JPR PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Memorandum and Articles of Association |
| 22/10/2522 October 2025 New | Resolutions |
| 21/10/2521 October 2025 New | Appointment of Mrs Emmeline Sarah Rylance as a director on 2025-10-02 |
| 21/10/2521 October 2025 New | Statement of capital following an allotment of shares on 2025-10-02 |
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 25/10/2425 October 2024 | Micro company accounts made up to 2024-09-30 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2023-09-30 |
| 16/10/2316 October 2023 | Change of details for Mr Julian Paul Rylance as a person with significant control on 2023-10-11 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/06/2128 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 03/08/203 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052548290004 |
| 30/11/1830 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM C/O SHADDICK SMITH LLP RBS CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED |
| 08/05/188 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052548290002 |
| 22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 25/04/1625 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 12/10/1512 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 11/08/1511 August 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
| 20/10/1420 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/05/1416 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/09/134 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 052548290003 |
| 31/08/1331 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 052548290002 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/10/1226 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/10/1128 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/11/104 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM . P O BOX 76 ORMSKIRK LANCASHIRE L40 6LW UNITED KINGDOM |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/11/0917 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMMELINE SARAH RYLANCE / 17/11/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL RYLANCE / 12/11/2009 |
| 17/11/0917 November 2009 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM REEVE COTTAGE, VICARAGE LANE ORMSKIRK LANCASHIRE L40 6HG |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/12/088 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/11/0730 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | SECRETARY'S PARTICULARS CHANGED |
| 17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/11/0523 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 12/01/0512 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/12/046 December 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
| 11/10/0411 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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