JHL PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 14/06/2414 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-14 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 17/04/2417 April 2024 | Director's details changed for Mr Makand Singh Johal on 2024-04-17 |
| 17/04/2417 April 2024 | Change of details for Mr Makand Singh Johal as a person with significant control on 2024-04-17 |
| 17/04/2417 April 2024 | Change of details for Mrs Balvinder Kaur Johal as a person with significant control on 2024-04-17 |
| 17/04/2417 April 2024 | Secretary's details changed for Mrs Balvinder Kaur Johal on 2024-04-17 |
| 17/04/2417 April 2024 | Director's details changed for Mrs Balvinder Kaur Johal on 2024-04-17 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/06/1620 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/05/1527 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/07/1415 July 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/07/1312 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/06/1226 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/07/1126 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/07/108 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER KAUR JOHAL / 01/10/2009 |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAKAND SINGH JOHAL / 01/10/2009 |
| 05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / BALVINDER KAUR JOHAL / 01/10/2009 |
| 15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 14 ALLEYN PARK SOUTHALL MIDDLESEX UB2 5QU |
| 07/06/097 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/06/0813 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/12/077 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/11/0729 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/10/0730 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/10/0730 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/05/0715 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
| 17/04/0717 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 20/06/0620 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 19/05/0519 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 13/07/0413 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 13/07/0413 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
| 12/05/0412 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
| 16/07/0316 July 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
| 19/07/0219 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 102 CHAPEL LANE FARNBOROUGH HAMPSHIRE GU14 9BL |
| 12/07/0212 July 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
| 12/07/0212 July 2002 | SECRETARY RESIGNED |
| 12/07/0212 July 2002 | DIRECTOR RESIGNED |
| 12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
| 21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 13/05/0213 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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