JOPEN 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
20/01/2520 January 2025 Micro company accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Appointment of Mr Paul Andrew Roberts as a director on 2023-08-22

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

02/12/222 December 2022 Satisfaction of charge 026751010003 in full

View Document

02/12/222 December 2022 Satisfaction of charge 026751010004 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Second filing of Confirmation Statement dated 2021-01-06

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

25/01/2125 January 2021 Confirmation statement made on 2021-01-06 with no updates

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026751010003

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026751010004

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

09/01/179 January 2017 06/01/17 Statement of Capital gbp 1100

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026751010001

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026751010002

View Document

22/01/1622 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 3 ROSEBERY MEWS MENTMORE LEIGHTON BUZZARD BEDFORDSHIRE LU7 0UE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/145 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/07/1324 July 2013 24/07/13 STATEMENT OF CAPITAL GBP 1100

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR JOHN WILLIAM ROBERTS

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM STEWART SMITH

View Document

20/01/1220 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JOAN ROBERTS / 08/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS; AMEND

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: MONKBARNS LODGE SANDY LANE NORTHWOOD MIDDX. HA6 3ER

View Document

08/01/978 January 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 ALTER MEM AND ARTS 27/03/93

View Document

20/04/9320 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 COMPANY NAME CHANGED HOFFBRAND RAY WATTS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/03/93

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 21A BRUTON PLACE LONDON W1X 7AB

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 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