JURIST PROPERTY INVENTORY SERVICES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Termination of appointment of Joshua Ayoola Olabisi Oni as a secretary on 2025-01-01

View Document

04/07/244 July 2024 Director's details changed for Mr Joshua Ayoola Olabisi Oni on 2024-07-04

View Document

04/07/244 July 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14 the Chase Watford Hertfordshire WD18 7JQ on 2024-07-04

View Document

04/07/244 July 2024 Secretary's details changed for Mr Joshua Ayoola Olabisi Oni on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr Joshua Ayoola Olabisi Oni as a person with significant control on 2024-07-04

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/06/2313 June 2023 Director's details changed for Mr Joshua Ayoola Olabisi Oni on 2023-06-12

View Document

13/06/2313 June 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-06-13

View Document

13/06/2313 June 2023 Secretary's details changed for Mr Joshua Ayoola Olabisi Oni on 2023-06-12

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/209 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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