JLATY PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-06 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
08/12/218 December 2021 | Cessation of Yvette Eastman as a person with significant control on 2016-04-06 |
08/12/218 December 2021 | Notification of Yvette Eastman as a person with significant control on 2016-04-06 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/01/2112 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
07/12/197 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS YVETTE EASTMAN / 26/06/2019 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE EASTMAN / 26/06/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
24/01/1924 January 2019 | CESSATION OF JAMES EARLEY AS A PSC |
03/01/193 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/11/189 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
09/11/189 November 2018 | 28/09/18 STATEMENT OF CAPITAL GBP 71 |
31/10/1831 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES EARLEY |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/03/1826 March 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/12/2016 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
24/10/1724 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/01/169 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/03/1511 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/01/1521 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
04/02/144 February 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/04/1312 April 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/01/1228 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/01/1117 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 17/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVETTE EASTMAN / 17/03/2010 |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LUKE EASTMAN / 17/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/01/1011 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 01/10/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVETTE EASTMAN / 01/10/2009 |
17/09/0917 September 2009 | ADOPT ARTICLES 02/09/2009 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / LUKE EASTMAN / 01/12/2007 |
02/09/082 September 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/075 July 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07 |
20/03/0720 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: TML HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY |
11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | NEW SECRETARY APPOINTED |
11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
11/12/0611 December 2006 | SECRETARY RESIGNED |
11/12/0611 December 2006 | DIRECTOR RESIGNED |
08/12/068 December 2006 | 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