JOYN PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Director's details changed for Ms Jyoti Raghvani on 2024-08-20

View Document

27/08/2427 August 2024 Change of details for Ms Jyoti Raghvani as a person with significant control on 2024-08-20

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Change of details for Ms Jyoti Raghvani as a person with significant control on 2022-02-16

View Document

17/02/2217 February 2022 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Ms Jyoti Raghvani on 2022-02-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/05/2121 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 091219990002

View Document

20/09/2020 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091219990001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR YUGEN NAIDOO

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JYOTI RAGHVANI

View Document

23/07/1923 July 2019 CESSATION OF YUGENDHRA NESHAN NAIDOO AS A PSC

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JYOTI RAGHVANI / 01/07/2019

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR YUGENDHRA NESHAN NAIDOO / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YUGEN NESHAN NAIDOO / 20/03/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 150 LUMBER LANE BURTONWOOD WARRINGTON WA5 4AX ENGLAND

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JYOTI RAGHVANI / 20/03/2018

View Document

16/11/1716 November 2017 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/03/1626 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 193 KNELLA ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3NT

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR YUGEN NESHAN NAIDOO

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information