JVM 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
23/01/2523 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Notification of Embergold Ltd as a person with significant control on 2023-10-31

View Document

20/11/2320 November 2023 Appointment of Mr Manjot Singh Makkar as a director on 2023-11-13

View Document

20/11/2320 November 2023 Termination of appointment of Inderpal Kaur Makkar as a director on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

20/11/2320 November 2023 Cessation of Rajinder Singh Makkar as a person with significant control on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR KIRPAL SINGH

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS INDERPAL KAUR MAKKAR

View Document

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARABJIT KAUR BOPARAI

View Document

10/07/1910 July 2019 CESSATION OF KRIPAL SINGH AS A PSC

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 99 DORCHESTER WAYE HAYES MIDDLESEX UB4 0HY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRIPAL SINGH

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER SINGH MAKKAR

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIPAL SINGH / 01/01/2012

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KRIPAL SINGH / 01/01/2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR RAJINDER MAKKAR

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR KRIPAL SINGH

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY RAJINDER MAKKAR

View Document

12/07/1012 July 2010 SECRETARY APPOINTED MR KRIPAL SINGH

View Document

12/07/1012 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR KIRPAL SINGH

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR RAJINDER SINGH MAKKAR

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY SESHAPANI VANKADARI

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MR RAJINDER SINGH MAKKAR

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR RAJINDER MAKKAR

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 149 RINGWAY SOUTHALL MIDDLESEX UB2 5ST

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 222 COLDHARBOUR LANE HAYES MIDDLESEX UB3 3HQ

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TEAM UNITY LTD


  • 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