JECTUS PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/09/209 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

21/05/1921 May 2019 COMPANY NAME CHANGED JECTUS LIMITED CERTIFICATE ISSUED ON 21/05/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/07/1423 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/07/1323 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 13/01/13 STATEMENT OF CAPITAL GBP 100

View Document

05/02/135 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/135 February 2013 ADOPT ARTICLES 14/01/2013

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM MILLBANK HOUSE 171-185 EWELL ROAD SURBITON SURREY KT6 6AP

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/07/1226 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/08/112 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM CHARTER HOUSE, 45C HIGH ST HAMPTON WICK KINGSTON UPON THAMES SURREY KT14DG

View Document

11/08/1011 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

03/08/093 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: BRENTHAM HOUSE 45C HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DG

View Document

09/08/079 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 06/07/03; NO CHANGE OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 06/07/02; NO CHANGE OF MEMBERS

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: RIVERVIEW HOUSE 20 OLD BRIDGE STREET, HAMPTON WICK, KINGSTON UPON THAMES SURREY KT1 4BU

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 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