JOAN FLOYD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

01/01/251 January 2025 Registered office address changed from 77 st Swithins Road St. Swithins Road Whitstable CT5 2HZ England to 1 Pine Tree Close Whitstable Kent CT5 2DQ on 2025-01-01

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

26/04/2426 April 2024 Amended micro company accounts made up to 2021-12-31

View Document

16/04/2416 April 2024 Micro company accounts made up to 2022-12-31

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

25/09/2325 September 2023 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

25/09/2325 September 2023 Registered office address changed from 22 Great Stour Mews Canterbury Kent CT1 2FS to 77 st Swithins Road St. Swithins Road Whitstable CT5 2HZ on 2023-09-25

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

10/05/2310 May 2023 Notification of Sheila Joan Collins as a person with significant control on 2017-09-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

26/07/2126 July 2021 Termination of appointment of David Robert Frost as a secretary on 2021-07-15

View Document

08/01/218 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/12/205 December 2020 DISS40 (DISS40(SOAD))

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE ACTON

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MS KIRSTEN NICOLE AMES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MS COURTNEY LAVONE COLLINS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 24/12/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DIRECTOR APPOINTED MR JAY ALLON COLLINS

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR WAYNE ACTON

View Document

22/12/1522 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT FROST / 01/12/2014

View Document

17/12/1417 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087990090001

View Document

06/12/136 December 2013 DIRECTOR APPOINTED DR ROBERT FLOYD COLLINS

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MRS SHEILA JOAN COLLINS

View Document

05/12/135 December 2013 SECRETARY APPOINTED MR DAVID ROBERT FROST

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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