JOSEPH JACOB PROPERTIES LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

06/07/236 July 2023 Voluntary strike-off action has been suspended

View Document

06/07/236 July 2023 Voluntary strike-off action has been suspended

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

25/03/2125 March 2021 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MISS ISHA IMAAN / 03/06/2020

View Document

05/05/205 May 2020 COMPANY NAME CHANGED WANDERER WALK LIMITED CERTIFICATE ISSUED ON 05/05/20

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 49 QUADRANT COURT, CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH ENGLAND

View Document

24/04/2024 April 2020 CESSATION OF ARUB RAHIM AS A PSC

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 49 QUADRANT COURT, CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH ENGLAND

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISHA IMAAN

View Document

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

View Accounts

27/01/2027 January 2020 COMPANY NAME CHANGED SERVICED LUXURIOUS APARTMENTS LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MISS ISHA IMAAN

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR ARUB RAHIM

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 61 COTTESBROOK ROAD BIRMINGHAM WEST MIDLANDS B27 6LE UNITED KINGDOM

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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