JERPRO 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
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

26/09/2326 September 2023 Director's details changed for Mrs Sudershan Jerath on 2023-09-26

View Document

26/09/2326 September 2023 Secretary's details changed for Mrs Sudershan Jerath on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr Kewal Krishan Jerath on 2023-09-25

View Document

20/09/2320 September 2023 Satisfaction of charge 1 in full

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2226 September 2022 Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEWAL KRISHAN JERATH / 24/08/2020

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED CAMILLA JERATH

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1523 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1413 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1015 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SUDERSHAN JERATH / 01/10/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEWAL KRISHNAN JERATH / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUDERSHAN JERATH / 26/04/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 CHANGE PERSON AS DIRECTOR

View Document

05/11/095 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 RETURN MADE UP TO 25/09/06; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 2-12 CARNARVON STREET MANCHESTER M3 1FZ

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED JERPRO LIMITED CERTIFICATE ISSUED ON 30/11/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 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