JONATHAN & EDWIN PROPERTY LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/08/1317 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1120 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM OURY CLARK P O BOX 150 HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1HD

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HOCK LOW / 16/08/2007

View Document

11/11/0811 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 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