J.M. & P. PETROU LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-09 with no updates

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-09 with updates

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Notification of Shortmead Ltd as a person with significant control on 2023-07-25

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Cessation of Lntm Limited as a person with significant control on 2023-07-25

View Document

28/07/2328 July 2023 Resolutions

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

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

View Accounts

13/06/2313 June 2023 Notification of Lntm Limited as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Termination of appointment of Petrakis Yiannakis Petrou as a director on 2022-09-11

View Document

13/06/2313 June 2023 Cessation of Litsa Elizabeth Meradji as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Cessation of Marios Andrew Petrou as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Cessation of John Stratis Petrou as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Cessation of Petrakis Yiannakis Petrou as a person with significant control on 2023-05-26

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA PETROU

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MS LISTA ELIZABETH MERADJI

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR JOHN STRATIS PETROU

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR MARIOS ANDREW PETROU

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR PETRAKIS YIANNAKIS PETROU

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM ATHINS HOUSE 171 BALLARDS LANE FINCHLEY LONDON N3 1LP

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/02/126 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PETROU / 31/12/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS

View Document

22/05/0222 May 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/05/8925 May 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/02/8812 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 30/06/85

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