JESHAM 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
24/07/2524 July 2025 NewRegistered office address changed from Elmsdale House 31 the Green West Drayton UB7 7PN England to 99 Kenton Road Harrow HA3 0AN on 2025-07-24

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

20/08/2420 August 2024 Registered office address changed from Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW England to Elmsdale House 31 the Green West Drayton UB7 7PN on 2024-08-20

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

18/12/2318 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

10/12/2310 December 2023 Appointment of Mr Kishorilal Devchand Gosar Shah as a director on 2023-12-01

View Document

10/12/2310 December 2023 Cessation of Kiran Premchand Shah as a person with significant control on 2023-04-25

View Document

10/12/2310 December 2023 Appointment of Mr Navin Valamootoo as a director on 2023-12-01

View Document

10/12/2310 December 2023 Notification of Raptor Capital Limited as a person with significant control on 2023-04-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-04-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR KIRANKUMAR PREMCHAND SHAH

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIVYA MALDE

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 DIRECTOR APPOINTED DR ROBERT JAMES CRUICKSHANK

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 CURREXT FROM 30/11/2016 TO 30/04/2017

View Document

11/11/1511 November 2015 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