JOR PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistration of charge SC3412330030, created on 2025-06-23

View Document

24/06/2524 June 2025 NewRegistration of charge SC3412330027, created on 2025-06-23

View Document

24/06/2524 June 2025 NewRegistration of charge SC3412330028, created on 2025-06-23

View Document

24/06/2524 June 2025 NewRegistration of charge SC3412330029, created on 2025-06-23

View Document

26/03/2526 March 2025 Registration of charge SC3412330026, created on 2025-03-26

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

12/11/2412 November 2024 Registration of charge SC3412330025, created on 2024-11-12

View Document

23/09/2423 September 2024 Satisfaction of charge SC3412330019 in full

View Document

20/08/2420 August 2024 Registration of charge SC3412330024, created on 2024-08-20

View Document

15/08/2415 August 2024 Registration of charge SC3412330023, created on 2024-08-12

View Document

08/08/248 August 2024 Satisfaction of charge SC3412330004 in full

View Document

06/08/246 August 2024 Satisfaction of charge SC3412330017 in full

View Document

27/07/2427 July 2024 Satisfaction of charge SC3412330003 in full

View Document

27/07/2427 July 2024 Satisfaction of charge SC3412330007 in full

View Document

27/07/2427 July 2024 Satisfaction of charge SC3412330005 in full

View Document

27/07/2427 July 2024 Satisfaction of charge SC3412330001 in full

View Document

23/07/2423 July 2024 Registration of charge SC3412330022, created on 2024-07-22

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

08/07/248 July 2024 Satisfaction of charge SC3412330002 in full

View Document

21/06/2421 June 2024 Registration of charge SC3412330021, created on 2024-06-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Registration of charge SC3412330020, created on 2023-11-06

View Document

08/08/238 August 2023 Registration of charge SC3412330019, created on 2023-08-08

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

27/06/2327 June 2023 Registration of charge SC3412330018, created on 2023-06-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Registration of charge SC3412330017, created on 2023-04-20

View Document

23/02/2323 February 2023 Registration of charge SC3412330016, created on 2023-02-20

View Document

15/02/2315 February 2023 Registered office address changed from 5 Walker Place Aberdeen AB11 8BQ Scotland to 184-192 Market Street Aberdeen Grampian AB11 5PQ on 2023-02-15

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Registration of charge SC3412330015, created on 2023-01-23

View Document

16/12/2216 December 2022 Satisfaction of charge SC3412330013 in full

View Document

28/09/2228 September 2022 Registration of charge SC3412330014, created on 2022-09-26

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 Registration of charge SC3412330013, created on 2022-03-29

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3412330009

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3412330008

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3412330007

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR MURRAY JAMES RITCHIE / 03/05/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RITCHIE / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RITCHIE / 03/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3412330006

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY JAMES RITCHIE / 17/04/2016

View Document

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3412330006

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3412330004

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3412330005

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3412330003

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3412330002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY JAMES RITCHIE / 17/04/2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3412330001

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

12/09/1212 September 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

12/09/1212 September 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

22/08/1222 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/08/1210 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 25/01/12 STATEMENT OF CAPITAL GBP 10

View Document

13/05/1113 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RITCHIE / 01/01/2010

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/01/2010

View Document

06/09/106 September 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

29/05/1029 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 COMPANY NAME CHANGED JOR ABERDEEN LTD. CERTIFICATE ISSUED ON 04/05/10

View Document

29/04/1029 April 2010 CHANGE OF NAME 19/03/2010

View Document

16/04/1016 April 2010 FIRST GAZETTE

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR SUNDARAMOORTHY MOHAMED ABUBAKR UMAR FAROOK

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED JAMES RITCHIE

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR SUNDARA MOORTHY MOHAMED YASEEN

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MURRAY JAMES RITCHIE

View Document

24/02/0924 February 2009 COMPANY NAME CHANGED FAIR DEAL FOODS LTD CERTIFICATE ISSUED ON 24/02/09

View Document

11/04/0811 April 2008 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