JLR PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
23/06/1523 June 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ALLEN / 01/03/2014 |
08/05/148 May 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/06/1221 June 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL ALLEN / 02/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP LINTERN / 02/04/2010 |
11/05/1011 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/06/0925 June 2009 | APPOINTMENT TERMINATED SECRETARY KERRY ALLEN |
01/06/091 June 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/12/0810 December 2008 | APPOINTMENT TERMINATED DIRECTOR LYNDON GRIFFITHS |
07/05/087 May 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 31 CORSHAM STREET LONDON N1 6DR |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | SECRETARY RESIGNED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED |
02/04/072 April 2007 | 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