JLC PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114028170004

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEARMAN

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR NICHOLAS SHEARMAN

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114028170003

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 1 ST ANN ROAD NORTH HEALD GREEN CHEADLE SK8 3SE UNITED KINGDOM

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BEE YOKE GOH / 29/11/2018

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114028170002

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114028170001

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 1 ST ANN ROAD NORTH HEALD GREEN CHEADLE SK8 3SE UNITED KINGDOM

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TASKER

View Document

07/06/187 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information