JPR PROPERTY RECRUITMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Statement of affairs

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Registered office address changed from Cornfield Barn Lea End Lane Alvechurch Birmingham B48 7AX England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2025-01-04

View Document

04/01/254 January 2025 Resolutions

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

12/11/2112 November 2021 Change of details for Mr Simon Peter Pettitt as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Registered office address changed from 9 Rose Avenue Henley-in-Arden B95 5JR England to Cornfield Barn Lea End Lane Alvechurch Birmingham B48 7AX on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mrs Jordana Victoria Pettitt as a person with significant control on 2021-11-11

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

01/08/191 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JORDDANA VICTORIA PETTITT / 02/11/2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 96 HIGH STREET HENLEY-IN-ARDEN B95 5BY ENGLAND

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 9 ROSE AVENUE HENLEY-IN-ARDEN WARWICKSHIRE B95 5JR ENGLAND

View Document

02/11/162 November 2016 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