JSDL PROPERTY LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-03-18 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Satisfaction of charge 098871120005 in full

View Document

12/06/2412 June 2024 Satisfaction of charge 098871120006 in full

View Document

04/06/244 June 2024 Registration of charge 098871120013, created on 2024-05-30

View Document

04/06/244 June 2024 Registration of charge 098871120011, created on 2024-05-30

View Document

04/06/244 June 2024 Registration of charge 098871120012, created on 2024-05-30

View Document

03/06/243 June 2024 Registration of charge 098871120009, created on 2024-05-30

View Document

03/06/243 June 2024 Registration of charge 098871120008, created on 2024-05-30

View Document

03/06/243 June 2024 Registration of charge 098871120007, created on 2024-05-30

View Document

03/06/243 June 2024 Registration of charge 098871120010, created on 2024-05-30

View Document

14/05/2414 May 2024 Change of details for Jsdl Limited as a person with significant control on 2024-02-07

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-18 with updates

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Termination of appointment of David Michael Davidian as a director on 2024-02-07

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-23 with updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Micro company accounts made up to 2022-11-29

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Micro company accounts made up to 2021-11-29

View Document

27/03/2327 March 2023 Termination of appointment of Ross Victor Cooper as a director on 2023-02-03

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-23 with updates

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-23 with updates

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Statement of capital on 2021-12-08

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Resolutions

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-11-29

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098871120006

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098871120005

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098871120004

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098871120003

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

23/08/1723 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098871120001

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098871120002

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098871120004

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098871120003

View Document

25/01/1625 January 2016 ADOPT ARTICLES 21/12/2015

View Document

25/01/1625 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 25000

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098871120002

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098871120001

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED LAKSHMI JEYAROOBAN

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR DAVID MICHAEL DAVIDIAN

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR ROSS VICTOR COOPER

View Document

24/11/1524 November 2015 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