JSSD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-04-29 to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2021-04-30

View Document

09/02/239 February 2023 Registered office address changed from 3rd Floor 40 James Street London W1U 1EU to Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE on 2023-02-09

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/03/1513 March 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR FOUZIA ALLOUN

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR FOUZIA ALLOUN

View Document

11/03/1511 March 2015 DISS40 (DISS40(SOAD))

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM
32 BASEMENT WOODSTOCK GROVE
LONDON
W12 8LE
ENGLAND

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
61 TROY COURT
KENSINGTON HIGH STREET
LONDON
W8 7RB

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 DIRECTOR APPOINTED MR KHAJAG KOUYUOMJIAN

View Document

05/11/125 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 283-285 GREEN LANES LONDON N13 4XS UNITED KINGDOM

View Document

12/01/1212 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C/O CHANTRY VELLACOT DFK RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE HOUSE LONDON WC1B 5LF

View Document

18/11/1018 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MISS FOUZIA ALLOUN

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES SMITH / 16/10/2009

View Document

02/02/102 February 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 CORPORATE DIRECTOR APPOINTED N/A

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR N/A

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FOUZIA ALLOUN / 25/01/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY WADIH HAJJ

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / WADIH HAJJ / 07/02/2008

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM C/O CHANTRY VELLACOT DFK GRESHAM HOUSE 53 CLARINDON ROAD WATFORD HERTFORDSHIRE WD17 1LR

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 28 JAMES STREET LONDON W1U 1EW

View Document

16/10/0716 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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