JJV PROPERTIES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/04/242 April 2024 Termination of appointment of Albert Newby as a director on 2024-03-01

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/11/2316 November 2023 Change of details for Mrs Victoria Jane Radburn as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Mrs Jacqueline Ann Waite as a person with significant control on 2023-11-16

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

25/07/1925 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE RADBURN / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE RADBURN / 06/03/2019

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

11/05/1811 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 102

View Document

15/02/1815 February 2018 CESSATION OF JOANNE GAYLE GUANO AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE GUANO

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

20/11/1720 November 2017 CESSATION OF VICTORIA JANE RADBURN AS A PSC

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE RADBURN

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS VICTORIA JANE RADBURN

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS JOANNE GAYLE GUANO

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/11/1523 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/11/1428 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O C/O S W FRANKSON & CO BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BX

View Document

18/12/1318 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WAITE / 01/11/2012

View Document

05/12/125 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WAITE / 01/11/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT NEWBY / 01/11/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WAITE / 08/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN WAITE / 08/06/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN WAITE / 31/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN WAITE / 27/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN WAITE / 27/07/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT NEWBY / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN WAITE / 01/10/2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BT

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/11/0516 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information