JSR PROPERTY LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-10-31

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-10-31

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Statement of affairs

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2022-11-07

View Document

28/09/2228 September 2022 Termination of appointment of Neil Dermot Graham as a director on 2022-09-05

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PREVEXT FROM 28/02/2018 TO 31/07/2018

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089598750003

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089598750004

View Document

21/09/1821 September 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089598750002

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089598750001

View Document

25/06/1825 June 2018 CURRSHO FROM 26/09/2017 TO 28/02/2017

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES OCALLAGHAN / 02/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM CAPITAL HOUSE 7 SHEEPSCAR COURT LEEDS LS7 2BB

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DERMOT GRAHAM / 02/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASVINDER RHOUD

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUCVINDER RHOUD

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUCVINDER RHOUD

View Document

08/02/188 February 2018 CESSATION OF JASVINDER SINGH RHOUD AS A PSC

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES OCALLAGHAN

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR NEIL DERMOT GRAHAM

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLERBY HOMES LIMITED

View Document

08/02/188 February 2018 CESSATION OF SUCVINDER KAUR RHOUD AS A PSC

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/09/1626 September 2016 Annual accounts for year ending 26 Sep 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/15

View Document

23/12/1523 December 2015 PREVEXT FROM 31/03/2015 TO 26/09/2015

View Document

26/09/1526 September 2015 Annual accounts for year ending 26 Sep 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089598750002

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089598750001

View Document

26/03/1426 March 2014 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