JONI PROPERTY MANAGEMENT & INVESTMENT LTD

Company Documents

DateDescription
12/11/2412 November 2024 Micro company accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Registered office address changed from Vista Business Centre a-Fel Consul 50 Salisbury Road Hounslow Middlesex TW4 6JQ United Kingdom to Suite - B310 Vista Business Centre 50 Salisbury Road Hounslow London TW4 6JQ on 2024-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-01-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

04/08/234 August 2023 Confirmation statement made on 2022-08-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Certificate of change of name

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM SCEPTRE HOUSE 75-81 STAINES ROAD HOUNSLOW TW3 3HW ENGLAND

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL MENSAH AFOTEY / 13/03/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 9 DURHAM COURT SUNNYSIDE ROAD TEDDINGTON MIDDLESEX TW11 0SL UNITED KINGDOM

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, SECRETARY FLORENCE KIZZA

View Document

05/03/175 March 2017 DIRECTOR APPOINTED MR EMMANUEL MENSAH AFOTEY

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, DIRECTOR FLORENCE KIZZA

View Document

19/01/1719 January 2017 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