JER PROPERTIES LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM
OFFICE 1325 6 SLINGTON HOUSE
RANKINE ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8PH

View Document

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/06/158 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/06/147 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM
SUITE SIX 29 HORSE FAIR
BANBURY
OXFORDSHIRE
OX16 0BW
ENGLAND

View Document

10/06/1210 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SUITE ONE 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RB ENGLAND

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM SUITE 6 29 HORSE FAIR BANBURY OXFORDSHIRE OX16 0BW ENGLAND

View Document

11/09/1111 September 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM SECOND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

13/02/1113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/06/109 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBINSON / 30/10/2009

View Document

11/05/0911 May 2009 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