JRP PROPERTY DIVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

02/05/242 May 2024 Confirmation statement made on 2024-02-24 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

11/03/2311 March 2023 Change of details for Mr Mark Paul Berryman as a person with significant control on 2023-02-25

View Document

11/03/2311 March 2023 Director's details changed for Mr Mark Paul Berryman on 2023-01-25

View Document

11/03/2311 March 2023 Director's details changed for Mrs Gemma Berryman on 2023-01-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Registered office address changed from 96 Albany Road Sittingbourne Kent ME10 1EL England to The Cabin Throwley Forstal the Cabin, Throwley Forstal Faversham ME13 0PJ on 2022-12-08

View Document

08/04/228 April 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/03/2130 March 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/04/201 April 2020 28/02/20 UNAUDITED ABRIDGED

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/03/198 March 2019 28/02/19 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/03/1813 March 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA BERRYMAN / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL BERRYMAN / 07/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK PAUL BERRYMAN / 07/12/2017

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 4 CORONATION HOUSE HIGHSTED VALLEY, RODMERSHAM SITTINGBOURNE ME9 0AB ENGLAND

View Document

25/02/1725 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information