JOHAL PROPERTY SERVICES 2012 LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Registered office address changed from Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom to West Midlands House Ltd Mailbox 6 a Singh Accountancy, Gipsy Lane Willenhall West Midlands WV13 2HA on 2023-10-31

View Document

19/07/2319 July 2023 Registered office address changed from Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE United Kingdom to Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA on 2023-07-19

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Registered office address changed from 65 Lodge Road Walsall WS5 3LA to Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE on 2021-11-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

03/06/183 June 2018 APPOINTMENT TERMINATED, DIRECTOR DALBINDER SINGH JOHAL

View Document

03/06/183 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARBJIT KAUR JOHAL

View Document

03/06/183 June 2018 CESSATION OF DALBINDER SINGH JOHAL AS A PSC

View Document

03/06/183 June 2018 DIRECTOR APPOINTED MRS SARBJIT KAUR JOHAL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 CESSATION OF MARK CLIFTON AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CLIFTON

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR MARK CLIFTON

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED CITY AUTOSALES & REPAIRS LTD CERTIFICATE ISSUED ON 30/04/12

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 11 HIGHLANDS ROAD FINCHFIELD WOLVERHAMPTON WV3 8AH UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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