JONCOL PROPERTIES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-01 with no updates | 
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with no updates | 
| 01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 08/05/248 May 2024 | Director's details changed for Mr Colin John Lynch on 2024-05-08 | 
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-01 with updates | 
| 16/10/2316 October 2023 | Cessation of Colin John Lynch as a person with significant control on 2023-09-15 | 
| 16/10/2316 October 2023 | Appointment of Mr Jonathon Colin Lynch as a director on 2023-09-15 | 
| 16/10/2316 October 2023 | Notification of Contact Packaging Holdings Ltd as a person with significant control on 2023-09-15 | 
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 06/10/226 October 2022 | Confirmation statement made on 2022-10-01 with no updates | 
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-01 with updates | 
| 22/09/2122 September 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 04/08/214 August 2021 | Director's details changed for Mr Colin John Lynch on 2021-07-26 | 
| 04/08/214 August 2021 | Change of details for Mr Colin John Lynch as a person with significant control on 2021-07-26 | 
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 20/10/1420 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders | 
| 20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON COLIN LYNCH / 01/10/2014 | 
| 28/10/1328 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders | 
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 05/09/135 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043029770006 | 
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/10/1216 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders | 
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 18/10/1118 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders | 
| 03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 11/10/1011 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders | 
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON COLIN LYNCH / 02/10/2009 | 
| 27/10/0927 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders | 
| 24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/09 FROM: LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ | 
| 21/03/0921 March 2009 | REGISTERED OFFICE CHANGED ON 21/03/09 FROM: GRAFTON HOUSE 81 CHORLEY OLD ROAD BOLTON BL1 3AJ | 
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 03/10/083 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | 
| 19/03/0819 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | 
| 19/03/0819 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | 
| 28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 05/10/075 October 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 05/10/075 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | 
| 05/10/075 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 02/03/072 March 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 05/10/065 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | 
| 11/10/0511 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | 
| 26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 07/10/047 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | 
| 09/10/039 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 19/09/0319 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 13/11/0213 November 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | 
| 21/08/0221 August 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 | 
| 30/01/0230 January 2002 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: GRAFTON HOUSE, 81 CHORLEY OLD ROAD, BOLTON LANCASHIRE BL1 3AJ | 
| 21/01/0221 January 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 18/01/0218 January 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/10/0116 October 2001 | NEW DIRECTOR APPOINTED | 
| 16/10/0116 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 11/10/0111 October 2001 | DIRECTOR RESIGNED | 
| 11/10/0111 October 2001 | SECRETARY RESIGNED | 
| 11/10/0111 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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