JL PROPERTIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewPrevious accounting period shortened from 2024-09-26 to 2024-09-25

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED JOSEPH LEVISON

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED CHAYELLE LEVISON

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097893120003

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK LEVISON

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR ARIEH LEIB LEVISON / 06/04/2016

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097893120002

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097893120001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEH LEIB LEVISON / 01/04/2016

View Document

22/09/1522 September 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