JETVIEW 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
07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY BHARAT THAKRAR

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR KISHOR KHIROYA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR KISHOR KHIROYA

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR KISHOR KHIROYA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1413 March 2014 SECOND FILING WITH MUD 31/01/14 FOR FORM AR01

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR BHARAT THAKRAR

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/03/1314 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1219 March 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

08/03/128 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PRAKASH THAKRAR

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR MATHAN COOMARASWAMY

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR BHARAT THAKRAR

View Document

07/09/117 September 2011 01/08/11 STATEMENT OF CAPITAL GBP 100

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR KISHOR KHIROYA

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR BHARAT THAKRAR

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PRAKASH THAKRAR

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/01/1131 January 2011 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