann Klin as a person with significant control on 2025-02-17

View Document

21/02/2521 February 2025 Termination of appointment of Lesley Ann Klin as a director on 2025-02-17

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

21/02/2521 February 2025 Notification of Joseph Zachary Klin as a person with significant control on 2025-02-17

View Document

21/02/2521 February 2025 Notification of Daniel Jacob Klin as a person with significant control on 2025-02-17

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/11/245 November 2024 Director's details changed for Mr Joseph Zachary Klin on 2024-11-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Director's details changed for Mr Daniel Jacob Klin on 2024-05-29

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Registration of charge 134268060003, created on 2023-07-12

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/03/2318 March 2023 Registration of charge 134268060002, created on 2023-03-09

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Change of details for Mrs Lesley Ann Klin as a person with significant control on 2021-12-16

View Document

04/01/224 January 2022 Notification of Steven and Lesley Ann Klin as a person with significant control on 2021-12-17

View Document

04/01/224 January 2022 Cessation of Lesley Ann Klin as a person with significant control on 2021-12-17

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

02/07/212 July 2021 Change of share class name or designation

View Document

01/07/211 July 2021 Director's details changed for Mr Joseph Zachary Klin on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Daniel Jacob Klin on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mrs Lesley Ann Klin on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 6 Croft Close Congleton CW12 3SL England to C/O Langtons, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2021-07-01

View Document

21/06/2121 June 2021 Particulars of variation of rights attached to shares

View Document

19/06/2119 June 2021 ARTICLES OF ASSOCIATION

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

09/06/219 June 2021 08/06/21 STATEMENT OF CAPITAL GBP 199

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR JOSEPH ZACHARY KLIN

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR DANIEL JACOB KLIN

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 7 CROFT CLOSE CONGLETON CW12 3SL ENGLAND

View Document

28/05/2128 May 2021 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