JJK PROPERTY INVESTMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

23/04/2523 April 2025 Registration of charge 074216530010, created on 2025-04-11

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Jasmine Sandhu as a director on 2024-11-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

18/04/2318 April 2023 Appointment of Mrs Jasmine Sandhu as a director on 2023-04-18

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Registration of charge 074216530009, created on 2022-02-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074216530007

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074216530008

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074216530003

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074216530004

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074216530002

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074216530005

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074216530006

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY JASMINE LAIL

View Document

25/04/1925 April 2019 CESSATION OF SURJIT SINGH LAIL AS A PSC

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR SURJIT LAIL

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MISS JADE TASHA LAIL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAMALDIP SANDHU

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE TASHA LAIL

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR JADE LAIL

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR SURJIT SINGH LAIL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MISS JADE TASHA LAIL

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR SURJIT LAIL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074216530006

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074216530005

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074216530004

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR KAMALDIP SINGH SANDHU

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MS JASMINE LAIL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR JASMINE LAIL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY JASMINE LAIL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 DIRECTOR APPOINTED MS JASMINE LAIL

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/02/155 February 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074216530002

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074216530003

View Document

07/11/137 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/07/1328 July 2013 APPOINTMENT TERMINATED, DIRECTOR KIERAN LAIL

View Document

28/07/1328 July 2013 DIRECTOR APPOINTED MR SURJIT SINGH LAIL

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 1911 BANTAMS BUSINESS CENTRE VALLEY PARADE BRADFORD WEST YORKSHIRE BD8 7DY ENGLAND

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM LYNCROFT BURSNIPS ROAD ESSINGTON WOLVERHAMPTON STAFFORDSHIRE WV11 2RE ENGLAND

View Document

24/11/1124 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 25 NORFOLK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3PU ENGLAND

View Document

28/10/1028 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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