JOANNIS 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
24/06/2524 June 2025 Previous accounting period shortened from 2024-09-24 to 2024-09-23

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Micro company accounts made up to 2023-09-24

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Micro company accounts made up to 2022-09-24

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

25/02/2425 February 2024 Micro company accounts made up to 2021-09-24

View Document

24/09/2324 September 2023 Annual accounts for year ending 24 Sep 2023

View Accounts

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

26/05/2326 May 2023 Compulsory strike-off action has been suspended

View Document

26/05/2326 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2224 September 2022 Annual accounts for year ending 24 Sep 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2020-09-25

View Document

24/09/2124 September 2021 Annual accounts for year ending 24 Sep 2021

View Accounts

26/06/2126 June 2021 Previous accounting period shortened from 2020-09-26 to 2020-09-25

View Document

25/09/2025 September 2020 Annual accounts for year ending 25 Sep 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/18

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

26/06/1926 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17

View Document

28/09/1828 September 2018 CURRSHO FROM 28/09/2017 TO 27/09/2017

View Document

26/09/1826 September 2018 Annual accounts for year ending 26 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

28/06/1828 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

26/06/1626 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

25/04/1625 April 2016 PREVEXT FROM 31/07/2015 TO 30/09/2015

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040386850007

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

24/11/1424 November 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

12/12/1312 December 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

24/11/1124 November 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/11/1022 November 2010 DISS40 (DISS40(SOAD))

View Document

19/11/1019 November 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/11/0925 November 2009 DISS40 (DISS40(SOAD))

View Document

24/11/0924 November 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/02/0920 February 2009 DISS40 (DISS40(SOAD))

View Document

19/02/0919 February 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 59 NOTTINGHAM ROAD RAVENSHEAD NOTTINGHAMSHIRE NG15 9HG

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 58 ROBIN DOWN LANE MANSFIELD NOTTINGHAMSHIRE NG18 4SW

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 21/07/02; NO CHANGE OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ORDER OF COURT - RESTORATION 14/10/02

View Document

14/05/0214 May 2002 STRUCK OFF AND DISSOLVED

View Document

22/01/0222 January 2002 FIRST GAZETTE

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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